ADAMS HOME CENTRE LIMITED

Register to unlock more data on OkredoRegister

ADAMS HOME CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222168

Incorporation date

09/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon24/05/2022
Registration of charge 032221680002, created on 2022-05-23
dot icon03/05/2022
Satisfaction of charge 1 in full
dot icon14/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon31/07/2019
Director's details changed for Mr Steven David Adams on 2019-07-09
dot icon31/07/2019
Secretary's details changed for Mrs Amanda Adams on 2019-07-09
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/08/2017
Change of details for Mrs Amanda Adams as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon01/08/2017
Change of details for Mr Steven David Adams as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 09/07/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 09/07/08; full list of members
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 09/07/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 09/07/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 09/07/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon19/12/2003
Director's particulars changed
dot icon19/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/07/2003
Return made up to 09/07/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 09/07/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 09/07/01; full list of members
dot icon18/12/2001
Registered office changed on 18/12/01 from: 143-149 great portland street london W1N 5FB
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon15/07/1999
Return made up to 09/07/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 09/07/98; no change of members
dot icon07/11/1997
Return made up to 09/07/97; full list of members
dot icon05/11/1997
Director's particulars changed
dot icon05/11/1997
Secretary's particulars changed
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New secretary appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
Secretary resigned
dot icon09/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-1.25 % *

* during past year

Cash in Bank

£2,798,891.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.77M
-
0.00
2.26M
-
2022
13
3.89M
-
0.00
2.83M
-
2023
13
2.58M
-
0.00
2.80M
-
2023
13
2.58M
-
0.00
2.80M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

2.58M £Descended-33.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.80M £Descended-1.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Steven David
Director
09/07/1996 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADAMS HOME CENTRE LIMITED

ADAMS HOME CENTRE LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS HOME CENTRE LIMITED?

toggle

ADAMS HOME CENTRE LIMITED is currently Active. It was registered on 09/07/1996 .

Where is ADAMS HOME CENTRE LIMITED located?

toggle

ADAMS HOME CENTRE LIMITED is registered at Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AE.

What does ADAMS HOME CENTRE LIMITED do?

toggle

ADAMS HOME CENTRE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ADAMS HOME CENTRE LIMITED have?

toggle

ADAMS HOME CENTRE LIMITED had 13 employees in 2023.

What is the latest filing for ADAMS HOME CENTRE LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.