Company NameAdams Stores Limited
Company StatusDissolved
Company Number00145788
CategoryPrivate Limited Company
Incorporation Date17 January 1917(107 years, 4 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous NameAdam's Stores Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Christine Dalglish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 16 November 2022)
RoleTeacher Of Physical Education
Country of ResidenceEngland
Correspondence AddressBrimps Cottage Upton Hill
Upton St. Leonards
Gloucester
GL4 8DE
Wales
Director NameMrs Lindsay Jacqueline Moores
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 16 November 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Heys Lodge Dark Lane
Whittle-Le-Woods
Chorley
Lancashire
PR6 8AH
Director NameMs Carole Lesley Adams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration29 years, 11 months (closed 16 November 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Hilda Maud Adams
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 September 2007)
RoleCompany Director
Correspondence AddressMayfield
The Crescent Reedley
Burnley
Lancashire
Director NameMr Wallace Norman Adams
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 20 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
The Crescent Reedley
Burnley
Lancashire
Secretary NameMr Wallace Norman Adams
NationalityBritish
StatusResigned
Appointed14 December 1992(75 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
The Crescent Reedley
Burnley
Lancashire

Contact

Websitewww.adamsveryclever.com

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1.3k at £1W.n. Adams
8.40%
Ordinary
2.9k at £1C.l. Adams
17.84%
Ordinary
2.9k at £1L.c. Dalglish
17.84%
Ordinary
2.9k at £1Mrs Lindsay Jacqueline Moores
17.83%
Ordinary
2k at £1C.l. Adams
12.70%
Preference
2k at £1L.c. Dalglish
12.70%
Preference
2k at £1Mrs Lindsay Jacqueline Moores
12.70%
Preference

Financials

Year2014
Net Worth£1,349,690
Cash£14,535
Current Liabilities£25,972

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 April 1987Delivered on: 16 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 4A 6 & 6A hargreaves street & 41 manchester road and 1 to 9 (odd numbers) yorke street, burnley, lancashire T.nos. La 111484 la 178299.
Outstanding
18 March 1985Delivered on: 22 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 & 16 hare hill roaad, littleborough, rochdale, gt manchester.
Outstanding
31 January 1985Delivered on: 7 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 hammerton street, burnley, lancs.
Outstanding
25 February 1983Delivered on: 3 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 hammerton street, burnley, lancashire. Tn: la 85796.
Outstanding
25 February 1983Delivered on: 3 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43, hammerton street, burnley, lancashire. Tn: la 470816.
Outstanding
1 June 1981Delivered on: 8 June 1981
Satisfied on: 3 December 1988
Persons entitled: Padiham Building Society

Classification: Legal charge
Secured details: £60,000.
Particulars: F/H shop and office premises numbers 4, 4A, 6 and 6A. hargreaves street, 41 manchester road, 1 to 9 yorke street, burnley. Title no.s la 111484 la 178299.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 June 2018Change of details for Ms Carole Lesley Adams as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Ms Carole Lesley Adams on 11 June 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 February 2018Registered office address changed from 1 Yorke St Burnley BB11 1HD to Brimps Cottage Upton Hill Upton St. Leonards Gloucester GL4 8DE on 2 February 2018 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
17 May 2017Director's details changed for Ms Carole Lesley Adams on 9 May 2017 (3 pages)
17 May 2017Director's details changed for Ms Carole Lesley Adams on 9 May 2017 (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Director's details changed for Miss Carole Lesley Adams on 5 December 2016 (2 pages)
7 December 2016Director's details changed for Miss Carole Lesley Adams on 5 December 2016 (2 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
23 August 2016Termination of appointment of Wallace Norman Adams as a director on 20 July 2016 (2 pages)
23 August 2016Termination of appointment of Wallace Norman Adams as a director on 20 July 2016 (2 pages)
18 August 2016Termination of appointment of Wallace Norman Adams as a secretary on 20 July 2016 (2 pages)
18 August 2016Termination of appointment of Wallace Norman Adams as a secretary on 20 July 2016 (2 pages)
1 August 2016Satisfaction of charge 4 in full (4 pages)
1 August 2016Satisfaction of charge 6 in full (4 pages)
1 August 2016Satisfaction of charge 2 in full (4 pages)
1 August 2016Satisfaction of charge 4 in full (4 pages)
1 August 2016Satisfaction of charge 6 in full (4 pages)
1 August 2016Satisfaction of charge 5 in full (4 pages)
1 August 2016Satisfaction of charge 3 in full (4 pages)
1 August 2016Satisfaction of charge 2 in full (4 pages)
1 August 2016Satisfaction of charge 5 in full (4 pages)
1 August 2016Satisfaction of charge 3 in full (4 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-24
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-24
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Change of name notice (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16,019
(7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 16,019
(7 pages)
7 September 2015Director's details changed for Miss Carole Lesley Adams on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Miss Carole Lesley Adams on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Miss Carole Lesley Adams on 1 September 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 December 2014Director's details changed for Mrs Lindsay Jacqueline Moores on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Lindsay Jacqueline Moores on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 16,019
(8 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 16,019
(8 pages)
3 December 2014Director's details changed for Mrs Lindsay Jacqueline Moores on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 16,019
(8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 16,019
(8 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 16,019
(8 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 16,019
(8 pages)
26 September 2013Director's details changed for Mrs Louise Christine Dalglish on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Louise Christine Dalglish on 26 September 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Director's details changed for Mr Wallace Norman Adams on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Lindsay Jacqueline Moores on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Louise Christine Dalglish on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Carole Lesley Adams on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Carole Lesley Adams on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Lindsay Jacqueline Moores on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Mr Wallace Norman Adams on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Mrs Louise Christine Dalglish on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Louise Christine Dalglish on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Wallace Norman Adams on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Carole Lesley Adams on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
3 December 2009Director's details changed for Mrs Lindsay Jacqueline Moores on 1 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 December 2008Return made up to 03/12/08; full list of members (6 pages)
5 December 2008Return made up to 03/12/08; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 December 2007Return made up to 03/12/07; full list of members (4 pages)
4 December 2007Return made up to 03/12/07; full list of members (4 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 03/12/06; full list of members (4 pages)
18 January 2007Return made up to 03/12/06; full list of members (4 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 December 2003Return made up to 03/12/03; full list of members (9 pages)
10 December 2003Return made up to 03/12/03; full list of members (9 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 03/12/01; full list of members (8 pages)
6 December 2001Return made up to 03/12/01; full list of members (8 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 December 2000Return made up to 03/12/00; full list of members (8 pages)
12 December 2000Return made up to 03/12/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 03/12/99; full list of members (8 pages)
10 December 1999Return made up to 03/12/99; full list of members (8 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 December 1997Return made up to 03/12/97; no change of members (6 pages)
10 December 1997Return made up to 03/12/97; no change of members (6 pages)
18 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 December 1996Return made up to 03/12/96; no change of members (6 pages)
13 December 1996Return made up to 03/12/96; no change of members (6 pages)
6 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
6 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 December 1995Return made up to 03/12/95; full list of members (8 pages)
7 December 1995Return made up to 03/12/95; full list of members (8 pages)