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

ADDAMS OFFICE SUPPLIES LIMITED

UNIT 3 SILSDEN BUSINESS PARK, RYEFIELD WAY, KEIGHLEY, WEST YORKSHIRE, BD20 0DL,
Company Registration Number
03783814
Private Limited Company
Liquidation

Company Overview

About Addams Office Supplies Ltd
ADDAMS OFFICE SUPPLIES LIMITED was founded on 1999-06-07 and has its registered office in Keighley. The organisation's status is listed as "Liquidation". Addams Office Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADDAMS OFFICE SUPPLIES LIMITED
 
Legal Registered Office
UNIT 3 SILSDEN BUSINESS PARK
RYEFIELD WAY
KEIGHLEY
WEST YORKSHIRE
BD20 0DL
Other companies in BD20
 
Filing Information
Company Number 03783814
Company ID Number 03783814
Date formed 1999-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 29/05/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDAMS OFFICE SUPPLIES 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 ADDAMS OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE WADSWORTH
Company Secretary 2001-01-22
KAYLEIGH FAWCETT
Director 2014-11-30
ADAM DAVID WADSWORTH
Director 1999-06-07
RACHEL LOUISE WADSWORTH
Director 1999-06-07
DANIEL JOHN SYDNEY WELLS
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANNE HALL
Company Secretary 1999-06-07 2001-01-17
BEVERLEY ANNE HALL
Director 1999-06-07 2001-01-17
DAVID JOHN TUTTY
Director 1999-06-07 1999-09-01
JONATHAN ANDREW HOLLINRAKE
Director 1999-06-07 1999-06-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-07 1999-06-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-06-07 1999-06-07

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
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-14
2017-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-14
2016-05-114.20Volunatary liquidation statement of affairs with form 4.19
2016-05-04600Appointment of a voluntary liquidator
2016-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-15
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Unit 3 Silsden Business Park Ryefield Way Silsden Keighley West Yorkshire BD20 0DL
2015-12-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10100
2015-07-16AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED KAYLEIGH FAWCETT
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10100
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-28SH0128/11/09 STATEMENT OF CAPITAL GBP 10100
2014-07-21AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-22AA01Previous accounting period shortened from 31/07/13 TO 28/02/13
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-03AR0106/07/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0106/07/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SYDNEY WELLS / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE WADSWORTH / 06/07/2010
2009-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-04MEM/ARTSARTICLES OF ASSOCIATION
2009-12-04RES01ALTER ARTICLES 19/11/2009
2009-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-04SH0125/11/09 STATEMENT OF CAPITAL GBP 10100
2009-11-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-12-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT 1 GRESLEY ROAD INDUSTRIAL ESTATE, KEIGHLEY WEST YORKSHIRE BD21 5JG
2008-06-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WELLS / 01/08/2007
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-29363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07123NC INC ALREADY ADJUSTED 14/07/03
2003-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07MEM/ARTSARTICLES OF ASSOCIATION
2003-10-07RES13ART 2.2-ALLOT UNISS SHA 14/07/03
2003-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-07RES04NC INC ALREADY ADJUSTED 14/07/03
2003-10-07RES04£ NC 1000/10000 14/07/
2003-10-0788(2)RAD 14/07/03-28/07/03 £ SI 9900@1=9900 £ IC 100/10000
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-26363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-03-1488(2)RAD 07/06/99--------- £ SI 4@1=4 £ IC 96/100
2000-03-1488(2)RAD 01/03/00--------- £ SI 95@1=95 £ IC 1/96
1999-11-11288bDIRECTOR RESIGNED
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: BEVERLEY HALL UNIT 1A CONEY PARK HARROGATE ROAD YEADON LEEDS LS19 7YY
1999-06-22288bDIRECTOR RESIGNED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288bSECRETARY RESIGNED
1999-06-11288bDIRECTOR RESIGNED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ADDAMS OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-19
Appointment of Liquidators2016-04-19
Meetings of Creditors2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against ADDAMS OFFICE SUPPLIES 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 2003-11-07 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 23,251
Creditors Due After One Year 2011-08-01 £ 34,851
Creditors Due Within One Year 2012-08-01 £ 533,974
Creditors Due Within One Year 2011-08-01 £ 512,491
Provisions For Liabilities Charges 2012-08-01 £ 85

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 ADDAMS OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,100
Called Up Share Capital 2011-08-01 £ 10,100
Cash Bank In Hand 2012-08-01 £ 17,920
Cash Bank In Hand 2011-08-01 £ 1,243
Current Assets 2012-08-01 £ 655,519
Current Assets 2011-08-01 £ 588,015
Debtors 2012-08-01 £ 626,288
Debtors 2011-08-01 £ 574,524
Fixed Assets 2012-08-01 £ 18,621
Fixed Assets 2011-08-01 £ 19,183
Shareholder Funds 2012-08-01 £ 116,830
Shareholder Funds 2011-08-01 £ 60,384
Stocks Inventory 2012-08-01 £ 11,311
Stocks Inventory 2011-08-01 £ 12,248
Tangible Fixed Assets 2012-08-01 £ 18,621
Tangible Fixed Assets 2011-08-01 £ 19,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADDAMS OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDAMS OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of ADDAMS OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADDAMS OFFICE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-3 GBP £32,730 Office Equipment and Stationery
Harlow Town Council 2016-2 GBP £2,899 Office Equipment and Stationery
Harlow Town Council 2016-1 GBP £815 Office Equipment and Stationery
Harlow Town Council 2015-12 GBP £34,626 Office Equipment and Stationery
Harlow Town Council 2015-11 GBP £10,768 Office Equipment and Stationery
Harlow Town Council 2015-10 GBP £1,754 Office Equipment and Stationery
Harlow Town Council 2015-9 GBP £17,366 Office Equipment and Stationery
Harlow Town Council 2015-8 GBP £3,181 Office Equipment and Stationery
Harlow Town Council 2015-7 GBP £3,417 Office Equipment and Stationery
Harlow Town Council 2015-6 GBP £6,867 Office Equipment and Stationery
Harlow Town Council 2015-5 GBP £1,304 Office Equipment and Stationery
Harlow Town Council 2015-4 GBP £3,809 Office Equipment and Stationery
Harlow Town Council 2015-3 GBP £1,534 Office Equipment and Stationery
Harlow Town Council 2015-2 GBP £5,016 Office Equipment and Stationery
Harlow Town Council 2015-1 GBP £2,893 Office Equipment and Stationery
Harlow Town Council 2014-12 GBP £21,172 Office Equipment and Stationery
Harlow Town Council 2014-11 GBP £3,674 Office Equipment and Stationery
Dartford Borough Council 2014-10 GBP £3,184 Customer Contact Centre
Harlow Town Council 2014-10 GBP £2,088 Office Equipment and Stationery
West Devon Borough Council 2014-9 GBP £565 Brother TN2220 2.6k Black Toner
Harlow Town Council 2014-9 GBP £1,735 Office Equipment and Stationery
Weymouth and Portland Borough Council LIVE 2014-9 GBP £560
Harlow Town Council 2014-8 GBP £5,138 Office Equipment and Stationery
Harlow Town Council 2014-7 GBP £3,698 Office Equipment and Stationery
Harlow Town Council 2014-6 GBP £1,180 Office Equipment and Stationery
Dartford Borough Council 2014-5 GBP £615
South Hames District Council 2014-3 GBP £617 Stationery
North Dorset District Council 2014-1 GBP £1,445 Tapes
Dartford Borough Council 2013-12 GBP £744
Dartford Borough Council 2013-11 GBP £507
Dartford Borough Council 2013-8 GBP £1,214
East Lindsey District Council 2013-8 GBP £874 Furniture and Equipment
Dartford Borough Council 2013-7 GBP £691
East Lindsey District Council 2013-6 GBP £874 Furniture and Equipment
Broxtowe Borough Council 2013-5 GBP £1,469
Middlesbrough Council 2013-5 GBP £2,178
South Holland District Coucnil 2013-4 GBP £1,154
East Lindsey District Council 2013-2 GBP £2,780 Computer Hardware Purchase
Middlesbrough Council 2013-1 GBP £1,622 Printing
Rutland County Council 2013-1 GBP £326 Printing - Inks and Chemicals
East Lindsey District Council 2013-1 GBP £4,045 Computer Hardware Purchase
Broxtowe Borough Council 2013-1 GBP £1,417
Rutland County Council 2012-11 GBP £104 Computing - Purchase of Hardware
Middlesbrough Council 2012-5 GBP £1,599
Middlesbrough Council 2011-12 GBP £2,962
Middlesbrough Council 2011-10 GBP £595 Computer Equipment Materials & Supplies
Middlesbrough Council 2011-8 GBP £648 Computer Equipment Materials & Supplies
Middlesbrough Council 2011-7 GBP £1,041 Computer Equipment Materials & Supplies
Middlesbrough Council 2011-5 GBP £959 Computer Equipment Materials & Supplies
Uttlesford District Council 2011-5 GBP £1,571 Operations Comp Cons
Middlesbrough Council 2011-3 GBP £1,623 Computer Equipment, Materials & Supplies
Education Leeds 2011-2 GBP £3,465 Stationery
Middlesbrough Council 2011-1 GBP £522 Computer Equipment, Materials & Supplies
Education Leeds 2010-12 GBP £657 Information Technology (Equipment)
Allerdale Borough Council 2010-11 GBP £748
Middlesbrough Council 2010-10 GBP £524 Computer Equipment, Materials & Supplies
Middlesbrough Council 2010-8 GBP £1,309 Computer Equipment, Materials & Supplies
Middlesbrough Council 2010-5 GBP £660 Printing

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
No properties were found where ADDAMS OFFICE SUPPLIES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyADDAMS OFFICE SUPPLIES LIMITEDEvent Date2016-04-15
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 15 April 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Peter O’Hara (IP no 6371 ) and Simon Weir (IP no 9099 ) of O’Hara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and are hereby appointed Joint Liquidators for the purposes of such winding up”. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Adam David Wadsworth , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADDAMS OFFICE SUPPLIES LIMITEDEvent Date2016-04-15
Peter OHara , and Simon Weir of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADDAMS OFFICE SUPPLIES LIMITEDEvent Date2016-03-29
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 15 April 2016 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Adam David Wadsworth , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDAMS OFFICE SUPPLIES 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 ADDAMS OFFICE SUPPLIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1