Company NameA.R.Adams (Funeral Directors) Limited
Company StatusActive
Company Number00486486
CategoryPrivate Limited Company
Incorporation Date20 September 1950(73 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameJune Barbara O'Dwyer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMrs Kathleen Elizabeth Steers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address10 Lady Winfrieds Walk
Northampton
NN3 9EE
Director NameMr Bradley Richard Adams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(57 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleFuneral Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr Luke Robert Adams
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-143 The Broadway Thorpe Bay
Southend On Sea
Essex
SS1 3EX
Director NameMrs Samantha Jayne Anslow
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(63 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Secretary NameMrs Samantha Anslow
StatusCurrent
Appointed27 November 2019(69 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr David Richard Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 February 2014)
RoleFuneral Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Secretary NameJune Barbara O'Dwyer
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMs Donna Marie Adams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(63 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Meridian Point
445 Southchurch Road
Southend On Sea
Essex
SS1 2EB

Contact

Websitewww.aradams.co.uk
Telephone01702 586383
Telephone regionSouthend-on-Sea

Location

Registered Address117 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

26.2k at £1Mr Bradley Richard Adams
25.74%
Ordinary A
26.2k at £1Mrs June Barbara O'dwyer
25.74%
Ordinary A
15.4k at £1D. Adams
15.13%
Ordinary A
15.4k at £1Luke Adams
15.13%
Ordinary A
15.4k at £1Samantha Jayne Anslow
15.13%
Ordinary A
1.4k at £1Mrs Kathleen Elizabeth Steers
1.36%
Ordinary A
3k at £0.1D. Adams
0.29%
Ordinary B
3k at £0.1David Richard Adams
0.29%
Ordinary B
3k at £0.1Luke Adams
0.29%
Ordinary B
3k at £0.1Mr Bradley Richard Adams
0.29%
Ordinary B
3k at £0.1Mrs June Barbara O'dwyer
0.29%
Ordinary B
3k at £0.1Samantha Jayne Anslow
0.29%
Ordinary B

Financials

Year2014
Net Worth£85,261
Cash£97,663
Current Liabilities£1,235,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

12 July 2013Delivered 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 2013Delivered 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 2013Delivered 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 1999Delivered 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 1988Delivered 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 1983Delivered 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 1958Delivered 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 1958Delivered 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 2018Delivered 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 1958Delivered 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

Filing History

22 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2019Termination of appointment of June Barbara O'dwyer as a secretary on 26 November 2019 (1 page)
27 November 2019Appointment of Mrs Samantha Anslow as a secretary on 27 November 2019 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 September 2018Registration of charge 004864860010, created on 11 September 2018 (36 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Director's details changed for Mrs Samantha Jayne Anslow on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Samantha Jayne Anslow on 22 February 2016 (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101,798
(10 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101,798
(10 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101,798
(10 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 101,798
(10 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Appointment of Mr Luke Robert Adams as a director (2 pages)
26 February 2014Termination of appointment of David Adams as a director (1 page)
26 February 2014Appointment of Mrs Samantha Jayne Anslow as a director (2 pages)
26 February 2014Appointment of Mrs Samantha Jayne Anslow as a director (2 pages)
26 February 2014Appointment of Ms Donna Marie Adams as a director (2 pages)
26 February 2014Termination of appointment of David Adams as a director (1 page)
26 February 2014Appointment of Ms Donna Marie Adams as a director (2 pages)
26 February 2014Appointment of Mr Luke Robert Adams as a director (2 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101,800
(8 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101,800
(8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Registration of charge 004864860009 (12 pages)
25 July 2013Registration of charge 004864860009 (12 pages)
20 July 2013Registration of charge 004864860008 (12 pages)
20 July 2013Registration of charge 004864860008 (12 pages)
20 June 2013Registration of charge 004864860007 (17 pages)
20 June 2013Registration of charge 004864860007 (17 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Mr Bradley Richard Adams on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Mr David Richard Adams on 21 December 2009 (2 pages)
2 February 2010Director's details changed for June Barbara O'dwyer on 21 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2010Secretary's details changed for June Barbara O'dwyer on 21 December 2009 (1 page)
2 February 2010Director's details changed for June Barbara O'dwyer on 21 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Bradley Richard Adams on 21 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 February 2010Secretary's details changed for June Barbara O'dwyer on 21 December 2009 (1 page)
2 February 2010Director's details changed for Mr David Richard Adams on 21 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Director's change of particulars / kathleen steers / 01/12/2008 (1 page)
9 January 2009Director's change of particulars / kathleen steers / 01/12/2008 (1 page)
8 January 2009Director's change of particulars / kathleen stears / 20/12/2008 (1 page)
8 January 2009Director's change of particulars / kathleen stears / 20/12/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Director appointed mr bradley richard adams (1 page)
20 October 2008Director appointed mr bradley richard adams (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1950Incorporation (15 pages)
20 September 1950Incorporation (15 pages)