W.H. ADAMS LIMITED
VILLAGE, ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 00489140
Status Active
Incorporation Date 6 December 1950
Company Type Private Limited Company
Address PRINCE OF WALES HOUSE, 18/19 SALMON FIELDS BUSINESS, VILLAGE, ROYTON, OLDHAM, OL2 6HT
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of W.H. ADAMS LIMITED are www.whadams.co.uk, and www.w-h-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. W H Adams Limited is a Private Limited Company. The company registration number is 00489140. W H Adams Limited has been working since 06 December 1950. The present status of the company is Active. The registered address of W H Adams Limited is Prince of Wales House 18 19 Salmon Fields Business Village Royton Oldham Ol2 6ht. . CLEGG, Jane Margaret is a Secretary of the company. ADAMS, Charles William is a Director of the company. CLEGG, Jane Margaret is a Director of the company. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors


Director

Director
CLEGG, Jane Margaret

67 years old

Persons With Significant Control

Mr Charles William Adams
Notified on: 29 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.H. ADAMS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000

22 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 76 more events
23 Jun 1989
Return made up to 31/08/87; full list of members

06 May 1988
First gazette

06 Mar 1987
Accounts for a small company made up to 31 May 1985

06 Mar 1987
Return made up to 26/09/86; full list of members

28 Aug 1986
Return made up to 15/07/85; full list of members

W.H. ADAMS LIMITED Charges

23 April 1997
Mortgage debenture
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1969
Mortgage
Delivered: 15 August 1969
Status: Outstanding
Persons entitled: Consumer Credit Corporation LTD.
Description: Goodwill & connection of the business or businesses carried…
19 August 1955
Mortgage
Delivered: 7 September 1955
Status: Outstanding
Persons entitled: Leicester Permanent Building Society.
Description: "Natslia",garnedd pentir, cavernarfon.