UKBizDB.co.uk

W.H.ADAMS & CO(BROKERS)LIMITED

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

This company is commonly known as W.h.adams & Co(brokers)limited. The company was founded 89 years ago and was given the registration number 00291470. The firm's registered office is in SOUTH MOLTON. You can find them at 16 East Street, , South Molton, Devon. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:W.H.ADAMS & CO(BROKERS)LIMITED
Company Number:00291470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:16 East Street, South Molton, Devon, EX36 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director22 April 2021Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director29 November 2021Active
Thimble Cottage, Muddlebridge Cottages, Barnstaple, EX31 2NQ

Secretary21 June 2005Active
2 Elysian Court, South Molton, EX36 3BU

Secretary-Active
Malmsmead, Rumsam Road, Barnstaple, EX32 9EW

Secretary04 August 2000Active
Westholme West Street, South Molton, EX36 4DG

Secretary24 October 1991Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Secretary20 June 2008Active
16, East Street, South Molton, EX36 3BU

Director04 August 2000Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director31 August 2021Active
2 Elysian Court, South Molton, EX36 3BU

Director-Active
Famous Park Gunswell Lane, South Molton, EX36 4DH

Director-Active
Westholme West Street, South Molton, EX36 4DG

Director24 October 1991Active
Westholme West Street, South Molton, EX36 4DG

Director-Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director01 September 2019Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director22 April 2021Active

People with Significant Control

Partners& Holdings Limited
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Avoir Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, East Street, South Molton, England, EX36 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard John Bushnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:16, East Street, South Molton, EX36 3BU
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Change account reference date company previous shortened.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.