Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUGLAS C. ADAMS & COMPANY LIMITED
Company Information for

DOUGLAS C. ADAMS & COMPANY LIMITED

HYDRASTORE SANDTOFT ROAD, BELTON, DONCASTER, DN9 1PN,
Company Registration Number
00830125
Private Limited Company
Active

Company Overview

About Douglas C. Adams & Company Ltd
DOUGLAS C. ADAMS & COMPANY LIMITED was founded on 1964-12-07 and has its registered office in Doncaster. The organisation's status is listed as "Active". Douglas C. Adams & Company Limited is a Private Limited Company registered in ENGLAND 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
DOUGLAS C. ADAMS & COMPANY LIMITED
 
Legal Registered Office
HYDRASTORE SANDTOFT ROAD
BELTON
DONCASTER
DN9 1PN
Other companies in HD4
 
Filing Information
Company Number 00830125
Company ID Number 00830125
Date formed 1964-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS C. ADAMS & COMPANY 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 DOUGLAS C. ADAMS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE ALEXANDRA HODDINOTT
Director 2011-01-04
ALLAN STUART LEE
Director 1992-09-28
JULIAN STUART LEE
Director 2006-01-03
BRIAN MCNULTY
Director 1992-09-28
STEPHEN JAMES OWEN
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN QUARMBY
Director 1992-09-28 2015-01-15
AILEEN QUARMBY
Director 1992-09-28 2009-03-23
AILEEN QUARMBY
Company Secretary 1992-09-28 2008-09-10
CELIA CHRISTINE LEE
Director 1992-09-28 2000-10-31
ANNE MARIE DOMM
Director 1992-09-28 1995-10-31
TREVOR ALAN DOMM
Director 1992-09-28 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ALEXANDRA HODDINOTT ALLISON HYDRAULICS LIMITED Director 2015-01-15 CURRENT 1976-08-16 Active - Proposal to Strike off
JULIE ALEXANDRA HODDINOTT HYDRASTORE LIMITED Director 2015-01-15 CURRENT 1989-09-27 Active
JULIE ALEXANDRA HODDINOTT OWLE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
STEPHEN JAMES OWEN OWLE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
STEPHEN JAMES OWEN ALLISON HYDRAULICS LIMITED Director 2012-02-28 CURRENT 1976-08-16 Active - Proposal to Strike off
STEPHEN JAMES OWEN HYDRASTORE LIMITED Director 1995-08-09 CURRENT 1989-09-27 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALLAN STUART LEE
2024-01-02Director's details changed for Mr Stephen James Owen on 2023-11-24
2023-10-18Resolutions passed:<ul><li>Resolution Purchased by the company buyback shares that are canceled 04/10/2023<li>Resolution reduction in capital</ul>
2023-10-18Solvency Statement dated 04/10/23
2023-10-18Statement by Directors
2023-10-18Statement of capital on GBP 442
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008301250003
2022-10-10Change of share class name or designation
2022-10-10SH08Change of share class name or designation
2022-10-05Director's details changed for Ms Julie Alexandra Hoddinott on 2022-04-01
2022-10-05Director's details changed for Mr Stephen James Owen on 2019-04-12
2022-10-05CH01Director's details changed for Ms Julie Alexandra Hoddinott on 2022-04-01
2022-09-29CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES12Resolution of varying share rights or name
2022-04-29Change of share class name or designation
2022-04-29SH08Change of share class name or designation
2022-04-26PSC05Change of details for Owle Ltd as a person with significant control on 2022-04-26
2022-04-26PSC07CESSATION OF ALLAN STUART LEE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CH01Director's details changed for Ms Julie Alexandra Hoddinott on 2020-01-01
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM The Old Chapel Chapel Street, Taylor Hill Huddersfield West Yorkshire HD4 6HL United Kingdom
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ALEXANDRA HODDINOTT / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART LEE / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART LEE / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWEN / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART LEE / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART LEE / 12/01/2017
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM The Old Chapel Chapel Street, Taylor Hill Huddersfield West Yorkshire HD4 6HL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 442
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 442
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-19RES12VARYING SHARE RIGHTS AND NAMES
2015-05-19SH10Particulars of variation of rights attached to shares
2015-05-19SH08Change of share class name or designation
2015-01-27RES13Resolutions passed:<ul><li>First schedule should not apply to company 15/01/2015</ul>
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN QUARMBY
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008301250003
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 442
2014-09-30AR0128/09/14 FULL LIST
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 442
2013-10-02AR0128/09/13 FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-04AR0128/09/12 FULL LIST
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-25RES13INC SHARE CAP 12/01/2012
2012-01-25SH0112/01/12 STATEMENT OF CAPITAL GBP 442
2011-09-29AR0128/09/11 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED MRS JULIE ALEXANDRA HODDINOTT
2010-12-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES OWEN
2010-09-28AR0128/09/10 FULL LIST
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART LEE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STUART LEE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN QUARMBY / 06/10/2009
2009-09-29363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR AILEEN QUARMBY
2008-12-04363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY AILEEN QUARMBY
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-11-23363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-07363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-07363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-01363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-04-0488(2)RAD 18/03/01--------- £ SI 4@1=4 £ IC 404/408
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 87 TAYLOR HILL ROAD BERRY BROW HUDDRESFIELD HD4 7LS
1999-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/99
1999-10-26363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-02363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-21363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-08363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-03-21288DIRECTOR RESIGNED
1995-11-08288DIRECTOR RESIGNED
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-28363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1994-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-13363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-02-04SRES01ALTER MEM AND ARTS 08/01/93
1993-02-04Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-11-05SMALL COMPANY ACCOUNTS MADE UP TO 31/01/92
1992-10-02Return made up to 28/09/92; full list of members
1992-06-03Accounting reference date shortened from 31/01 to 31/12
1991-11-08Return made up to 28/09/91; no change of members
1991-08-05Registered office changed on 05/08/91 from:\214 broomfield road chelmsford CM1 4DY
1991-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/01/91
1990-11-14Return made up to 28/09/90; full list of members
1990-11-06SMALL COMPANY ACCOUNTS MADE UP TO 31/01/90
1990-06-18Director resigned
1989-11-09Return made up to 28/09/89; full list of members
1989-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/01/89
1989-06-09 ic 705/555 sr 150@1=150
1988-10-26Return made up to 28/09/88; full list of members
1988-10-26FULL ACCOUNTS MADE UP TO 31/01/88
1988-06-16Director resigned
1987-11-03FULL ACCOUNTS MADE UP TO 31/01/87
1987-11-03Return made up to 05/10/87; full list of members
1987-07-23Director resigned
1986-12-18New secretary appointed
1986-12-18Return made up to 03/10/86; full list of members
1986-12-18FULL ACCOUNTS MADE UP TO 31/01/86
1986-10-04New director appointed
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to DOUGLAS C. ADAMS & COMPANY 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 DOUGLAS C. ADAMS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOUGLAS C. ADAMS & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DOUGLAS C. ADAMS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS C. ADAMS & COMPANY LIMITED
Trademarks
We have not found any records of DOUGLAS C. ADAMS & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS C. ADAMS & COMPANY 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as DOUGLAS C. ADAMS & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS C. ADAMS & COMPANY 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 DOUGLAS C. ADAMS & COMPANY 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 DOUGLAS C. ADAMS & COMPANY 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.