Company NameAdamson Construction Limited
DirectorsColin Benjamin Moors and Rachel Moors
Company StatusActive
Company Number01819638
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Benjamin Moors
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Melrose Crescent
Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameSara Victoria O'Brien
NationalityBritish
StatusCurrent
Appointed14 May 2001(16 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address14 London Road North
Poynton
Stockport
SK12 1QZ
Secretary NameRachel Moors
NationalityBritish
StatusCurrent
Appointed01 October 2004(20 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address44 Egerton Road
Stockport
Cheshire
SK3 8TQ
Director NameRachel Moors
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(22 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Egerton Road
Stockport
Cheshire
SK3 8TQ
Director NameSusan Florence Moors
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1996)
RoleSecretary
Correspondence AddressShawfield House The Shaw
Dinting
Glossop
Derbyshire
SK13 9ED
Secretary NameSusan Florence Moors
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Correspondence AddressShawfield House The Shaw
Dinting
Glossop
Derbyshire
SK13 9ED
Secretary NameCarol Andrews
NationalityBritish
StatusResigned
Appointed10 July 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address22 Gylden Close
Newton
Hyde
SK14 4UN
Director NameMr Christopher Astley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Egerton Road
Davenport
Stockport
Cheshire
SK3 8TQ

Contact

Websitewww.adamsonconstruction.co.uk
Email address[email protected]
Telephone01753 534826
Telephone regionSlough

Location

Registered AddressAdamson House, Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Midlands Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£906,311
Cash£78,210
Current Liabilities£1,017,810

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 April 2011Delivered on: 12 April 2011
Persons entitled: Trustees of the Adamson Executive Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery and stock.
Outstanding
2 May 1989Delivered on: 9 May 1989
Satisfied on: 30 March 2011
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.
Fully Satisfied
22 April 1986Delivered on: 30 April 1986
Satisfied on: 30 March 2011
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: 245, oldham road waterlo, ashton under-lyne greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Secretary's details changed for Rachel Astley on 7 October 2019 (1 page)
16 October 2019Director's details changed for Rachel Astley on 7 October 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
5 February 2018Secretary's details changed for Sara Victoria O'brian on 5 February 2018 (1 page)
2 February 2018Notification of Midlands Management Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,294
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,294
(5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,294
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,294
(5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,294
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,294
(6 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 August 2008Appointment terminated director christopher astley (1 page)
13 August 2008Appointment terminated director christopher astley (1 page)
4 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
4 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: adamson house outram road dukinfield cheshire,SK16 4XE (1 page)
18 February 2008Registered office changed on 18/02/08 from: adamson house outram road dukinfield cheshire,SK16 4XE (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
9 November 2007Return made up to 31/12/06; full list of members (3 pages)
9 November 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
20 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
5 December 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
24 November 2000Secretary's particulars changed (1 page)
24 November 2000Secretary's particulars changed (1 page)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 May 1984Incorporation (14 pages)
25 May 1984Incorporation (14 pages)