Sheffield
South Yorkshire
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL |
Secretary Name | Mr Michael Keith Hodgson |
---|---|
Status | Current |
Appointed | 05 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | William Charles Adams |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Via Montpellier 10 Nova Santa Ponsa, Calvia Mallorca Balearic Islands 07180 |
Director Name | David William Adams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Retired Engineer |
Country of Residence | Spain |
Correspondence Address | C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Roy Davies |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL |
Secretary Name | Lee Roy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ada-ms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3393221 |
Telephone region | Manchester |
Registered Address | C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | David William Adams 33.33% Ordinary |
---|---|
100 at £1 | Jane Adams 33.33% Ordinary |
50 at £1 | Pauline Davies 16.67% Ordinary |
50 at £1 | Roy Davies 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,243 |
Cash | £524,092 |
Current Liabilities | £185,312 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: William Cook Holdings Limited Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
8 April 2010 | Delivered on: 13 April 2010 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2004 | Delivered on: 8 July 2004 Satisfied on: 13 April 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 March 2003 | Delivered on: 7 March 2003 Satisfied on: 13 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
20 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages) |
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
20 April 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (10 pages) |
20 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
13 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
7 February 2022 | Current accounting period extended from 28 February 2022 to 29 June 2022 (1 page) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
5 July 2021 | Termination of appointment of Lee Roy Davies as a secretary on 5 July 2021 (1 page) |
5 July 2021 | Termination of appointment of Roy Davies as a director on 5 May 2021 (1 page) |
5 July 2021 | Appointment of Mr Christopher David Seymour as a director on 5 May 2021 (2 pages) |
5 July 2021 | Cessation of David William Adams as a person with significant control on 5 May 2021 (1 page) |
5 July 2021 | Cessation of Jane Adams as a person with significant control on 5 May 2021 (1 page) |
5 July 2021 | Registered office address changed from Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England to C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Michael Keith Hodgson as a secretary on 5 May 2021 (2 pages) |
5 July 2021 | Notification of William Cook Cast Products Limited as a person with significant control on 5 May 2021 (2 pages) |
5 July 2021 | Termination of appointment of David William Adams as a director on 5 May 2021 (1 page) |
11 June 2021 | Satisfaction of charge 046589130004 in full (1 page) |
1 June 2021 | Registration of charge 046589130005, created on 21 May 2021 (35 pages) |
13 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
12 October 2020 | Registration of charge 046589130004, created on 30 September 2020 (39 pages) |
21 September 2020 | Satisfaction of charge 3 in full (1 page) |
10 August 2020 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 10 August 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 September 2016 | Director's details changed for Roy Davies on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Lee Roy Davies on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for David William Adams on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for David William Adams on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Roy Davies on 2 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Lee Roy Davies on 2 September 2016 (2 pages) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page) |
6 March 2013 | Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page) |
6 March 2013 | Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page) |
6 March 2013 | Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 October 2012 | Termination of appointment of William Adams as a director (1 page) |
9 October 2012 | Termination of appointment of William Adams as a director (1 page) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Director's details changed for William Charles Adams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for William Charles Adams on 1 October 2009 (2 pages) |
24 March 2010 | Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for William Charles Adams on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Roy Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David William Adams on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 24 March 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 May 2008 | Return made up to 06/02/08; full list of members (5 pages) |
13 May 2008 | Return made up to 06/02/08; full list of members (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members
|
5 March 2007 | Return made up to 06/02/07; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Particulars of mortgage/charge (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 March 2004 | Ad 06/02/04--------- £ si 299@1 (2 pages) |
10 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
10 March 2004 | Ad 06/02/04--------- £ si 299@1 (2 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Incorporation (17 pages) |