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

CANE ADAM LIMITED

ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR,
Company Registration Number
01930777
Private Limited Company
Active

Company Overview

About Cane Adam Ltd
CANE ADAM LIMITED was founded on 1985-07-16 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Cane Adam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANE ADAM LIMITED
 
Legal Registered Office
ALBANY HOUSE
ASHFORD ROAD
EASTBOURNE
EAST SUSSEX
BN21 3TR
Other companies in BN21
 
Filing Information
Company Number 01930777
Company ID Number 01930777
Date formed 1985-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANE 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.

Company Officers of CANE ADAM LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES SHOESMITH
Company Secretary 2012-10-01
MARK ADRIAN BREWER
Director 2003-05-07
NICHOLAS ANDREW BREWER
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LESLIE HISLOP
Director 1996-04-25 2017-12-31
RICHARD ALEXANDER EDWIN DOBBS
Company Secretary 2008-01-01 2012-09-30
ROGER PHILIP BRADLEY
Company Secretary 1996-04-25 2007-12-31
ROBERT CHRISTOPHER BREWER
Director 1996-04-25 2005-04-20
FRANCIS CHRISTOPHER MCDOWELL
Director 1996-04-25 2003-05-07
PAUL JAMES SANDISON
Company Secretary 1990-12-25 1996-04-25
DAVID ERNEST RICKETTS
Director 1990-12-25 1996-04-25
JAMES MICHAEL SANDISON
Director 1990-12-25 1996-04-25
PAUL JAMES SANDISON
Director 1990-12-25 1996-04-24
ROGER EDWARD PARRY
Director 1990-12-25 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
MARK ADRIAN BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
MARK ADRIAN BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
MARK ADRIAN BREWER ABX COATINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
MARK ADRIAN BREWER LOTUS FAMILIES Director 2011-11-03 CURRENT 2005-02-17 Active
MARK ADRIAN BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
MARK ADRIAN BREWER STUART DECORATING SUPPLIES LIMITED Director 2011-03-04 CURRENT 1995-05-31 Dissolved 2014-12-23
MARK ADRIAN BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
MARK ADRIAN BREWER SPRAYSTORE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
MARK ADRIAN BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
MARK ADRIAN BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
MARK ADRIAN BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
MARK ADRIAN BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
MARK ADRIAN BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
MARK ADRIAN BREWER ROGER HICKMAN (PAINTS & WALLCOVERINGS) LIMITED Director 2007-10-22 CURRENT 1984-11-21 Dissolved 2014-12-23
MARK ADRIAN BREWER THE PADDOCK Director 2005-09-19 CURRENT 2002-05-02 Dissolved 2013-11-12
MARK ADRIAN BREWER DESIGNERPAINT LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
MARK ADRIAN BREWER E. MILNER (OXFORD) LIMITED Director 2003-05-07 CURRENT 1980-02-01 Dissolved 2014-12-23
MARK ADRIAN BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2003-05-07 CURRENT 1984-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER COLLINGS PAINTS LTD Director 2003-05-07 CURRENT 1997-04-22 Dissolved 2014-12-23
MARK ADRIAN BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2003-05-07 CURRENT 2000-01-14 Dissolved 2014-12-23
MARK ADRIAN BREWER B. G. TRADE PAINTS LIMITED Director 2003-05-07 CURRENT 1977-12-08 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATORS WAREHOUSE LIMITED Director 2003-05-07 CURRENT 1995-07-10 Active
MARK ADRIAN BREWER TRADIPAINTS LIMITED Director 2003-05-07 CURRENT 1994-11-22 Active
MARK ADRIAN BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2003-05-07 CURRENT 1965-04-14 Active
MARK ADRIAN BREWER WILSON MEADE HOLDINGS LTD Director 2002-11-01 CURRENT 1987-11-16 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATE NOW LTD Director 2002-11-01 CURRENT 1992-03-17 Active
MARK ADRIAN BREWER WALLPAPERDIRECT LTD Director 2000-04-05 CURRENT 2000-03-27 Active
MARK ADRIAN BREWER C.BREWER & SONS LIMITED Director 1994-04-01 CURRENT 1925-02-16 Active
NICHOLAS ANDREW BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
NICHOLAS ANDREW BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
NICHOLAS ANDREW BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
NICHOLAS ANDREW BREWER ROBINSON & NEAL LIMITED Director 2014-02-04 CURRENT 1905-03-29 Active
NICHOLAS ANDREW BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER STUART DECORATING SUPPLIES LIMITED Director 2010-01-13 CURRENT 1995-05-31 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER E. MILNER (OXFORD) LIMITED Director 2005-04-20 CURRENT 1980-02-01 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2005-04-20 CURRENT 1984-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER WILSON MEADE HOLDINGS LTD Director 2005-04-20 CURRENT 1987-11-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER COLLINGS PAINTS LTD Director 2005-04-20 CURRENT 1997-04-22 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2005-04-20 CURRENT 2000-01-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER B. G. TRADE PAINTS LIMITED Director 2005-04-20 CURRENT 1977-12-08 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DECORATE NOW LTD Director 2005-04-20 CURRENT 1992-03-17 Active
NICHOLAS ANDREW BREWER DECORATORS WAREHOUSE LIMITED Director 2005-04-20 CURRENT 1995-07-10 Active
NICHOLAS ANDREW BREWER TRADIPAINTS LIMITED Director 2005-04-20 CURRENT 1994-11-22 Active
NICHOLAS ANDREW BREWER WALLPAPERDIRECT LTD Director 2005-04-20 CURRENT 2000-03-27 Active
NICHOLAS ANDREW BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2005-04-20 CURRENT 1965-04-14 Active
NICHOLAS ANDREW BREWER C.BREWER & SONS LIMITED Director 1993-01-01 CURRENT 1925-02-16 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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE HISLOP
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-24AR0120/12/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD DOBBS
2012-10-12AP03Appointment of Mr Adam Charles Shoesmith as company secretary
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0120/12/11 ANNUAL RETURN FULL LIST
2011-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-23AR0120/12/10 ANNUAL RETURN FULL LIST
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE HISLOP / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BREWER / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN BREWER / 15/01/2010
2010-01-15CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ALEXANDER EDWIN DOBBS on 2010-01-15
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-23363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-16363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-01SRES03EXEMPTION FROM APPOINTING AUDITORS 16/09/98
1998-09-17AUDAUDITOR'S RESIGNATION
1998-01-26363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-24363sRETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS
1996-07-11CERTNMCOMPANY NAME CHANGED CANEADAM LIMITED CERTIFICATE ISSUED ON 12/07/96
1996-07-10225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96
1996-06-27287REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG
1996-05-28288NEW SECRETARY APPOINTED
1996-05-28288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CANE 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 CANE ADAM 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
FIXED CHARGE 1995-04-12 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
FIXED CHARGE 1993-05-05 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1989-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1985-08-08 Satisfied JOHN CHARLES LOWE.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
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
2007-12-31

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 CANE ADAM LIMITED

Intangible Assets
Patents
We have not found any records of CANE ADAM LIMITED registering or being granted any patents
Domain Names

CANE ADAM LIMITED owns 1 domain names.

caneadam.co.uk  

Trademarks
We have not found any records of CANE ADAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANE ADAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-04-30 GBP £131 Environmental
Basingstoke and Deane Borough Council 2016-04-30 GBP £10 Environmental
Basingstoke and Deane Borough Council 2016-04-30 GBP £30 Environmental
Basingstoke and Deane Borough Council 2016-03-31 GBP £8 Environmental
Basingstoke and Deane Borough Council 2015-09-30 GBP £261 Environmental
Basingstoke and Deane Borough Council 2015-09-30 GBP £70 Environmental
Basingstoke and Deane Borough Council 2015-09-30 GBP £262 Environmental
Basingstoke and Deane Borough Council 2015-08-31 GBP £4 Environmental
Basingstoke and Deane Borough Council 2015-06-30 GBP £29 Environmental
Basingstoke and Deane Borough Council 2015-06-30 GBP £154 Environmental
Basingstoke and Deane Borough Council 2015-06-30 GBP £25 Environmental
Basingstoke and Deane Borough Council 2014-11-30 GBP £37 Environmental
Basingstoke and Deane Borough Council 2014-11-30 GBP £37 Environmental
Basingstoke and Deane Borough Council 2013-09-30 GBP £21 Environmental
Basingstoke and Deane Borough Council 2013-09-30 GBP £3 Environmental
Basingstoke and Deane Borough Council 2013-09-30 GBP £210 Environmental
Basingstoke and Deane Borough Council 2013-09-30 GBP £155 Environmental
Basingstoke and Deane Borough Council 2013-05-31 GBP £4 Environmental
Basingstoke and Deane Borough Council 2013-04-30 GBP £122 Environmental
Basingstoke and Deane Borough Council 2010-03-31 GBP £118
Basingstoke and Deane Borough Council 2010-03-31 GBP £118
Basingstoke and Deane Borough Council 2010-03-31 GBP £7
Basingstoke and Deane Borough Council 2010-03-31 GBP £168
Basingstoke and Deane Borough Council 2010-03-31 GBP £118
Basingstoke and Deane Borough Council 2010-03-31 GBP £118
Basingstoke and Deane Borough Council 2010-03-31 GBP £157

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CANE ADAM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor Rear 13 The Pines Trading Estate Broad Street Guildford GU3 3BH 18,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANE 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 CANE 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.