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

DAVID ADAMS & COMPANY LIMITED

16 Broad Street, Eye, IP23 7AF,
Company Registration Number
03414814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About David Adams & Company Ltd
DAVID ADAMS & COMPANY LIMITED was founded on 1997-08-05 and has its registered office in Eye. The organisation's status is listed as "Active - Proposal to Strike off". David 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
DAVID ADAMS & COMPANY LIMITED
 
Legal Registered Office
16 Broad Street
Eye
IP23 7AF
Other companies in IP23
 
Filing Information
Company Number 03414814
Company ID Number 03414814
Date formed 1997-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID 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 DAVID ADAMS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE THORA ADAMS
Company Secretary 1997-08-19
EYE REGISTRARS LTD
Company Secretary 2007-02-22
DAVID MORGAN ADAMS
Director 1997-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1997-08-05 1997-08-19
BETTY JUNE DOYLE
Nominated Director 1997-08-05 1997-08-19
DANIEL JOHN DWYER
Nominated Director 1997-08-05 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYE REGISTRARS LTD EYES OPEN CIC Company Secretary 2017-11-23 CURRENT 2012-12-13 Active
EYE REGISTRARS LTD ALETHEIA NETWORKS (UK) LIMITED Company Secretary 2017-11-15 CURRENT 2012-05-03 Dissolved 2018-06-26
EYE REGISTRARS LTD LILY J'S HAIR STUDIO LTD Company Secretary 2017-11-15 CURRENT 2017-06-07 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (2016) LTD Company Secretary 2016-03-14 CURRENT 2016-03-10 Active - Proposal to Strike off
EYE REGISTRARS LTD BOREHOLE SERVICES LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
EYE REGISTRARS LTD BERNARD TATUM & SON LTD Company Secretary 2014-03-24 CURRENT 2014-03-20 Active
EYE REGISTRARS LTD POWER REDUCTION SYSTEMS LTD Company Secretary 2011-08-26 CURRENT 2010-10-08 Dissolved 2016-03-15
EYE REGISTRARS LTD CRYSTAL HERBS LIMITED Company Secretary 2010-12-16 CURRENT 2010-11-25 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (EAST ANGLIA) LTD Company Secretary 2007-08-01 CURRENT 2007-07-31 Dissolved 2016-01-26
EYE REGISTRARS LTD MENDLESHAM HOMES LTD Company Secretary 2007-04-15 CURRENT 2007-04-13 Active
EYE REGISTRARS LTD CEDAR HOUSE DEVELOPMENT LTD Company Secretary 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
EYE REGISTRARS LTD WALCOT GREEN LAND COMPANY LTD Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
EYE REGISTRARS LTD BOOTY ESTATES LTD Company Secretary 2005-04-01 CURRENT 2005-03-12 Active
EYE REGISTRARS LTD A.R.W. PLUMBING AND HEATING LTD Company Secretary 2004-11-05 CURRENT 2004-10-29 Active
EYE REGISTRARS LTD TRADESTREAM ASSESSMENT LTD Company Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
EYE REGISTRARS LTD PAUL DURRANT & SON (BUILDERS) LTD Company Secretary 2003-07-16 CURRENT 2003-07-10 Active
EYE REGISTRARS LTD BRIAN HUGGINS (DENHAM) LTD Company Secretary 2003-05-27 CURRENT 2003-04-25 Dissolved 2016-09-06
EYE REGISTRARS LTD M F S SPRAYERS LTD Company Secretary 2003-03-03 CURRENT 2003-02-19 Dissolved 2016-06-14
EYE REGISTRARS LTD PAUL EVANS (DESIGN) ASSOCIATES LIMITED Company Secretary 1994-06-01 CURRENT 1985-12-18 Active
EYE REGISTRARS LTD STRONGMODE LIMITED Company Secretary 1992-07-11 CURRENT 1983-10-25 Active - Proposal to Strike off

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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-11-21Application to strike the company off the register
2023-10-1831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-11-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-11-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE THORA ADAMS on 2021-08-12
2021-08-12PSC04Change of details for Mr David Morgan Adams as a person with significant control on 2021-08-12
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-10-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE THORA ADAMS
2020-01-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Cobwebs High Street Thorndon Eye Suffolk IP23 7LX
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-04-23TM02Termination of appointment of Eye Registrars Ltd on 2019-04-23
2019-04-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-04-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE THORA ADAMS on 2015-08-17
2015-08-17CH01Director's details changed for David Morgan Adams on 2015-08-17
2015-01-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM Lady Margaret Farm Barn Mill Street Gislingham Suffolk IP23 8JP
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0105/08/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-30AR0105/08/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-24AR0105/08/11 ANNUAL RETURN FULL LIST
2011-05-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-20AR0105/08/10 ANNUAL RETURN FULL LIST
2010-08-20CH01Director's details changed for David Morgan Adams on 2010-01-01
2010-08-20CH04SECRETARY'S DETAILS CHNAGED FOR EYE REGISTRARS LTD on 2010-01-01
2009-12-15AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-28363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-09AA31/08/08 TOTAL EXEMPTION FULL
2008-08-14363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-07AA31/08/07 TOTAL EXEMPTION FULL
2007-09-07363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-03-25288aNEW SECRETARY APPOINTED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-14363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-07244DELIVERY EXT'D 3 MTH 31/08/04
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 104 PETTITS LANE ROMFORD ESSEX RM1 4ER
2004-08-16363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-02363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-26363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-20363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-12363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-02363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1997-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-04288aNEW DIRECTOR APPOINTED
1997-09-04288bDIRECTOR RESIGNED
1997-09-04SRES01ALTER MEM AND ARTS 19/08/97
1997-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-04288aNEW SECRETARY APPOINTED
1997-09-04287REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-08-28CERTNMCOMPANY NAME CHANGED SEVALMILL LIMITED CERTIFICATE ISSUED ON 29/08/97
1997-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAVID 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 DAVID ADAMS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID ADAMS & COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2013-08-31 £ 27,094
Creditors Due Within One Year 2012-08-31 £ 25,035
Other Creditors Due Within One Year 2013-08-31 £ 25,728
Other Creditors Due Within One Year 2012-08-31 £ 23,450
Taxation Social Security Due Within One Year 2013-08-31 £ 1,366
Taxation Social Security Due Within One Year 2012-08-31 £ 1,585

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DAVID ADAMS & COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 15,003
Cash Bank In Hand 2012-08-31 £ 14,734
Tangible Fixed Assets 2013-08-31 £ 1,454
Tangible Fixed Assets 2012-08-31 £ 1,315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID ADAMS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID ADAMS & COMPANY LIMITED
Trademarks
We have not found any records of DAVID ADAMS & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID 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 (64999 - Financial intermediation not elsewhere classified) as DAVID ADAMS & COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DAVID 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 DAVID 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 DAVID 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.