THE ADAMS GROUP LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 3AQ

Company number 00843732
Status Active
Incorporation Date 31 March 1965
Company Type Private Limited Company
Address 108 LONDON ROAD, BALDERTON, NEWARK, NOTTS, NG24 3AQ
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 150,000 . The most likely internet sites of THE ADAMS GROUP LIMITED are www.theadamsgroup.co.uk, and www.the-adams-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Collingham Rail Station is 5.9 miles; to Bottesford Rail Station is 8.1 miles; to Elton & Orston Rail Station is 8.1 miles; to Swinderby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Adams Group Limited is a Private Limited Company. The company registration number is 00843732. The Adams Group Limited has been working since 31 March 1965. The present status of the company is Active. The registered address of The Adams Group Limited is 108 London Road Balderton Newark Notts Ng24 3aq. . ADAMS, Ronald Hubert is a Secretary of the company. ADAMS, Karen Lesley is a Director of the company. ADAMS, Ronald Hubert is a Director of the company. ADAMS, Timothy is a Director of the company. Secretary ADAMS, Ernest Raymond has been resigned. Director ADAMS, Ernest Raymond has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
ADAMS, Ronald Hubert
Appointed Date: 06 January 2000

Director
ADAMS, Karen Lesley
Appointed Date: 13 January 2000
67 years old

Director
ADAMS, Ronald Hubert

92 years old

Director
ADAMS, Timothy

64 years old

Resigned Directors

Secretary
ADAMS, Ernest Raymond
Resigned: 28 October 1999

Director
ADAMS, Ernest Raymond
Resigned: 28 October 1999
96 years old

Persons With Significant Control

Mr Timothy Adams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ADAMS GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 150,000

...
... and 85 more events
26 Aug 1988
Auditor's resignation

24 Nov 1987
Accounts for a small company made up to 30 June 1987

25 Feb 1987
Group of companies' accounts made up to 30 June 1986

25 Feb 1987
Return made up to 30/01/87; full list of members

12 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

THE ADAMS GROUP LIMITED Charges

15 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 middlegate newark nottinghamshire. By way of fixed…
20 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 & 3,5A & 5B chain lane newark…
21 January 2000
Legal mortgage
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the clocktower bargate newark…
26 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 3/4A market place boston lincolnshire. And the proceeds…
3 July 1996
Legal mortgage
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the worktown units northern road newark…
12 November 1991
Legal mortgage
Delivered: 19 November 1991
Status: Satisfied on 21 June 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 25 stodman street newark in the…
28 February 1985
Legal mortgage
Delivered: 7 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a no.s 38 and 40 lombard street, newark on…