ADAMS P&H LTD

Register to unlock more data on OkredoRegister

ADAMS P&H LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901943

Incorporation date

11/05/2009

Size

Dormant

Contacts

Registered address

Registered address

35 St. Johns Road, Ryde, Iow PO33 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon06/06/2025
Certificate of change of name
dot icon12/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/05/2021
Director's details changed for Mr Michael Phillip Adams on 2021-05-13
dot icon13/05/2021
Director's details changed for Mrs Katherine Anne Adams on 2021-05-13
dot icon13/05/2021
Change of details for Mr Michael Phillip Adams as a person with significant control on 2021-05-13
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon29/05/2018
Registered office address changed from The North Star Westborough Road Maidenhead Berkshire SL6 4AP to 35 st. Johns Road Ryde Iow PO33 2RN on 2018-05-29
dot icon05/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/01/2013
Registered office address changed from C/O Inn Control Ltd Moulton Park Business Centre Red House Road Moulton Park Ind Est Northampton England on 2013-01-21
dot icon04/01/2013
Registered office address changed from C/O Tavara Limited Ringstead Business Centre Spencer Street Ringstead Kettering Northamptonshire NN14 4BX United Kingdom on 2013-01-04
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Registered office address changed from Sanderum House Oakley Road Chinnor Oxon OX39 4TW on 2011-07-27
dot icon09/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Michael Phillip Adams on 2010-05-11
dot icon21/05/2010
Director's details changed for Katherine Anne Adams on 2010-05-11
dot icon11/05/2009
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
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
65.34K
-
0.00
0.00
-
2022
0
65.67K
-
0.00
-
-
2023
0
66.00K
-
0.00
-
-
2023
0
66.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

66.00K £Ascended0.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Phillip Adams
Director
11/05/2009 - Present
-
Adams, Katherine Anne
Director
11/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS P&H LTD

ADAMS P&H LTD is an(a) Active company incorporated on 11/05/2009 with the registered office located at 35 St. Johns Road, Ryde, Iow PO33 2RN. There are currently 2 active directors 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 P&H LTD?

toggle

ADAMS P&H LTD is currently Active. It was registered on 11/05/2009 .

Where is ADAMS P&H LTD located?

toggle

ADAMS P&H LTD is registered at 35 St. Johns Road, Ryde, Iow PO33 2RN.

What does ADAMS P&H LTD do?

toggle

ADAMS P&H LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ADAMS P&H LTD?

toggle

The latest filing was on 06/06/2025: Certificate of change of name.