ADAMS & WADE(MAIDENHEAD)LIMITED
BERKS

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7DW

Company number 00757250
Status Active
Incorporation Date 10 April 1963
Company Type Private Limited Company
Address 33 ST LUKES ROAD, MAIDENHEAD, BERKS, SL6 7DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 263 . The most likely internet sites of ADAMS & WADE(MAIDENHEAD)LIMITED are www.adams.co.uk, and www.adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Adams Wade Maidenhead Limited is a Private Limited Company. The company registration number is 00757250. Adams Wade Maidenhead Limited has been working since 10 April 1963. The present status of the company is Active. The registered address of Adams Wade Maidenhead Limited is 33 St Lukes Road Maidenhead Berks Sl6 7dw. The company`s financial liabilities are £40.37k. It is £6.64k against last year. The cash in hand is £152.07k. It is £114.88k against last year. And the total assets are £253.62k, which is £104.05k against last year. LANGLEY, Andrea Claire is a Secretary of the company. LANGLEY, Andrea Claire is a Director of the company. LANGLEY, Mark David is a Director of the company. Secretary LANGLEY, Jean Ann has been resigned. Secretary LANGLEY, Mark David has been resigned. Secretary MILES, Roderic George Winston has been resigned. Director LANGLEY, Clifford Alan has been resigned. Director LANGLEY, Jean Ann has been resigned. The company operates in "Development of building projects".


adams & Key Finiance

LIABILITIES £40.37k
+19%
CASH £152.07k
+308%
TOTAL ASSETS £253.62k
+69%
All Financial Figures

Current Directors

Secretary
LANGLEY, Andrea Claire
Appointed Date: 08 August 2005

Director
LANGLEY, Andrea Claire
Appointed Date: 23 November 2005
58 years old

Director
LANGLEY, Mark David
Appointed Date: 19 July 1993
62 years old

Resigned Directors

Secretary
LANGLEY, Jean Ann
Resigned: 23 December 1992

Secretary
LANGLEY, Mark David
Resigned: 08 August 2005
Appointed Date: 19 July 1993

Secretary
MILES, Roderic George Winston
Resigned: 19 July 1993
Appointed Date: 23 December 1992

Director
LANGLEY, Clifford Alan
Resigned: 08 August 2005
91 years old

Director
LANGLEY, Jean Ann
Resigned: 23 December 1992
89 years old

Persons With Significant Control

Mr Mark David Langley
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Andrea Claire Langley
Notified on: 31 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS & WADE(MAIDENHEAD)LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 263

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 263

...
... and 104 more events
24 Feb 1988
Return made up to 29/12/87; full list of members
24 Feb 1988
Full accounts made up to 30 June 1987

11 Aug 1987
Director resigned;new director appointed
20 May 1987
Full accounts made up to 30 June 1986

20 May 1987
Return made up to 21/11/86; full list of members

ADAMS & WADE(MAIDENHEAD)LIMITED Charges

10 May 2007
Legal mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 268 kings road reading berkshire t/n…
15 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining the magpie public house heath end road…
8 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Plot of land in stewarts drive, farnham common adjoining…
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Twynham, parsonage lane farnham common buckinghamshire t/n…
10 July 1979
Legal charge
Delivered: 19 July 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H rear of 5 boyn hill avenue. Maidenhead berks. Title no:…
8 May 1979
Legal charge
Delivered: 15 May 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Rear of 3 boyn hill avenue, maidenhead, berks, as comprised…
23 April 1979
Legal charge
Delivered: 2 May 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of:- boyn hill avenue, maidenhead, berks…
23 April 1979
Legal charge
Delivered: 2 May 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: F/H. land at front of 7 boyn hill avenue, maidenhead…
28 February 1979
Legal charge
Delivered: 7 March 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at rear of 13 boyn hill avene maidenhead berkshire as…
28 February 1979
Legal charge
Delivered: 7 March 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at rear of 11 boyn hill avenue, maidenhead, berkshire…
30 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at rear of 411 reading road, winnersh, berkshire title…
30 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at rear of 409 reading road, winnersh berkshire, as…
30 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at side of moss cottage, winnersh, berkshire (also…
30 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at rear of 413 reading road winnersh, berkshire, as…
6 June 1978
Legal charge
Delivered: 15 June 1978
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land at the rear of 415 reading road, winnersh…
30 July 1976
Legal charge
Delivered: 16 August 1975
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of bathurst road,winnersh berkshire…
9 January 1974
Charge
Delivered: 14 January 1974
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 266, kings road reading berkshire.
13 November 1973
Charge
Delivered: 16 November 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: "Gainsborough" part of dingli and part of "boxways"…
8 November 1973
Charge
Delivered: 16 November 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 14 fatherson road, reading berkshire.
25 July 1973
Legal charge
Delivered: 6 August 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 262, kings road, reading berkshire.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to north west of new bath road charvil berkshire.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 11, montague street, reading.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 17, montague street, reading berkshire.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 268, kings road, reading, berkshire.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 4 fatherson rd. Reading, berks.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 9, montague street, reading berkshire.
17 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: 6 fatherson rd. Reading, berks.
13 January 1966
Charge
Delivered: 31 January 1966
Status: Satisfied on 5 August 2003
Persons entitled: Barclays Bank PLC
Description: Land at bovingdon green, marlow, bucks.