ADAMS MOORE HOLDINGS LTD

Register to unlock more data on OkredoRegister

ADAMS MOORE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05472445

Incorporation date

06/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

7 Victoria Road, Tamworth B79 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon02/04/2025
Registration of charge 054724450006, created on 2025-03-27
dot icon17/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/02/2025
Notification of Martin Alan Crook as a person with significant control on 2025-02-17
dot icon17/02/2025
Appointment of Mr Martin Alan Crook as a director on 2025-02-17
dot icon17/02/2025
Cessation of Martin Crook as a person with significant control on 2025-02-17
dot icon17/02/2025
Termination of appointment of Martin Crook as a director on 2025-02-17
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/02/2023
Satisfaction of charge 054724450005 in full
dot icon08/02/2023
Satisfaction of charge 054724450004 in full
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Director's details changed for Mr Martin Crook on 2022-02-07
dot icon07/02/2022
Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS to 7 Victoria Road Tamworth B79 7HS on 2022-02-07
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/01/2020
Change of details for Mr Martin Crook as a person with significant control on 2020-01-16
dot icon17/01/2020
Cessation of Neil Lancaster as a person with significant control on 2020-01-16
dot icon17/01/2020
Termination of appointment of Neil Lancaster as a director on 2020-01-16
dot icon14/11/2019
Micro company accounts made up to 2019-02-28
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon26/09/2014
Satisfaction of charge 3 in full
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon03/09/2014
Registration of charge 054724450005, created on 2014-09-02
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Adrian Leedham as a director on 2014-07-31
dot icon27/06/2014
Registration of charge 054724450004
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/08/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Adrian Leedham on 2011-06-06
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/07/2010
Certificate of change of name
dot icon17/06/2010
Change of name notice
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Martin Crook on 2010-04-23
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon05/06/2009
Director appointed martin crook
dot icon04/06/2009
Appointment terminated secretary diane rowland
dot icon04/03/2009
Appointment terminated director john rowland
dot icon04/03/2009
Appointment terminated director diane rowland
dot icon17/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/06/2007
Return made up to 06/06/07; full list of members
dot icon05/03/2007
Accounting reference date shortened from 30/06/06 to 28/02/06
dot icon05/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon15/06/2006
Return made up to 06/06/06; full list of members
dot icon14/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Ad 23/06/05--------- £ si 10@1=10 £ ic 1/11
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon06/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.45K
-
0.00
-
-
2022
0
177.41K
-
0.00
-
-
2023
0
297.28K
-
0.00
-
-
2023
0
297.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

297.28K £Ascended67.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leedham, Adrian
Director
06/06/2005 - 31/07/2014
3
Lancaster, Neil
Director
06/06/2005 - 16/01/2020
9
Mr Martin Crook
Director
01/03/2009 - 17/02/2025
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/06/2005 - 06/06/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/06/2005 - 06/06/2005
67500

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS MOORE HOLDINGS LTD

ADAMS MOORE HOLDINGS LTD is an(a) Active company incorporated on 06/06/2005 with the registered office located at 7 Victoria Road, Tamworth B79 7HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS MOORE HOLDINGS LTD?

toggle

ADAMS MOORE HOLDINGS LTD is currently Active. It was registered on 06/06/2005 .

Where is ADAMS MOORE HOLDINGS LTD located?

toggle

ADAMS MOORE HOLDINGS LTD is registered at 7 Victoria Road, Tamworth B79 7HS.

What does ADAMS MOORE HOLDINGS LTD do?

toggle

ADAMS MOORE HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADAMS MOORE HOLDINGS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.