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

ADAM DEVELOPMENTS (MIDLANDS) LIMITED

C/O Higson & Co White House, Clarendon Street, Nottingham, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
03216654
Private Limited Company
Active

Company Overview

About Adam Developments (midlands) Ltd
ADAM DEVELOPMENTS (MIDLANDS) LIMITED was founded on 1996-06-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Adam Developments (midlands) 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
ADAM DEVELOPMENTS (MIDLANDS) LIMITED
 
Legal Registered Office
C/O Higson & Co White House
Clarendon Street
Nottingham
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 03216654
Company ID Number 03216654
Date formed 1996-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-25
Return next due 2025-07-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-25 08:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM DEVELOPMENTS (MIDLANDS) 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 ADAM DEVELOPMENTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WILLANS BRUCE
Company Secretary 2000-06-01
NAZIR ADAM ASMAL
Director 1996-06-25
SAHID ASMAL
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RICHARD MORRELL
Company Secretary 1998-02-03 2000-06-01
SAHID ASMAL
Company Secretary 1996-06-25 1998-02-03
SAHID ASMAL
Director 1996-06-25 1998-02-03
FRANCISCO DE ASSIS DE SOUSA
Director 1996-06-25 1996-11-15
JPCORS LIMITED
Nominated Secretary 1996-06-25 1996-06-25
JPCORD LIMITED
Nominated Director 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WILLANS BRUCE MASONS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR GROUP (HOLDINGS) LIMITED Company Secretary 2000-06-01 CURRENT 1992-10-12 Active
ROBERT JOHN WILLANS BRUCE RUDDINGTON MANOR LIMITED Company Secretary 2000-06-01 CURRENT 1994-09-01 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 2000-06-01 CURRENT 1986-08-28 Active
ROBERT JOHN WILLANS BRUCE ADAM FARMS LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MASONS PLACE LIMITED Company Secretary 2000-06-01 CURRENT 1994-05-10 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR POLO LIMITED Company Secretary 2000-06-01 CURRENT 1996-02-05 Active
ROBERT JOHN WILLANS BRUCE PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-01 CURRENT 1996-06-12 Active
ROBERT JOHN WILLANS BRUCE MAYFAIR PROPERTIES (LONDON) LIMITED Company Secretary 2000-06-01 CURRENT 1996-12-13 Active
ROBERT JOHN WILLANS BRUCE ADAM GROUP (HOLDINGS) LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL FOXHILL (ESTATES) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
NAZIR ADAM ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
NAZIR ADAM ASMAL WORLD SMALL COMMUNITY SUPPORT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NAZIR ADAM ASMAL MIDDLESEX COLLEGE STUDENT SERVICES LIMITED Director 2016-01-31 CURRENT 2016-01-31 Dissolved 2018-02-13
NAZIR ADAM ASMAL PENTAGON COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL FOXHILL FARMS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL MAVILLE COURT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NAZIR ADAM ASMAL GUY BIRKIN MILLS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
NAZIR ADAM ASMAL ADAM HOLDINGS (LONDON) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
NAZIR ADAM ASMAL ADAMS COURT (NOTTINGHAM) LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM & SHAIKH LONDON PROPERTIES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2016-01-26
NAZIR ADAM ASMAL AFFORDABLE / HEALTHY FOOD PRODUCTION LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2016-04-19
NAZIR ADAM ASMAL ADAM INVESTMENTS LONDON LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
NAZIR ADAM ASMAL ADAM INVESTMENTS (NOTTINGHAM) LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
NAZIR ADAM ASMAL FASHION FACTOR LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-19
NAZIR ADAM ASMAL BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
NAZIR ADAM ASMAL PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Director 2004-11-09 CURRENT 1996-06-12 Active
NAZIR ADAM ASMAL MASONS PLACE MANAGEMENT COMPANY LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
NAZIR ADAM ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (LONDON) LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active
NAZIR ADAM ASMAL MAYFAIR POLO LIMITED Director 1996-02-05 CURRENT 1996-02-05 Active
NAZIR ADAM ASMAL ADAM FARMS LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL MASONS PLACE LIMITED Director 1995-05-10 CURRENT 1994-05-10 Active
NAZIR ADAM ASMAL RUDDINGTON MANOR LIMITED Director 1994-09-01 CURRENT 1994-09-01 Active
NAZIR ADAM ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 1992-10-14 CURRENT 1992-10-12 Active
NAZIR ADAM ASMAL MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 1991-12-31 CURRENT 1986-08-28 Active
SAHID ASMAL MMOC SPECIAL PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
SAHID ASMAL PROPERTY AND PROJECT MANAGEMENT COMPANY LIMITED Director 2006-07-18 CURRENT 1996-06-12 Active
SAHID ASMAL MAYFAIR GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1992-10-12 Active
SAHID ASMAL RUDDINGTON MANOR LIMITED Director 2004-06-08 CURRENT 1994-09-01 Active
SAHID ASMAL MAYFAIR PROPERTIES (NOTTINGHAM) LIMITED Director 2004-06-08 CURRENT 1986-08-28 Active
SAHID ASMAL ADAM FARMS LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MASONS PLACE LIMITED Director 2004-06-08 CURRENT 1994-05-10 Active
SAHID ASMAL MAYFAIR POLO LIMITED Director 2004-06-08 CURRENT 1996-02-05 Active
SAHID ASMAL ADAM GROUP (HOLDINGS) LIMITED Director 2004-06-08 CURRENT 1997-12-05 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
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-10-25TM02Termination of appointment of Robert John Willans Bruce on 2019-06-26
2019-10-25AP03Appointment of Mr Nazir Adam Asmal as company secretary on 2019-06-26
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Nazir Adam Asmal on 2018-11-07
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0125/06/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0125/06/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0125/06/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0125/06/10 ANNUAL RETURN FULL LIST
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aReturn made up to 25/06/09; full list of members
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O HIGSON & CO WHITE HOUSE CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM WHITE HOUSE, CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SAHID ASMAL / 29/07/2008
2008-07-09363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-07-10190LOCATION OF DEBENTURE REGISTER
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-28363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28353LOCATION OF REGISTER OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS
2005-07-23363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1DZ
2004-11-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-28363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-01225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAM DEVELOPMENTS (MIDLANDS) 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 ADAM DEVELOPMENTS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2006-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-01-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-01-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-11-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 ADAM DEVELOPMENTS (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ADAM DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM DEVELOPMENTS (MIDLANDS) LIMITED
Trademarks
We have not found any records of ADAM DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM DEVELOPMENTS (MIDLANDS) 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 (82990 - Other business support service activities n.e.c.) as ADAM DEVELOPMENTS (MIDLANDS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ADAM DEVELOPMENTS (MIDLANDS) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Stores Outbuilding, Maville Works, Beech Avenue, New Basford, Nottingham, NG7 7LU NG7 7LU 4,50020011001
Nottingham City Council Stores Outbuilding, Maville Works, Beech Avenue, New Basford, Nottingham, NG7 7LU NG7 7LU 1,22520011001

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 ADAM DEVELOPMENTS (MIDLANDS) 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 ADAM DEVELOPMENTS (MIDLANDS) 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.