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

CHRISTIAN ADAM LIMITED

BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD,
Company Registration Number
01089063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Christian Adam Ltd
CHRISTIAN ADAM LIMITED was founded on 1973-01-01 and has its registered office in Wells. The organisation's status is listed as "Active - Proposal to Strike off". Christian Adam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRISTIAN ADAM LIMITED
 
Legal Registered Office
BISHOPBROOK HOUSE
CATHEDRAL AVENUE
WELLS
SOMERSET
BA5 1FD
Other companies in GL51
 
Filing Information
Company Number 01089063
Company ID Number 01089063
Date formed 1973-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIAN ADAM 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.
Companies with same name CHRISTIAN ADAM LIMITED
The following companies were found which have the same name as CHRISTIAN ADAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTIAN ADAMS BREWING COMPANY, LLC PO BOX 14091 - CINCINNATI OH 45250 Active Company formed on the 2011-04-12
CHRISTIAN ADAMS BREWPUB & BISTRO, LLC PO BOX 14091 - CINCINNATI OH 45250 Active Company formed on the 2011-04-12
CHRISTIAN ADAM PTY. LTD. Active Company formed on the 2013-10-17
CHRISTIAN ADAM RECRUITMENT PTY. LTD. NSW 2010 External administration (in receivership/liquidation Company formed on the 2016-02-08
CHRISTIAN ADAM CONCIERGE PTY LIMITED NSW 2030 Active Company formed on the 2010-07-22
CHRISTIAN ADAM FL, INC. 1268 se 7th ct DEERFIELD BEACH FL 33441 Active Company formed on the 2007-01-16
CHRISTIAN ADAMS FLOORING INC. 1768 CORONADO ROAD FORT MYERS FL 33901 Inactive Company formed on the 2005-02-18
CHRISTIAN ADAMS HOLDINGS, LLC 330 GANT RD DRIPPING SPGS TX 78620 Active Company formed on the 2006-08-23
CHRISTIAN ADAM NYC INC 36 W 47TH ST STE 901 New York NEW YORK NY 10036 Active Company formed on the 2019-10-23

Company Officers of CHRISTIAN ADAM LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY LINK ESTATES LIMITED
Company Secretary 2015-11-30
PHILLIP ILIC
Director 2016-01-25
PLE DIRECTOR SERVICES LIMITED
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE JEAN MARIE WRIGHT
Company Secretary 1999-04-14 2015-11-30
PETER WRIGHT
Director 2014-11-07 2015-11-30
DUNCAN CHRISTOPHER IAIN WOODGER
Director 2012-11-07 2014-11-07
DAVID ADAM MCDONAGH
Director 1994-04-03 2012-11-07
SALLY HUTTON
Company Secretary 1994-04-03 1999-04-14
ANNE MAUREEN MCDONAGH
Company Secretary 1991-12-31 1994-04-03
DAVID ADAM MCDONAGH
Company Secretary 1994-04-03 1994-04-03
ANNE MAUREEN MCDONAGH
Director 1991-12-31 1994-04-03
DAVID JOHN MCDONAGH
Director 1991-12-31 1994-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY LINK ESTATES LIMITED 16, ST. JAMES'S SQUARE BATH LIMITED Company Secretary 2015-11-30 CURRENT 1989-05-31 Active
PROPERTY LINK ESTATES LIMITED 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED Company Secretary 2015-11-30 CURRENT 1987-11-24 Active
PROPERTY LINK ESTATES LIMITED HERMVALE LIMITED Company Secretary 2015-11-30 CURRENT 1973-11-28 Active
PHILLIP ILIC SNAP AGENT LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
PHILLIP ILIC HERMVALE LIMITED Director 2016-01-25 CURRENT 1973-11-28 Active
PHILLIP ILIC 16, ST. JAMES'S SQUARE BATH LIMITED Director 2016-01-21 CURRENT 1989-05-31 Active
PHILLIP ILIC 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED Director 2016-01-19 CURRENT 1987-11-24 Active
PLE DIRECTOR SERVICES LIMITED 22 ST JAMES SQUARE BATH (MANAGEMENT) LIMITED Director 2015-11-30 CURRENT 1987-11-24 Active
PLE DIRECTOR SERVICES LIMITED HERMVALE LIMITED Director 2015-11-30 CURRENT 1973-11-28 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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-07-27AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ILIC
2022-06-01AP01DIRECTOR APPOINTED MR DAVID ADAM MCDONAGH
2022-01-24CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-30AA01Previous accounting period extended from 31/10/18 TO 31/03/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PLE DIRECTOR SERVICES LIMITED
2018-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Phillip Llic on 2016-02-11
2016-02-10AP01DIRECTOR APPOINTED PHILLIP LLIC
2016-01-08AP02Appointment of Ple Director Services Limited as director on 2015-11-30
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-14AP04Appointment of Property Link Estates Limited as company secretary on 2015-11-30
2015-12-14TM02Termination of appointment of Bernadette Jean Marie Wright on 2015-11-30
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHRISTOPHER IAIN WOODGER
2014-11-12AP01DIRECTOR APPOINTED MR PETER WRIGHT
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR DUNCAN CHRISTOPHER IAIN WOODGER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONAGH
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-03AR0131/10/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/10/10 FULL LIST
2010-04-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/10/09 FULL LIST
2009-06-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-24225PREVEXT FROM 30/09/2007 TO 31/10/2007
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/01
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-29288aNEW SECRETARY APPOINTED
1999-08-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-08-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 3A FOUNTAIN BUILDINGS LANSDOWN ROAD BATH AVON. BA1 5DU
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-01363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-23395PARTICULARS OF MORTGAGE/CHARGE
1996-03-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-03-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-23363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-01363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-12AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-03-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-01AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-03-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-01287REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 7 ALFRED ST BATH BA1 2QU
1990-01-18AAFULL ACCOUNTS MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHRISTIAN ADAM 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 CHRISTIAN ADAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-11-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-12-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHRISTIAN ADAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,000
Called Up Share Capital 2012-10-31 £ 2,000
Called Up Share Capital 2012-10-31 £ 2,000
Called Up Share Capital 2011-10-31 £ 2,000
Current Assets 2012-10-31 £ 1,046
Current Assets 2012-10-31 £ 1,046
Current Assets 2011-10-31 £ 1,400
Debtors 2011-10-31 £ 1,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTIAN ADAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIAN ADAM LIMITED
Trademarks
We have not found any records of CHRISTIAN ADAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIAN ADAM 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 (99999 - Dormant Company) as CHRISTIAN ADAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN ADAM 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 CHRISTIAN ADAM 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 CHRISTIAN ADAM 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.