Company NameW.H. Adams Limited
DirectorsCharles William Adams and Jane Margaret Clegg
Company StatusActive
Company Number00489140
CategoryPrivate Limited Company
Incorporation Date6 December 1950(73 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Charles William Adams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCo Director
Country of ResidenceWales
Correspondence Address34 Belmont Road
Bangor
Gwynedd
LL57 2LL
Wales
Director NameJane Margaret Clegg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Bangor
Gwynedd
LL57 2LL
Wales
Secretary NameJane Margaret Clegg
NationalityBritish
StatusCurrent
Appointed30 September 1992(41 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Bangor
Gwynedd
LL57 2LL
Wales

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Charles William Adams
50.00%
Ordinary
2.5k at £1Jane Margaret Clegg
50.00%
Ordinary

Financials

Year2014
Net Worth£8,714
Cash£100
Current Liabilities£9,907

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

23 April 1997Delivered on: 30 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 August 1969Delivered on: 15 August 1969
Persons entitled: Consumer Credit Corporation LTD.

Classification: Mortgage
Secured details: £5,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill & connection of the business or businesses carried on at 30,32, 30A & 32A. high street, llangefni, anglesey. & the benefit of all licences therewith.
Outstanding
19 August 1955Delivered on: 7 September 1955
Persons entitled: Leicester Permanent Building Society.

Classification: Mortgage
Secured details: £1,800.
Particulars: "Natslia",garnedd pentir, cavernarfon.
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 February 2018Unaudited abridged accounts made up to 31 May 2017 (15 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Director's details changed for Jane Margaret Clegg on 29 September 2012 (2 pages)
8 October 2012Secretary's details changed for Jane Margaret Clegg on 29 September 2012 (2 pages)
8 October 2012Director's details changed for Jane Margaret Clegg on 29 September 2012 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Secretary's details changed for Jane Margaret Clegg on 29 September 2012 (2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2010Director's details changed for Jane Margaret Clegg on 30 September 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Jane Margaret Clegg on 30 September 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Return made up to 30/09/06; full list of members (3 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Return made up to 30/09/06; full list of members (3 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Registered office changed on 26/04/06 from: gatley read prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: gatley read prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Return made up to 30/09/05; full list of members (2 pages)
1 November 2005Return made up to 30/09/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
4 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 November 2001Return made up to 30/09/01; full list of members (6 pages)
21 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 January 1999Return made up to 30/09/98; full list of members (6 pages)
15 January 1999Return made up to 30/09/98; full list of members (6 pages)
29 September 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
29 September 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
24 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
30 November 1995Return made up to 30/09/95; change of members (6 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
30 November 1995Return made up to 30/09/95; change of members (6 pages)