ADAMS & PAGE LIMITED

Register to unlock more data on OkredoRegister

ADAMS & PAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00360017

Incorporation date

21/03/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adams & Page Ltd Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1940)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon01/04/2025
Cessation of Richard John Wos as a person with significant control on 2025-03-31
dot icon01/04/2025
Notification of Mill Lane Holdings Ltd as a person with significant control on 2025-03-31
dot icon01/04/2025
Termination of appointment of Auriel Margaret Wos as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Rachel Marie Wos as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Luke Richard Wos as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Richard John Wos as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Auriel Margaret Wos as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Mr Stuart Andrew Adams as a director on 2025-03-31
dot icon01/04/2025
Appointment of Jacqueline Patricia Adams as a director on 2025-03-31
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Director's details changed for Miss Rachel Marie Wos on 2020-08-05
dot icon02/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon17/03/2020
Resolutions
dot icon17/03/2020
Change of name notice
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon21/01/2019
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon30/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon02/10/2015
Director's details changed for Auriel Margaret Wos on 2015-04-16
dot icon02/10/2015
Secretary's details changed for Auriel Margaret Wos on 2015-04-16
dot icon02/10/2015
Director's details changed for Richard John Wos on 2015-04-16
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Appointment of Miss Rachel Marie Wos as a director on 2015-01-26
dot icon22/01/2015
Appointment of Mr Luke Richard Wos as a director on 2015-01-22
dot icon01/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/01/2010
Annual return made up to 2009-09-23 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/04/2009
Return made up to 23/09/08; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from sedrup farmhouse sedrup aylesbury buckinghamshire HP17 8QN
dot icon17/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/12/2007
Return made up to 23/09/07; full list of members
dot icon07/12/2007
Return made up to 23/09/06; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/12/2005
Return made up to 23/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/10/2004
Return made up to 23/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/12/2003
Return made up to 23/09/03; full list of members
dot icon29/11/2003
Accounts for a small company made up to 2003-01-31
dot icon22/04/2003
Return made up to 23/09/02; full list of members
dot icon02/06/2002
Full accounts made up to 2002-01-31
dot icon10/12/2001
Return made up to 23/09/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-01-31
dot icon27/11/2000
Full accounts made up to 2000-01-31
dot icon03/11/2000
Return made up to 23/09/00; full list of members
dot icon26/10/1999
Return made up to 23/09/99; full list of members
dot icon15/09/1999
Full accounts made up to 1999-01-31
dot icon16/10/1998
Return made up to 23/09/98; no change of members
dot icon10/09/1998
Full accounts made up to 1998-01-31
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon21/10/1997
Return made up to 23/09/97; no change of members
dot icon10/01/1997
Registered office changed on 10/01/97 from: 57 london road high wycombe buckinghamshire HP11 1BS
dot icon25/11/1996
Auditor's resignation
dot icon30/09/1996
Full accounts made up to 1996-01-31
dot icon30/09/1996
Return made up to 23/09/96; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-01-31
dot icon27/09/1995
Return made up to 23/09/95; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-01-31
dot icon13/09/1994
Return made up to 23/09/94; full list of members
dot icon27/09/1993
Return made up to 23/09/93; full list of members
dot icon19/08/1993
Accounts for a small company made up to 1993-01-31
dot icon07/10/1992
Return made up to 23/09/92; full list of members
dot icon11/06/1992
Accounts for a small company made up to 1992-01-31
dot icon17/10/1991
Accounts for a small company made up to 1991-01-31
dot icon17/10/1991
Return made up to 23/09/91; full list of members
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon22/10/1990
Accounts for a small company made up to 1990-01-31
dot icon14/03/1990
Accounts for a small company made up to 1989-01-31
dot icon14/03/1990
Return made up to 10/10/89; full list of members
dot icon19/12/1988
Particulars of mortgage/charge
dot icon19/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Accounts for a small company made up to 1988-01-31
dot icon15/11/1988
Return made up to 27/10/88; full list of members
dot icon02/11/1988
Director resigned;new director appointed
dot icon01/12/1987
Accounts made up to 1987-01-31
dot icon01/12/1987
Return made up to 23/11/87; full list of members
dot icon24/10/1987
Return made up to 05/06/86; full list of members
dot icon27/04/1987
Accounts made up to 1985-03-31
dot icon15/11/1986
Full accounts made up to 1984-03-31
dot icon19/08/1986
Return made up to 27/12/85; full list of members
dot icon09/05/1940
Certificate of change of name
dot icon21/03/1940
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
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wos, Luke Richard
Director
22/01/2015 - 31/03/2025
5
Wos, Rachel Marie
Director
26/01/2015 - 31/03/2025
1
Adams, Stuart Andrew
Director
31/03/2025 - Present
-
Adams, Jacqueline Patricia
Director
31/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADAMS & PAGE LIMITED

ADAMS & PAGE LIMITED is an(a) Active company incorporated on 21/03/1940 with the registered office located at Adams & Page Ltd Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS & PAGE LIMITED?

toggle

ADAMS & PAGE LIMITED is currently Active. It was registered on 21/03/1940 .

Where is ADAMS & PAGE LIMITED located?

toggle

ADAMS & PAGE LIMITED is registered at Adams & Page Ltd Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3RQ.

What does ADAMS & PAGE LIMITED do?

toggle

ADAMS & PAGE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ADAMS & PAGE LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.