Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary Name | Sara Victoria O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(16 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 14 London Road North Poynton Stockport SK12 1QZ |
Secretary Name | Rachel Moors |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 44 Egerton Road Stockport Cheshire SK3 8TQ |
Director Name | Rachel Moors |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Egerton Road Stockport Cheshire SK3 8TQ |
Director Name | Susan Florence Moors |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1996) |
Role | Secretary |
Correspondence Address | Shawfield House The Shaw Dinting Glossop Derbyshire SK13 9ED |
Secretary Name | Susan Florence Moors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Shawfield House The Shaw Dinting Glossop Derbyshire SK13 9ED |
Secretary Name | Carol Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 22 Gylden Close Newton Hyde SK14 4UN |
Director Name | Mr Christopher Astley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Egerton Road Davenport Stockport Cheshire SK3 8TQ |
Website | www.adamsonconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 534826 |
Telephone region | Slough |
Registered Address | Adamson House, Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
1.3k at £1 | Midlands Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £906,311 |
Cash | £78,210 |
Current Liabilities | £1,017,810 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 April 2011 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Secretary's details changed for Rachel Astley on 7 October 2019 (1 page) |
16 October 2019 | Director's details changed for Rachel Astley on 7 October 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
5 February 2018 | Secretary's details changed for Sara Victoria O'brian on 5 February 2018 (1 page) |
2 February 2018 | Notification of Midlands Management Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director christopher astley (1 page) |
13 August 2008 | Appointment terminated director christopher astley (1 page) |
4 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: adamson house outram road dukinfield cheshire,SK16 4XE (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: adamson house outram road dukinfield cheshire,SK16 4XE (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
9 November 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 November 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
5 December 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
24 November 2000 | Secretary's particulars changed (1 page) |
24 November 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
6 January 1997 | Return made up to 31/12/96; no change of members
|
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
11 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 May 1984 | Incorporation (14 pages) |
25 May 1984 | Incorporation (14 pages) |