ADAMS-HYDRAULICS,LIMITED - STOKE ON TRENT


Company Profile Company Filings

Overview

ADAMS-HYDRAULICS,LIMITED is a Private Limited Company from STOKE ON TRENT and has the status: Active - Proposal to Strike off.
ADAMS-HYDRAULICS,LIMITED was incorporated 121 years ago on 31/01/1903 and has the registered number: 00076236. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.

ADAMS-HYDRAULICS,LIMITED - STOKE ON TRENT

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2021 31/03/2023

Registered Office

GARNER STREET
STOKE ON TRENT
STAFFORDSHIRE
ST4 7BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2022 07/05/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID CARDWELL Jul 1961 British Director 2020-06-23 CURRENT
COMPANY DIRECTOR ADRIAN PETER HOPWOOD Apr 1938 British Director RESIGNED
MR RICHARD WADSWORTH HAMMERTON Oct 1961 British Secretary 1996-02-28 UNTIL 2011-02-07 RESIGNED
MR MICHAEL HINDLEY Secretary 2011-02-07 UNTIL 2012-05-31 RESIGNED
DAVID MALCOLM LAUD British Secretary RESIGNED
MR STEPHEN RICHARD SWAFFIELD British Secretary 1994-06-27 UNTIL 1996-02-28 RESIGNED
GEMMA BRERETON Secretary 2012-06-01 UNTIL 2014-03-31 RESIGNED
MR ANDREW WILLIAMS Secretary 2014-03-31 UNTIL 2017-12-31 RESIGNED
MICHAEL JOHN PALFREY Jan 1963 British Director 2008-01-24 UNTIL 2008-09-05 RESIGNED
MR ANDREW WILLIAMS Jun 1967 British Director 2014-03-24 UNTIL 2017-12-31 RESIGNED
RICHARD ARTHUR MARTIN Jun 1942 British Director RESIGNED
MR KEVIN WILLIAM LINFOOT Nov 1957 British Director RESIGNED
MR ROBERT ANDREW RIGHTON Apr 1963 British Director 2016-09-27 UNTIL 2017-04-21 RESIGNED
IAN ANDREW VICKERS Mar 1964 British Director 2004-09-01 UNTIL 2007-04-20 RESIGNED
STEPHEN JAMES WELLER Jan 1960 British Director 1999-01-01 UNTIL 2008-01-18 RESIGNED
MR JOHN RICHARD WOOD Nov 1948 British Director RESIGNED
MR JOHN RICHARD WOOD Nov 1948 British Director 1999-09-16 UNTIL 2008-01-18 RESIGNED
MR EDWARD PAUL HOWARD May 1964 British Director 2008-01-18 UNTIL 2010-06-11 RESIGNED
MR STEWART DOUGLAS DUTHIE Apr 1957 British Director 2018-01-01 UNTIL 2019-01-08 RESIGNED
MR MICHAEL HINDLEY Apr 1971 British Director 2008-01-18 UNTIL 2012-05-31 RESIGNED
MR ALISTER DAVID HARRIS Dec 1977 British Director 2013-07-01 UNTIL 2014-03-31 RESIGNED
MR RICHARD WADSWORTH HAMMERTON Oct 1961 British Director 1999-01-01 UNTIL 2011-02-07 RESIGNED
MR ANDREW DAVID LIVINGSTONE DONALD Feb 1962 British Director 2017-04-21 UNTIL 2017-08-16 RESIGNED
STEPHEN CURNOW Apr 1954 British Director 1994-03-01 UNTIL 2011-02-07 RESIGNED
MR BENJAMIN ATLAY CLEMINSON Jun 1948 British Director RESIGNED
MR STEVEN CAPPER Jan 1970 British Director 2019-01-24 UNTIL 2020-06-23 RESIGNED
COMPANY DIRECTOR PETER WILLIAM BRYANT Jul 1934 British Director RESIGNED
MR STEWART BAILIE Dec 1966 British Director 2008-09-01 UNTIL 2014-03-31 RESIGNED
DAVID JOHN ARMER Jan 1963 British Director 2004-09-01 UNTIL 2008-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Adams Of York Ltd 2017-02-16 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.W. FIELDS LIMITED YORK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
F.W.WOOD & SON(YORK)LIMITED YORK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BIO-MEDICAL SERVICES LIMITED YORK ENGLAND Dissolved... DORMANT 21100 - Manufacture of basic pharmaceutical products
DEAN (FABRICATION) LIMITED STOKE ON TRENT Dissolved... 74990 - Non-trading company
DR. REDDY'S LABORATORIES (EU) LIMITED MIRFIELD ENGLAND Active GROUP 21100 - Manufacture of basic pharmaceutical products
ADAMS OF YORK LIMITED STOKE ON TRENT Dissolved... MICRO ENTITY 74990 - Non-trading company
LYPS LIMITED WETHERBY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THREE STAR ENVIRONMENTAL LIMITED STOKE ON TRENT Dissolved... MICRO ENTITY 74990 - Non-trading company
OAKGATE (MONKS CROSS) LIMITED WETHERBY ENGLAND Active DORMANT 99999 - Dormant Company
APPLETON LAND LIMITED YORK Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
REALMBECK LIMITED YORK Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
T.W. FIELDS (CLIFTON MOOR) LIMITED YORK ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
T. W. FIELDS (HUNTINGTON) LIMITED YORK ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
T. W. FIELDS (OSBALDWICK) LIMITED YORK ENGLAND Active MICRO ENTITY 41100 - Development of building projects
TW FIELDS (OSBALDWICK LAND) LIMITED YORK ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
YORK WEST 1 LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HARROWELLS (NO222) LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
YLP HOLDINGS LTD YORK ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
YORK LAND PROJECTS LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ADAMS-HYDRAULICS,LIMITED 2022-02-22 30-06-2021
Micro-entity Accounts - ADAMS-HYDRAULICS,LIMITED 2020-03-31 30-06-2019
Micro-entity Accounts - ADAMS-HYDRAULICS,LIMITED 2018-12-06 30-06-2018 £90,070 equity
Micro-entity Accounts - ADAMS-HYDRAULICS,LIMITED 2017-09-27 31-12-2016 £90,070 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTAL PIPELINE SPECIALISTS LIMITED STOKE-ON-TRENT Active DORMANT 99999 - Dormant Company