JOSEPH ADAMSON (HYDE) LIMITED
CROFT STREET HYDE

Hellopages » Greater Manchester » Tameside » SK14 1EE

Company number 00315649
Status Active
Incorporation Date 26 June 1936
Company Type Private Limited Company
Address ESTATE OFFICE, ADAMSON INDUSTRIAL ESTATE, CROFT STREET HYDE, CHESHIRE, SK14 1EE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 March 2016. The most likely internet sites of JOSEPH ADAMSON (HYDE) LIMITED are www.josephadamsonhyde.co.uk, and www.joseph-adamson-hyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Ashton-under-Lyne Rail Station is 3 miles; to Belle Vue Rail Station is 4 miles; to Burnage Rail Station is 5.7 miles; to Greenfield Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph Adamson Hyde Limited is a Private Limited Company. The company registration number is 00315649. Joseph Adamson Hyde Limited has been working since 26 June 1936. The present status of the company is Active. The registered address of Joseph Adamson Hyde Limited is Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire Sk14 1ee. . SPARKS MSC MRICS, Andrew John is a Secretary of the company. SPARKS MSC MRICS, Andrew John is a Director of the company. Secretary BARLOW, Edgar has been resigned. Secretary BARLOW, Edgar has been resigned. Secretary BARLOW FCA, Edgar has been resigned. Secretary LEES, Eric Stanney has been resigned. Secretary WARD, Stephen has been resigned. Director BARLOW, Anne Louise has been resigned. Director BARLOW, Jane Margaret has been resigned. Director BARLOW FCA, Edgar has been resigned. Director LEES, Eric Stanney has been resigned. Director MUENCH MCMI MIOSH, David George has been resigned. Director TATTON, John Grenville has been resigned. Director WARD, Stephen has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
SPARKS MSC MRICS, Andrew John
Appointed Date: 14 December 2009

Director
SPARKS MSC MRICS, Andrew John
Appointed Date: 19 October 1993
67 years old

Resigned Directors

Secretary
BARLOW, Edgar
Resigned: 06 January 1992

Secretary
BARLOW, Edgar
Resigned: 01 July 1999

Secretary
BARLOW FCA, Edgar
Resigned: 15 December 2009
Appointed Date: 16 November 2000

Secretary
LEES, Eric Stanney
Resigned: 31 January 1993
Appointed Date: 06 January 1992

Secretary
WARD, Stephen
Resigned: 15 November 2000
Appointed Date: 19 July 1999

Director
BARLOW, Anne Louise
Resigned: 31 March 2003
Appointed Date: 19 July 1999
52 years old

Director
BARLOW, Jane Margaret
Resigned: 31 March 2002
Appointed Date: 19 July 1999
57 years old

Director
BARLOW FCA, Edgar
Resigned: 07 March 2016
95 years old

Director
LEES, Eric Stanney
Resigned: 31 January 1993
Appointed Date: 06 January 1992
78 years old

Director
MUENCH MCMI MIOSH, David George
Resigned: 31 March 2014
Appointed Date: 19 July 1999
71 years old

Director
TATTON, John Grenville
Resigned: 16 October 1995
87 years old

Director
WARD, Stephen
Resigned: 15 November 2000
Appointed Date: 19 July 1999
71 years old

Persons With Significant Control

Mrs Agnes Barlow
Notified on: 20 July 2016
89 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew John Sparks
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

JOSEPH ADAMSON (HYDE) LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jun 2016
Accounts for a small company made up to 31 March 2016
16 Mar 2016
Termination of appointment of Edgar Barlow Fca as a director on 7 March 2016
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 295,479

...
... and 111 more events
13 Dec 1988
Return made up to 02/12/88; no change of members

26 Jan 1988
Return made up to 09/12/87; full list of members

06 Jan 1988
Full group accounts made up to 31 March 1987

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 28/11/86; full list of members

JOSEPH ADAMSON (HYDE) LIMITED Charges

10 March 1998
Floating charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 11 vaughan industrial estate vaughan…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Two plots of land near raglan street hyde greater…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a adamson industrial…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a adamson industrial…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a adamson industrial…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a adamson industrial…
10 March 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a adamson industrial…
1 December 1993
Chattel mortgage supplemental to a mortgage debenture dated 13TH november 1978
Delivered: 9 December 1993
Status: Satisfied on 8 June 2002
Persons entitled: National Westminster Bank PLC
Description: Manchester furnace adamson 14' o" oil fired plate heating…
10 May 1990
Chattel mortgage
Delivered: 15 May 1990
Status: Satisfied on 5 March 2003
Persons entitled: Lombard North Central PLC
Description: Adamsons 12 in x 20FT hydrantin accumulator E5 adamsons 12…
23 April 1990
Single debenture
Delivered: 26 April 1990
Status: Satisfied on 30 May 1990
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 March 1990
Legal mortgage
Delivered: 3 April 1990
Status: Satisfied on 8 June 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 11 vaughan industrial estate, vaughan street, west…
29 March 1985
Debenture
Delivered: 19 April 1985
Status: Satisfied on 9 May 1990
Persons entitled: Edgar Barlow
Description: Property & premises at raglan street, hyde. Together with…
29 March 1985
Fixed and floating charge
Delivered: 30 March 1985
Status: Satisfied on 9 May 1990
Persons entitled: Worknorth Limited
Description: Fixed charge on plant machinery & book debts floating…
21 March 1984
Mortgage debenture
Delivered: 27 March 1984
Status: Satisfied
Persons entitled: E. Barlow
Description: The factory offices and other buildings situate off croft…
21 March 1984
Mortgage debenture
Delivered: 27 March 1984
Status: Satisfied on 9 May 1990
Persons entitled: D. R. James
Description: Factory offices and other building situate off croft…
7 February 1980
Standard security was presented for registration at register of sasines
Delivered: 21 February 1980
Status: Satisfied on 9 May 1990
Persons entitled: National Westminster Bank PLC
Description: The following areas at park st motherwell 2 roods 7 poles…
16 February 1979
Legal mortgage
Delivered: 27 February 1979
Status: Satisfied on 8 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at hyde in the county of greater…
16 November 1978
Legal mortgage
Delivered: 23 November 1978
Status: Satisfied on 8 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H factory offices and other buildings situate at hyde in…
13 November 1978
Debenture
Delivered: 15 November 1978
Status: Satisfied on 22 August 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…