Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.ADKINS AND SONS LIMITED
Company Information for

A.ADKINS AND SONS LIMITED

HIGH CROSS, LANCASTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0AW,
Company Registration Number
00351848
Private Limited Company
Active

Company Overview

About A.adkins And Sons Ltd
A.ADKINS AND SONS LIMITED was founded on 1939-04-14 and has its registered office in Hinckley. The organisation's status is listed as "Active". A.adkins And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.ADKINS AND SONS LIMITED
 
Legal Registered Office
HIGH CROSS
LANCASTER ROAD
HINCKLEY
LEICESTERSHIRE
LE10 0AW
Other companies in LE10
 
Filing Information
Company Number 00351848
Company ID Number 00351848
Date formed 1939-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.ADKINS AND SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.ADKINS AND SONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MIRIAM ENGLAND
Company Secretary 1995-09-06
DOUGLAS ROY ENGLAND
Director 1992-06-30
SIMON JAMES ENGLAND
Director 2006-05-01
SALLY ANN PAICE
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LESLIE BUCKLE
Director 1991-08-09 2005-03-31
DOUGLAS ROY ENGLAND
Director 1991-08-09 1995-09-06
DOUGLAS ROY ENGLAND
Company Secretary 1991-08-09 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MIRIAM ENGLAND DRE GROUP LIMITED Company Secretary 2005-03-31 CURRENT 2005-01-14 Active
SUSAN MIRIAM ENGLAND CHAOTIC SYNTHESIS LTD Company Secretary 1998-12-02 CURRENT 1998-11-20 Dissolved 2016-01-05
SUSAN MIRIAM ENGLAND D R E PROPERTY SERVICES LIMITED Company Secretary 1997-03-14 CURRENT 1997-03-13 Active
SUSAN MIRIAM ENGLAND TWYCROSS ESTATES LIMITED Company Secretary 1995-12-22 CURRENT 1995-12-22 Active
SUSAN MIRIAM ENGLAND COTSWOLD ESTATES LIMITED Company Secretary 1995-09-06 CURRENT 1986-10-08 Active
SUSAN MIRIAM ENGLAND HIGHCROSS COMMERCIAL INVESTMENTS LIMITED Company Secretary 1995-09-06 CURRENT 1976-08-26 Active
SUSAN MIRIAM ENGLAND CROSKEEP LIMITED Company Secretary 1993-07-27 CURRENT 1982-07-23 Active - Proposal to Strike off
DOUGLAS ROY ENGLAND ADKINS SPECIALIST INKS LTD Director 2017-06-21 CURRENT 2017-06-21 Active
DOUGLAS ROY ENGLAND ISUB SUPPLIES LTD Director 2017-01-19 CURRENT 2017-01-19 Active
DOUGLAS ROY ENGLAND THREE COUNTIES TRAINING AND RE-EMPLOYMENT CONSORTIUM LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2014-10-28
DOUGLAS ROY ENGLAND DRE GROUP LIMITED Director 2005-03-31 CURRENT 2005-01-14 Active
DOUGLAS ROY ENGLAND CHAOTIC SYNTHESIS LTD Director 1998-12-02 CURRENT 1998-11-20 Dissolved 2016-01-05
DOUGLAS ROY ENGLAND D R E PROPERTY SERVICES LIMITED Director 1997-03-14 CURRENT 1997-03-13 Active
DOUGLAS ROY ENGLAND TWYCROSS ESTATES LIMITED Director 1995-12-22 CURRENT 1995-12-22 Active
DOUGLAS ROY ENGLAND HIGHCROSS COMMERCIAL INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1976-08-26 Active
DOUGLAS ROY ENGLAND CROSKEEP LIMITED Director 1991-06-14 CURRENT 1982-07-23 Active - Proposal to Strike off
DOUGLAS ROY ENGLAND COTSWOLD ESTATES LIMITED Director 1991-06-14 CURRENT 1986-10-08 Active
SIMON JAMES ENGLAND SCRAMBLED LOGIC LIMITED Director 2008-11-05 CURRENT 2008-11-05 Dissolved 2016-04-05
SIMON JAMES ENGLAND COTSWOLD ESTATES LIMITED Director 2008-02-01 CURRENT 1986-10-08 Active
SIMON JAMES ENGLAND CHAOTIC SYNTHESIS LTD Director 2006-05-01 CURRENT 1998-11-20 Dissolved 2016-01-05
SIMON JAMES ENGLAND CROSKEEP LIMITED Director 2006-05-01 CURRENT 1982-07-23 Active - Proposal to Strike off
SIMON JAMES ENGLAND TWYCROSS ESTATES LIMITED Director 2006-05-01 CURRENT 1995-12-22 Active
SALLY ANN PAICE ISUB SUPPLIES LTD Director 2017-01-19 CURRENT 2017-01-19 Active
SALLY ANN PAICE SCRAMBLED LOGIC LIMITED Director 2008-11-05 CURRENT 2008-11-05 Dissolved 2016-04-05
SALLY ANN PAICE COTSWOLD ESTATES LIMITED Director 2008-02-01 CURRENT 1986-10-08 Active
SALLY ANN PAICE DRE GROUP LIMITED Director 2008-01-01 CURRENT 2005-01-14 Active
SALLY ANN PAICE CHAOTIC SYNTHESIS LTD Director 2006-05-01 CURRENT 1998-11-20 Dissolved 2016-01-05
SALLY ANN PAICE CROSKEEP LIMITED Director 2006-05-01 CURRENT 1982-07-23 Active - Proposal to Strike off
SALLY ANN PAICE TWYCROSS ESTATES LIMITED Director 2006-05-01 CURRENT 1995-12-22 Active
SALLY ANN PAICE D R E PROPERTY SERVICES LIMITED Director 2006-05-01 CURRENT 1997-03-13 Active
SALLY ANN PAICE HIGHCROSS COMMERCIAL INVESTMENTS LIMITED Director 2006-05-01 CURRENT 1976-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-16AA01Previous accounting period shortened from 31/01/24 TO 31/10/23
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003518480005
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003518480005
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROY ENGLAND
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-11-12PSC04Change of details for Mr Douglas Roy England as a person with significant control on 2020-11-12
2020-11-12CH01Director's details changed for Mr Douglas Roy England on 2020-11-12
2020-11-09AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-11CH01Director's details changed for Mr Simon James England on 2020-05-31
2020-06-01CH01Director's details changed for Mr Simon James England on 2020-05-30
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ROY ENGLAND
2020-03-26PSC07CESSATION OF DRE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26CH01Director's details changed for Mr Douglas Roy England on 2020-03-26
2019-11-14CH01Director's details changed for Mr Douglas Roy England on 2019-11-14
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MIRIAM ENGLAND on 2019-11-14
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-30AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Mr Simon James England on 2015-07-15
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003518480005
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1500
2014-07-23AR0125/06/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-17AR0125/06/13 ANNUAL RETURN FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-20AR0103/07/12 ANNUAL RETURN FULL LIST
2011-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-07-05AR0104/07/11 ANNUAL RETURN FULL LIST
2010-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-08-02AR0120/07/10 ANNUAL RETURN FULL LIST
2009-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2009-08-04363aReturn made up to 21/07/09; full list of members
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-09-01363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-08-22363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-26363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-10-26288bSECRETARY RESIGNED
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-16363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-04-07288bDIRECTOR RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-24363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-09-11363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-08-10363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-08-13363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-31363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 26 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW
1999-08-19363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-13363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-08-28363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-09363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-20288NEW SECRETARY APPOINTED
1995-09-20288DIRECTOR RESIGNED
1995-08-08363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-15363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-02-19395PARTICULARS OF MORTGAGE/CHARGE
1994-02-05SRES01ALTER MEM AND ARTS 20/12/93
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-09-08363sRETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS
1992-11-24AAFULL ACCOUNTS MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to A.ADKINS AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.ADKINS AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1999-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1994-02-17 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1994-02-17 Satisfied 3I PLC
MORTGAGE DEBENTURE 1992-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.ADKINS AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of A.ADKINS AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.ADKINS AND SONS LIMITED
Trademarks
We have not found any records of A.ADKINS AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.ADKINS AND SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as A.ADKINS AND SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.ADKINS AND SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.ADKINS AND SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.ADKINS AND SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.