ADAMS OF YORK LIMITED - STOKE ON TRENT
Company Profile | Company Filings |
Overview
ADAMS OF YORK LIMITED is a Private Limited Company from STOKE ON TRENT and has the status: Dissolved - no longer trading.
ADAMS OF YORK LIMITED was incorporated 33 years ago on 11/03/1991 and has the registered number: 02590305. The accounts status is MICRO ENTITY.
ADAMS OF YORK LIMITED was incorporated 33 years ago on 11/03/1991 and has the registered number: 02590305. The accounts status is MICRO ENTITY.
ADAMS OF YORK LIMITED - STOKE ON TRENT
This company is listed in the following categories:
74990 - Non-trading company
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 |
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 |
MR ROBERT ANDREW RIGHTON | Apr 1963 | British | Director | 2016-09-27 UNTIL 2017-04-21 | RESIGNED |
GEMMA BRERETON | Secretary | 2012-06-01 UNTIL 2014-03-31 | 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 | ||
RICHARD ARTHUR MARTIN | Jun 1942 | British | Secretary | 1991-04-12 UNTIL 1991-04-12 | RESIGNED |
MR STEPHEN RICHARD SWAFFIELD | British | Secretary | 1994-09-01 UNTIL 1996-02-28 | RESIGNED | |
JACK BARKER | British | Secretary | 1991-03-15 UNTIL 1991-04-12 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-03-11 UNTIL 1991-03-15 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-03-11 UNTIL 1991-03-15 | RESIGNED | |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-03-11 UNTIL 1991-03-15 | RESIGNED |
MR EDWARD PAUL HOWARD | May 1964 | British | Director | 2008-01-18 UNTIL 2010-06-11 | RESIGNED |
MR KEVIN WILLIAM LINFOOT | Nov 1957 | British | Director | 1991-04-12 UNTIL 1998-04-24 | RESIGNED |
RICHARD ARTHUR MARTIN | Jun 1942 | British | Director | 1991-04-12 UNTIL 1993-03-05 | RESIGNED |
MR JOHN RICHARD WOOD | Nov 1948 | British | Director | 1991-04-12 UNTIL 1998-11-23 | RESIGNED |
PAUL HOWARD SCRIVENER | Jan 1962 | British | Director | 1991-03-15 UNTIL 1991-04-12 | RESIGNED |
MR ANDREW WILLIAMS | Jun 1967 | British | Director | 2014-03-24 UNTIL 2017-12-31 | RESIGNED |
MR MICHAEL HINDLEY | Apr 1971 | British | Director | 2008-01-18 UNTIL 2012-05-31 | RESIGNED |
MR JOHN RICHARD WOOD | Nov 1948 | British | Director | 1999-09-16 UNTIL 2008-01-18 | RESIGNED |
STEPHEN CURNOW | Apr 1954 | British | Director | 1998-12-23 UNTIL 2011-02-07 | RESIGNED |
MR ALISTER DAVID HARRIS | Dec 1977 | British | Director | 2013-07-01 UNTIL 2014-03-31 | RESIGNED |
MR STEWART DOUGLAS DUTHIE | Apr 1957 | British | Director | 2018-01-01 UNTIL 2019-01-08 | RESIGNED |
MR ANDREW DAVID LIVINGSTONE DONALD | Feb 1962 | British | Director | 2017-04-21 UNTIL 2017-08-16 | RESIGNED |
MR BENJAMIN ATLAY CLEMINSON | Jun 1948 | British | Director | 1991-04-12 UNTIL 1997-03-27 | 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 | |
ANTHONY MICHAEL NORMAN BERRY | Jun 1962 | British | Director | 1991-03-15 UNTIL 1991-04-12 | RESIGNED |
JACK BARKER | British | Director | 1991-03-15 UNTIL 1991-04-12 | RESIGNED | |
MR STEWART BAILIE | Dec 1966 | British | Director | 2011-02-07 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ham Baker Group Ltd | 2017-02-16 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ADAMS OF YORK LIMITED | 2022-02-22 | 30-06-2021 | |
Micro-entity Accounts - ADAMS OF YORK LIMITED | 2020-03-31 | 30-06-2019 | |
Micro-entity Accounts - ADAMS OF YORK LIMITED | 2019-05-11 | 30-06-2018 | |
Micro-entity Accounts - ADAMS OF YORK LIMITED | 2017-09-27 | 31-12-2016 |