ADAMS & SONS LIMITED

Register to unlock more data on OkredoRegister

ADAMS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02192859

Incorporation date

12/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Garage, Morcott, Oakham, Rutland LE15 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon06/02/2026
Registration of charge 021928590011, created on 2026-01-22
dot icon25/01/2026
Satisfaction of charge 021928590010 in full
dot icon25/01/2026
Satisfaction of charge 8 in full
dot icon19/01/2026
Satisfaction of charge 6 in full
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon03/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Appointment of Mr Owen Tate as a director on 2023-12-01
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Verney Owen Wood as a director on 2022-03-28
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Change of share class name or designation
dot icon11/11/2020
Change of details for Mr Verney Graham James Wood as a person with significant control on 2020-10-14
dot icon11/11/2020
Cessation of Verney Owen Wood as a person with significant control on 2020-10-14
dot icon20/10/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon10/01/2017
Satisfaction of charge 7 in full
dot icon10/01/2017
Satisfaction of charge 9 in full
dot icon10/01/2017
Satisfaction of charge 5 in full
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Change of share class name or designation
dot icon09/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon15/08/2016
Director's details changed for Verney Graham James Wood on 2015-05-21
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon12/05/2015
Registration of charge 021928590010, created on 2015-05-01
dot icon30/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Termination of appointment of Valerie Wood as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Valerie Wood as a secretary
dot icon06/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2009
Return made up to 25/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 28/07/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 28/07/07; full list of members
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 28/07/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Director resigned
dot icon23/09/2005
Particulars of mortgage/charge
dot icon06/08/2005
Declaration of satisfaction of mortgage/charge
dot icon06/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 28/07/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 28/07/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 28/07/02; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 28/07/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon01/11/2000
Return made up to 28/07/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Return made up to 28/07/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Return made up to 28/07/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon04/01/1998
Return made up to 28/07/97; full list of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: the garage glaston road morcott oakham rutland LE15 9DL
dot icon26/11/1997
Registered office changed on 26/11/97 from: stoughton house harborough road oadby leics LE2 4LP
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Return made up to 28/07/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
Return made up to 28/07/95; full list of members
dot icon22/06/1995
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 28/07/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon10/08/1993
Return made up to 28/07/93; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/08/1992
Return made up to 28/07/92; full list of members
dot icon13/01/1992
Auditor's resignation
dot icon05/01/1992
Registered office changed on 05/01/92 from: c/o grant thornton, queen's square, corby, northants, nn 171
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/11/1991
Return made up to 28/07/91; no change of members
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon03/04/1991
Accounts for a small company made up to 1990-03-31
dot icon15/08/1989
Return made up to 28/07/89; full list of members
dot icon15/08/1989
Accounts for a small company made up to 1989-03-31
dot icon05/07/1989
Wd 29/06/89 ad 30/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1989
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon17/03/1988
Resolutions
dot icon14/03/1988
£ nc 100/1000
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon13/02/1988
Registered office changed on 13/02/88 from: churchill house 2 broadway kettering northants n
dot icon13/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1988
Certificate of change of name
dot icon12/02/1988
Certificate of change of name
dot icon12/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon+3.68 % *

* during past year

Cash in Bank

£293,730.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
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)
2021
20
1.60M
-
0.00
239.90K
-
2022
21
1.80M
-
0.00
283.30K
-
2023
22
1.96M
-
0.00
293.73K
-
2023
22
1.96M
-
0.00
293.73K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

1.96M £Ascended8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.73K £Ascended3.68 % *

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
Wood, Verney Graham James
Director
01/04/1999 - Present
-
Tate, Owen
Director
01/12/2023 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADAMS & SONS LIMITED

ADAMS & SONS LIMITED is an(a) Active company incorporated on 12/11/1987 with the registered office located at The Garage, Morcott, Oakham, Rutland LE15 9DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS & SONS LIMITED?

toggle

ADAMS & SONS LIMITED is currently Active. It was registered on 12/11/1987 .

Where is ADAMS & SONS LIMITED located?

toggle

ADAMS & SONS LIMITED is registered at The Garage, Morcott, Oakham, Rutland LE15 9DL.

What does ADAMS & SONS LIMITED do?

toggle

ADAMS & SONS LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does ADAMS & SONS LIMITED have?

toggle

ADAMS & SONS LIMITED had 22 employees in 2023.

What is the latest filing for ADAMS & SONS LIMITED?

toggle

The latest filing was on 06/02/2026: Registration of charge 021928590011, created on 2026-01-22.