UKBizDB.co.uk

ADAMS OF NORTHAMPTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adams Of Northampton Limited. The company was founded 61 years ago and was given the registration number 00749751. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADAMS OF NORTHAMPTON LIMITED
Company Number:00749751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1963
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westlands, The Avenue, Dallington, Northampton, NN5 7AJ

Director05 June 2008Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director08 May 2016Active
Westlands The Avenue, Dallington, Northampton, NN5 7AJ

Director-Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director08 May 2016Active
39 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ

Secretary-Active
20 Woodland Close, Northampton, NN5 6NH

Secretary05 June 2008Active
39 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ

Director-Active
54 Firsview Drive, Northampton, NN5 6RQ

Director-Active

People with Significant Control

Simon Thomas Adams
Notified on:01 May 2020
Status:Active
Date of birth:March 1971
Nationality:British
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Louise Seary
Notified on:31 March 2020
Status:Active
Date of birth:May 1972
Nationality:British
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr William Peter Seary
Notified on:31 March 2020
Status:Active
Date of birth:November 1963
Nationality:British
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Margaret Anne Adams
Notified on:30 August 2019
Status:Active
Date of birth:May 1946
Nationality:British
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William James Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Westlands, 11a The Avenue, Dallington, Northampton, United Kingdom, NN5 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Resolution

Resolution.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-09-06Capital

Capital variation of rights attached to shares.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-09Capital

Capital allotment shares.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.