Company Information for ADAM FARMS LIMITED
WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
|
Company Registration Number
02927508
Private Limited Company
Active |
Company Name | |
---|---|
ADAM FARMS LIMITED | |
Legal Registered Office | |
WHITE HOUSE, CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF Other companies in NG1 | |
Company Number | 02927508 | |
---|---|---|
Company ID Number | 02927508 | |
Date formed | 1994-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-07 13:55:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAM FARMS LTD | 20760 310TH AVE HARPER IA 52231 | Active | Company formed on the 1995-03-10 | |
ADAM FARMS LTD. | 102 5300 - 50 STREET STONY PLAIN ALBERTA T7Z 1T8 | Active | Company formed on the 2014-12-23 | |
ADAM FARMS PRIVATE LIMITED | 14-C 2ND STREET GOKULAM COLONY P.N.PUDUR COIMBATORE Tamil Nadu 641041 | DORMANT | Company formed on the 1996-05-24 | |
ADAM FARMS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN WILLANS BRUCE |
||
NAZIR ADAM ASMAL |
||
SAHID ASMAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RICHARD MORRELL |
Company Secretary | ||
SAHID ASMAL |
Company Secretary | ||
MICHAEL GERALD STOKES |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASONS PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
MAYFAIR GROUP (HOLDINGS) LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1992-10-12 | Active | |
RUDDINGTON MANOR LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1994-09-01 | Active | |
MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1986-08-28 | Active | |
MASONS PLACE LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1994-05-10 | Active | |
MAYFAIR POLO LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1996-02-05 | Active | |
PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1996-06-12 | Active | |
ADAM DEVELOPMENTS (MIDLANDS) LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1996-06-25 | Active | |
MAYFAIR PROPERTIES (LONDON) LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1996-12-13 | Active | |
ADAM GROUP (HOLDINGS) LIMITED | Company Secretary | 1997-12-05 | CURRENT | 1997-12-05 | Active | |
FOXHILL (ESTATES) LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
MMOC SPECIAL PROJECTS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
WORLD SMALL COMMUNITY SUPPORT LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
MIDDLESEX COLLEGE STUDENT SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Dissolved 2018-02-13 | |
PENTAGON COURT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
FOXHILL FARMS LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MAVILLE COURT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
GUY BIRKIN MILLS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
ADAM HOLDINGS (LONDON) LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
ADAMS COURT (NOTTINGHAM) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2016-04-19 | |
ADAM & SHAIKH LONDON PROPERTIES LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Dissolved 2016-01-26 | |
AFFORDABLE / HEALTHY FOOD PRODUCTION LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Dissolved 2016-04-19 | |
ADAM INVESTMENTS LONDON LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
ADAM INVESTMENTS (NOTTINGHAM) LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
FASHION FACTOR LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-19 | |
BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED | Director | 2004-11-09 | CURRENT | 1996-06-12 | Active | |
MASONS PLACE MANAGEMENT COMPANY LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
ADAM GROUP (HOLDINGS) LIMITED | Director | 1997-12-05 | CURRENT | 1997-12-05 | Active | |
MAYFAIR PROPERTIES (LONDON) LIMITED | Director | 1996-12-13 | CURRENT | 1996-12-13 | Active | |
ADAM DEVELOPMENTS (MIDLANDS) LIMITED | Director | 1996-06-25 | CURRENT | 1996-06-25 | Active | |
MAYFAIR POLO LIMITED | Director | 1996-02-05 | CURRENT | 1996-02-05 | Active | |
MASONS PLACE LIMITED | Director | 1995-05-10 | CURRENT | 1994-05-10 | Active | |
RUDDINGTON MANOR LIMITED | Director | 1994-09-01 | CURRENT | 1994-09-01 | Active | |
MAYFAIR GROUP (HOLDINGS) LIMITED | Director | 1992-10-14 | CURRENT | 1992-10-12 | Active | |
MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED | Director | 1991-12-31 | CURRENT | 1986-08-28 | Active | |
MMOC SPECIAL PROJECTS LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED | Director | 2006-07-18 | CURRENT | 1996-06-12 | Active | |
MAYFAIR GROUP (HOLDINGS) LIMITED | Director | 2004-06-08 | CURRENT | 1992-10-12 | Active | |
RUDDINGTON MANOR LIMITED | Director | 2004-06-08 | CURRENT | 1994-09-01 | Active | |
MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED | Director | 2004-06-08 | CURRENT | 1986-08-28 | Active | |
MASONS PLACE LIMITED | Director | 2004-06-08 | CURRENT | 1994-05-10 | Active | |
MAYFAIR POLO LIMITED | Director | 2004-06-08 | CURRENT | 1996-02-05 | Active | |
ADAM DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2004-06-08 | CURRENT | 1996-06-25 | Active | |
ADAM GROUP (HOLDINGS) LIMITED | Director | 2004-06-08 | CURRENT | 1997-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AP03 | Appointment of Mr Nazir Adam Asmal as company secretary on 2019-05-10 | |
TM02 | Termination of appointment of Robert John Willans Bruce on 2019-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Nazir Adam Asmal on 2018-11-07 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 09/05/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 09/05/08; full list of members | |
288c | Director's change of particulars / sahid asmal / 08/07/2008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED RUBBER RECYCLING UK LIMITED CERTIFICATE ISSUED ON 30/03/00 | |
363s | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/04/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ADAM FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as ADAM FARMS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
POLO PONY SALES | WESTVIEW FARM POLO COURSE WALTON LANE BARROW UPON SOAR LOUGHBOROUGH LE12 8JX | 9,100 | 01/04/2008 |
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.
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. |