Company NameAdams Amusements Limited
DirectorsGillian Ellen Mary Miller and John Mark Miller
Company StatusActive
Company Number00675971
CategoryPrivate Limited Company
Incorporation Date24 November 1960(63 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ellen Mary Miller
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Two Humber Quays
Wellington Street West
Hull
HU1 2BN
Director NameMr John Mark Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Two Humber Quays
Wellington Street West
Hull
HU1 2BN
Secretary NameMr Jason Miller
NationalityBritish
StatusCurrent
Appointed31 May 1992(31 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
East Yorkshire
HU1 2BN

Location

Registered AddressFirst Floor Two Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

10.8k at £1Millers Amusements LTD
99.99%
Ordinary
1 at £1Mrs G.e.m. Miller
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

1 July 1993Delivered on: 6 July 1993
Satisfied on: 9 June 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 09/04/90.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
9 April 1990Delivered on: 30 April 1990
Satisfied on: 9 June 2004
Classification: Series of debentures
Fully Satisfied
9 April 1990Delivered on: 17 April 1990
Satisfied on: 9 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 April 1990Delivered on: 17 April 1990
Satisfied on: 19 June 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on (1) funland amusement arcade, pier road, whitby (2) 9 holiday flats above funland amusement arcade aforesaid (3) 2 holiday flats, 35 the craff and 36 the cragg, whitby. (4) land above the subterranean area immediately adjacent to funland amusement arcade, 19, 20, 21, 22, 23 the cragg, whitby (5) land to the north of funland amusement arcade inc. Two storage sheds.
Fully Satisfied
20 June 1978Delivered on: 28 June 1978
Satisfied on: 19 June 1997
Persons entitled: P.Adams

Classification: Further charge
Secured details: £6,000 due from the company to the chargee and all other monies due to become due under the terms of the principal deed dated 24.2.78.
Particulars: 17, pier road, whitby, north yorkshire and 35 and 36, the cragg aforesaid.
Fully Satisfied
24 February 1978Delivered on: 6 March 1978
Satisfied on: 19 June 1997
Persons entitled: P.Adams

Classification: Mortgage
Secured details: £3,000.
Particulars: 7 pier rd & 35 & 36 the cragg whitby north yorkshire.
Fully Satisfied
8 December 1977Delivered on: 14 December 1977
Satisfied on: 19 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, 25, 26, 27 & 28 the cragg whitby, 26 pier rd whitby 1-6 pur rd whitby n yorks. All per conveyance 28/11/60.
Fully Satisfied
4 November 1977Delivered on: 18 November 1977
Satisfied on: 9 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 24 the pier and 29 & 30 the cragg, whitby north yorkshire comprised in a conveyance dated 13/9/63.
Fully Satisfied
1 March 2004Delivered on: 3 March 2004
Satisfied on: 28 May 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1977Delivered on: 18 November 1977
Satisfied on: 19 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 pier road, and 35 & 36 the cragg, whitby north yorkshire comprised in an assignment dated 22/9/77.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Gillian Ellen Mary Miller as a director on 21 July 2023 (1 page)
3 May 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
13 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr John Mark Miller on 12 March 2021 (2 pages)
15 March 2021Director's details changed for Mr John Mark Miller on 12 March 2021 (2 pages)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 July 2019Director's details changed for Mr John Mark Miller on 8 April 2004 (1 page)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 May 2018Notification of Millers Amusements Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 August 2016Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to First Floor Two Humber Quays Wellington Street West Hull HU1 2BN on 12 August 2016 (1 page)
12 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 10,760
(6 pages)
12 August 2016Secretary's details changed for Mr Jason Miller on 15 July 2016 (1 page)
12 August 2016Director's details changed for Gillian Ellen Mary Miller on 15 July 2016 (2 pages)
12 August 2016Director's details changed for Gillian Ellen Mary Miller on 15 July 2016 (2 pages)
12 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 10,760
(6 pages)
12 August 2016Director's details changed for John Mark Miller on 15 July 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-21
  • GBP 10,760
(14 pages)
21 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-21
  • GBP 10,760
(14 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,760
(14 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,760
(14 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 26 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Secretary's details changed for Mr Jason Miller on 26 June 2013 (3 pages)
19 July 2013Annual return made up to 26 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Secretary's details changed for Mr Jason Miller on 26 June 2013 (3 pages)
19 July 2012Annual return made up to 26 June 2012 (14 pages)
19 July 2012Annual return made up to 26 June 2012 (14 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 26/06/09; no change of members (4 pages)
21 July 2009Return made up to 26/06/09; no change of members (4 pages)
21 July 2009Location of register of members (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 September 2008Return made up to 26/06/08; full list of members (7 pages)
3 September 2008Return made up to 26/06/08; full list of members (7 pages)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Return made up to 26/06/05; full list of members (7 pages)
11 July 2005Return made up to 26/06/05; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 July 2000Return made up to 26/06/00; full list of members (6 pages)
5 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Return made up to 26/06/98; no change of members (4 pages)
25 June 1998Return made up to 26/06/98; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Return made up to 26/06/97; no change of members (4 pages)
17 June 1997Return made up to 26/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (10 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (10 pages)
3 July 1996Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 26/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
30 April 1990Registration of charge for debentures (3 pages)
30 April 1990Registration of charge for debentures (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)
17 April 1990Particulars of mortgage/charge (3 pages)