Rayleigh
Essex
SS6 7QA
Director Name | Mrs Kathleen Elizabeth Steers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | 10 Lady Winfrieds Walk Northampton NN3 9EE |
Director Name | Mr Bradley Richard Adams |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2007(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Funeral Director |
Correspondence Address | 117 High Street Rayleigh Essex SS6 7QA |
Director Name | Ms Donna Marie Adams |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Meridian Point 445 Southchurch Road Southend On Sea Essex SS1 2EB |
Director Name | Mr Luke Robert Adams |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-143 The Broadway Thorpe Bay Southend On Sea Essex SS1 3EX |
Director Name | Mrs Samantha Jayne Anslow |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 High Street Rayleigh Essex SS6 7QA |
Secretary Name | Mrs Samantha Anslow |
---|---|
Status | Current |
Appointed | 27 November 2019(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 117 High Street Rayleigh Essex SS6 7QA |
Director Name | Mr David Richard Adams |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 February 2014) |
Role | Funeral Director |
Correspondence Address | 117 High Street Rayleigh Essex SS6 7QA |
Secretary Name | June Barbara O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 117 High Street Rayleigh Essex SS6 7QA |
Website | www.aradams.co.uk |
---|---|
Telephone | 01702 586383 |
Telephone region | Southend-on-Sea |
Registered Address | 117 High Street Rayleigh Essex SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
26.2k at £1 | Mr Bradley Richard Adams 25.74% Ordinary A |
---|---|
26.2k at £1 | Mrs June Barbara O'dwyer 25.74% Ordinary A |
15.4k at £1 | D. Adams 15.13% Ordinary A |
15.4k at £1 | Luke Adams 15.13% Ordinary A |
15.4k at £1 | Samantha Jayne Anslow 15.13% Ordinary A |
1.4k at £1 | Mrs Kathleen Elizabeth Steers 1.36% Ordinary A |
3k at £0.1 | D. Adams 0.29% Ordinary B |
3k at £0.1 | David Richard Adams 0.29% Ordinary B |
3k at £0.1 | Luke Adams 0.29% Ordinary B |
3k at £0.1 | Mr Bradley Richard Adams 0.29% Ordinary B |
3k at £0.1 | Mrs June Barbara O'dwyer 0.29% Ordinary B |
3k at £0.1 | Samantha Jayne Anslow 0.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,261 |
Cash | £97,663 |
Current Liabilities | £1,235,971 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (8 months ago) |
---|---|
Next Return Due | 11 February 2024 (4 months, 2 weeks from now) |
12 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that f/h property at 141/143 the broadway thorpe bay essex t/no EX258210. Outstanding |
---|---|
12 July 2013 | Delivered on: 20 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4 crouch avenue hullbridge hockley essex t/no EX486965. Outstanding |
17 June 2013 | Delivered on: 20 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 1999 | Delivered on: 9 April 1999 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: 4 bedford close,rayleigh,essex; EX475318. Outstanding |
13 October 1988 | Delivered on: 24 October 1988 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: 21 moat rise castle road rayleigh essex title no: ex 386435. Outstanding |
23 March 1983 | Delivered on: 30 March 1983 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: F/H kia ora, high street rayleigh, essex land on the north east side of high road, thundersley essex (now known as no 207 & 209 high road) "burley" southend road, hockley essex. Outstanding |
25 October 1958 | Delivered on: 30 October 1958 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Burley high road hockley, essex. Outstanding |
25 October 1958 | Delivered on: 30 October 1958 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Woodview, thundersley essex. Outstanding |
11 September 2018 | Delivered on: 12 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property at 26 shaftesbury avenue southend on sea essex t/no EX943384. Outstanding |
25 October 1958 | Delivered on: 30 October 1958 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 117 high street, rayleigh, essex. Outstanding |
22 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 November 2019 | Termination of appointment of June Barbara O'dwyer as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Appointment of Mrs Samantha Anslow as a secretary on 27 November 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 September 2018 | Registration of charge 004864860010, created on 11 September 2018 (36 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Director's details changed for Mrs Samantha Jayne Anslow on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Samantha Jayne Anslow on 22 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Appointment of Mr Luke Robert Adams as a director (2 pages) |
26 February 2014 | Termination of appointment of David Adams as a director (1 page) |
26 February 2014 | Appointment of Mrs Samantha Jayne Anslow as a director (2 pages) |
26 February 2014 | Appointment of Mrs Samantha Jayne Anslow as a director (2 pages) |
26 February 2014 | Appointment of Ms Donna Marie Adams as a director (2 pages) |
26 February 2014 | Termination of appointment of David Adams as a director (1 page) |
26 February 2014 | Appointment of Ms Donna Marie Adams as a director (2 pages) |
26 February 2014 | Appointment of Mr Luke Robert Adams as a director (2 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Registration of charge 004864860009 (12 pages) |
25 July 2013 | Registration of charge 004864860009 (12 pages) |
20 July 2013 | Registration of charge 004864860008 (12 pages) |
20 July 2013 | Registration of charge 004864860008 (12 pages) |
20 June 2013 | Registration of charge 004864860007 (17 pages) |
20 June 2013 | Registration of charge 004864860007 (17 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Mr Bradley Richard Adams on 21 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr David Richard Adams on 21 December 2009 (2 pages) |
2 February 2010 | Director's details changed for June Barbara O'dwyer on 21 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Secretary's details changed for June Barbara O'dwyer on 21 December 2009 (1 page) |
2 February 2010 | Director's details changed for June Barbara O'dwyer on 21 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Bradley Richard Adams on 21 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Secretary's details changed for June Barbara O'dwyer on 21 December 2009 (1 page) |
2 February 2010 | Director's details changed for Mr David Richard Adams on 21 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Director's change of particulars / kathleen steers / 01/12/2008 (1 page) |
9 January 2009 | Director's change of particulars / kathleen steers / 01/12/2008 (1 page) |
8 January 2009 | Director's change of particulars / kathleen stears / 20/12/2008 (1 page) |
8 January 2009 | Director's change of particulars / kathleen stears / 20/12/2008 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Director appointed mr bradley richard adams (1 page) |
20 October 2008 | Director appointed mr bradley richard adams (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1950 | Incorporation (15 pages) |
20 September 1950 | Incorporation (15 pages) |