ADAMS & SON (HOLDINGS) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 8AE

Company number 00692745
Status Active
Incorporation Date 15 May 1961
Company Type Private Limited Company
Address WESTGATE HOUSE, 87 ST DUNSTANS STREET, CANTERBURY, KENT, CT2 8AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Director's details changed for Mr Steven David Adams on 25 November 2016. The most likely internet sites of ADAMS & SON (HOLDINGS) LIMITED are www.adamssonholdings.co.uk, and www.adams-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Adams Son Holdings Limited is a Private Limited Company. The company registration number is 00692745. Adams Son Holdings Limited has been working since 15 May 1961. The present status of the company is Active. The registered address of Adams Son Holdings Limited is Westgate House 87 St Dunstans Street Canterbury Kent Ct2 8ae. The company`s financial liabilities are £65.62k. It is £-6.68k against last year. The cash in hand is £10.84k. It is £-3.82k against last year. And the total assets are £28.43k, which is £-14k against last year. ADAMS, Amanda is a Secretary of the company. ADAMS, David William Henry is a Director of the company. ADAMS, Joy is a Director of the company. ADAMS, Steven David is a Director of the company. Secretary ADAMS, David William Henry has been resigned. Director ADAMS, Sylvia Doreen has been resigned. The company operates in "Buying and selling of own real estate".


adams & son (holdings) Key Finiance

LIABILITIES £65.62k
-10%
CASH £10.84k
-27%
TOTAL ASSETS £28.43k
-34%
All Financial Figures

Current Directors

Secretary
ADAMS, Amanda
Appointed Date: 12 December 2012

Director

Director
ADAMS, Joy

79 years old

Director
ADAMS, Steven David
Appointed Date: 10 November 2005
53 years old

Resigned Directors

Secretary
ADAMS, David William Henry
Resigned: 12 December 2012

Director
ADAMS, Sylvia Doreen
Resigned: 31 March 1999
110 years old

Persons With Significant Control

Mr David William Henry Adams
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Adams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven David Adams
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS & SON (HOLDINGS) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 6 November 2016 with updates
25 Nov 2016
Director's details changed for Mr Steven David Adams on 25 November 2016
25 Nov 2016
Director's details changed for Mrs Joy Adams on 25 November 2016
25 Nov 2016
Director's details changed for Mr David William Henry Adams on 25 November 2016
...
... and 87 more events
17 Mar 1988
Return made up to 04/01/88; full list of members

14 Dec 1987
Accounts for a small company made up to 5 April 1987

28 Oct 1986
Accounts for a small company made up to 5 April 1986

28 Oct 1986
Return made up to 04/09/86; full list of members

15 Oct 1986
New director appointed

ADAMS & SON (HOLDINGS) LIMITED Charges

1 June 2015
Charge code 0069 2745 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 dane road margate kent…
1 May 2015
Charge code 0069 2745 0009
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 victoria road margate kent…
1 May 2015
Charge code 0069 2745 0008
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 & 72A victoria road margate kent…
2 April 2015
Charge code 0069 2745 0007
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 victoria road margate kent. Fixed charge all buildings…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 78 victoria road margate kent. Fixed charge all…
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 72 victoria road margate kent. Fixed charge…
8 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 victoria road margate. By way of fixed charge the…
11 March 1994
Legal mortgage
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 6,8,10 & 12 dane road margate…
14 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 9 August 2003
Persons entitled: Barclays Bank PLC
Description: 76, victoria road, margate, kent. T/n K317829.