Company NameJoseph Adamson (Hyde) Limited
DirectorAndrew John Sparks Msc Mrics
Company StatusLiquidation
Company Number00315649
CategoryPrivate Limited Company
Incorporation Date26 June 1936(87 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew John Sparks Msc Mrics
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(57 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director, Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Andrew John Sparks Msc Mrics
StatusCurrent
Appointed14 December 2009(73 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressEstate Office
Adamson Industrial Estate
Croft Street Hyde
Cheshire
SK14 1EE
Director NameJohn Grenville Tatton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1995)
RoleEngineer
Correspondence Address141 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Director NameMr Edgar Barlow Fca
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(55 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEstate Office
Adamson Industrial Estate
Croft Street Hyde
Cheshire
SK14 1EE
Director NameEric Stanney Lees
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(55 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleAccountant
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR
Secretary NameEric Stanney Lees
NationalityBritish
StatusResigned
Appointed06 January 1992(55 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleAccountant
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR
Secretary NameMr Edgar Barlow
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(56 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Secretary NameMr Edgar Barlow
NationalityBritish
StatusResigned
Appointed31 January 1993(56 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameAnne Louise Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(63 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2003)
RoleSystem Analyst
Correspondence Address55 Hollins Lane
Marple Bridge
Cheshire
SK6 5DA
Director NameJane Margaret Barlow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(63 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address34 Woodend Lane
Hyde
SK14 1DT
Director NameStephen Ward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2000)
RoleAccountant
Correspondence Address104 Briar Hill Court
Briar Hill Way
Salford
Lancashire
M6 5NE
Director NameMr David George Muench McMi Miosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(63 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office
Adamson Industrial Estate
Croft Street Hyde
Cheshire
SK14 1EE
Secretary NameStephen Ward
NationalityBritish
StatusResigned
Appointed19 July 1999(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2000)
RoleAccountant
Correspondence Address104 Briar Hill Court
Briar Hill Way
Salford
Lancashire
M6 5NE
Secretary NameMr Edgar Barlow Fca
NationalityBritish
StatusResigned
Appointed16 November 2000(64 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressEstate Office
Adamson Industrial Estate
Croft Street Hyde
Cheshire
SK14 1EE

Contact

Websiteadamson-property.co.uk

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

947.6k at £0.2E. Barlow
80.17%
Ordinary
69.9k at £0.2Mr J.d. Adamson
5.91%
Ordinary
47k at £0.2Mrs J.r. Bennett
3.98%
Ordinary
45.8k at £0.2A.j. Sparks
3.88%
Ordinary
12.6k at £0.2Daniel James Adamson
1.07%
Ordinary
12.6k at £0.2Katherine Elizabeth Whitehead
1.07%
Ordinary
9.4k at £0.2Anna Elizabeth Bennett
0.79%
Ordinary
9.4k at £0.2Ian George Barry Bennett
0.79%
Ordinary
6.6k at £0.2Mrs A.o. Coulter
0.55%
Ordinary
6.3k at £0.2Janice Kathryn Mock
0.53%
Ordinary
6.3k at £0.2Sarah Jane Caldwell
0.53%
Ordinary
3k at £0.2Miss S. Bennett
0.26%
Ordinary
1.8k at £0.2Executors Of E.m. Mcmahon
0.16%
Ordinary
1.4k at £0.2Mrs Judith Ann Harnor
0.12%
Ordinary
922 at £0.2Dr J.m. Simpson
0.08%
Ordinary
914 at £0.2Executors Of H.p. Bullock
0.08%
Ordinary
273 at £0.2H.c. Simpson
0.02%
Ordinary

Financials

Year2014
Net Worth£4,641,147
Cash£10,990
Current Liabilities£154,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 March 1990Delivered on: 3 April 1990
Satisfied on: 8 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 vaughan industrial estate, vaughan street, west gorton, greater manchester title no: gm 336547 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 19 April 1985
Satisfied on: 9 May 1990
Persons entitled: Edgar Barlow

Classification: Debenture
Secured details: £40,000.
Particulars: Property & premises at raglan street, hyde. Together with all buildings now or hereafter erected thereon and all fixtures plant & machinery now or hereafter affixed thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 30 March 1985
Satisfied on: 9 May 1990
Persons entitled: Worknorth Limited

Classification: Fixed and floating charge
Secured details: £50,000.
Particulars: Fixed charge on plant machinery & book debts floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 1984Delivered on: 27 March 1984
Persons entitled: E. Barlow

Classification: Mortgage debenture
Secured details: £7,500.
Particulars: The factory offices and other buildings situate off croft street, hyde, cheshirefloating charge over all property and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 March 1984Delivered on: 27 March 1984
Satisfied on: 9 May 1990
Persons entitled: D. R. James

Classification: Mortgage debenture
Secured details: £7,500.
Particulars: Factory offices and other building situate off croft street, hyde, cheshire together with plant machinery fixtures floating charge over teh all property and assets present and future inlcluding uncalled capital.
Fully Satisfied
7 February 1980Delivered on: 21 February 1980
Satisfied on: 9 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security was presented for registration at register of sasines
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: The following areas at park st motherwell 2 roods 7 poles and 24 yards under exception of 21 yards 6 yards 3,143 sq yds 2 roods, 4 poles (see doc m 111 for further details).
Fully Satisfied
16 February 1979Delivered on: 27 February 1979
Satisfied on: 8 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at hyde in the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 November 1978Delivered on: 23 November 1978
Satisfied on: 8 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory offices and other buildings situate at hyde in greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a unit 11 vaughan industrial estate vaughan street west gorton manchester greater manchester t/n GM336547.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Two plots of land near raglan street hyde greater manchester.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a land and buildings k/a adamson industrial estate hyde graeter manchester.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 8 June 2002
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: Property k/a land and buildings k/a adamson industrial estate hyde greater manchester.
Fully Satisfied
1 December 1993Delivered on: 9 December 1993
Satisfied on: 8 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 13TH november 1978
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manchester furnace adamson 14' o" oil fired plate heating furnace no. 1 manchester furnace adamson 14' o" oil fired plate heating furnace no. 2. see the mortgage charge document for full details.
Fully Satisfied
10 May 1990Delivered on: 15 May 1990
Satisfied on: 5 March 2003
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £150,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Adamsons 12 in x 20FT hydrantin accumulator E5 adamsons 12 in x 20FT hydraulir accumulator E6 (see schedule attached to form 395 for full details).
Fully Satisfied
23 April 1990Delivered on: 26 April 1990
Satisfied on: 30 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1978Delivered on: 15 November 1978
Satisfied on: 22 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
17 June 2017Accounts for a small company made up to 31 March 2017 (12 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 June 2016Accounts for a small company made up to 31 March 2016 (9 pages)
16 March 2016Termination of appointment of Edgar Barlow Fca as a director on 7 March 2016 (1 page)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 295,479
(5 pages)
29 June 2015Accounts for a small company made up to 31 March 2015 (9 pages)
25 December 2014Director's details changed for Mr Andrew John Sparks on 1 January 2014 (2 pages)
25 December 2014Secretary's details changed for Mr Andrew John Sparks on 1 January 2014 (1 page)
25 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 295,479
(5 pages)
25 December 2014Director's details changed for Mr Andrew John Sparks on 1 January 2014 (2 pages)
25 December 2014Secretary's details changed for Mr Andrew John Sparks on 1 January 2014 (1 page)
24 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
1 September 2014Termination of appointment of David George Muench Mcmi Miosh as a director on 31 March 2014 (1 page)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 295,479
(6 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2011Termination of appointment of Edgar Barlow Fca as a secretary (1 page)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2011Appointment of Mr Andrew John Sparks as a secretary (1 page)
17 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 May 2010Auditor's resignation (1 page)
10 March 2010Auditor's resignation (1 page)
31 January 2010Director's details changed for Mr Edgar Barlow on 29 January 2010 (2 pages)
31 January 2010Director's details changed for Mr David George Muench on 29 January 2010 (2 pages)
30 January 2010Secretary's details changed for Mr Edgar Barlow on 29 January 2010 (1 page)
27 January 2010Director's details changed for David George Muench on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edgar Barlow on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Edgar Barlow on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Edgar Barlow on 1 October 2009 (1 page)
27 January 2010Director's details changed for Andrew John Sparks on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew John Sparks on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edgar Barlow on 1 October 2009 (2 pages)
27 January 2010Director's details changed for David George Muench on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (9 pages)
14 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 13/12/08; full list of members (8 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 13/12/07; no change of members (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (12 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2004Return made up to 13/12/03; full list of members (12 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 April 2003Director resigned (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 13/12/02; full list of members (13 pages)
19 December 2002Secretary resigned;director resigned (1 page)
12 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Director resigned (1 page)
12 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
21 January 2001New secretary appointed (2 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
15 December 1998Return made up to 13/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
23 December 1997Return made up to 13/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1997Full group accounts made up to 31 March 1996 (18 pages)
10 January 1997Return made up to 13/12/96; full list of members (4 pages)
31 May 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1995Full group accounts made up to 31 March 1995 (18 pages)
30 November 1994Full group accounts made up to 31 March 1994 (26 pages)
18 November 1993Full group accounts made up to 31 March 1993 (24 pages)
29 April 1993Full group accounts made up to 31 March 1992 (23 pages)
15 May 1990Particulars of mortgage/charge (14 pages)