Company NameWalmer (Adamson) Motors Limited
DirectorsRobert Adamson and David Prince
Company StatusActive
Company Number01237672
CategoryPrivate Limited Company
Incorporation Date16 December 1975(48 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Robert Adamson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(16 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Lodge
Hawksdown Walmer
Deal
Kent
CT14 7PL
Secretary NameMr Robert Adamson
NationalityBritish
StatusCurrent
Appointed01 October 1994(18 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Lodge
Hawksdown Walmer
Deal
Kent
CT14 7PL
Director NameMr David Prince
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(38 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorne Close
Eythorne
Dover
Kent
CT15 4BX
Director NameKenneth Royden Gee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(16 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cowdray Square
Deal
Kent
CT14 9ES
Secretary NamePatricia Vaney
NationalityBritish
StatusResigned
Appointed06 April 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressClear View Old Roman Road
Martin Mill
Dover
Kent
CT15 5JY
Director NameMrs Joanna Louise Powell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(31 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottages 30 - 32 Church Street
Walmer
Deal
Kent
CT14 7RT

Contact

Websiteskoda.co.uk
Telephone01704 031515
Telephone regionSouthport

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Robert Adamson
99.01%
Ordinary A
100 at £1David Prince
0.50%
Ordinary C
100 at £1Joanna Powell
0.50%
Ordinary B

Financials

Year2014
Net Worth£397,830
Cash£17,567
Current Liabilities£657,073

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

13 October 2014Delivered on: 13 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 November 1994Delivered on: 16 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee by walmer (adamson) motors limited (as principal) and by walmer (adamson) motors motors limited and robert adamson (as mortgagor) under the terms of the charge.
Particulars: L/H property k/a land at north east side of salisbury road walmer deal kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
2 December 1991Delivered on: 23 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a floating charge dated 27TH july 1977.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks trade names please see M395 for further details.
Outstanding
6 October 1986Delivered on: 10 October 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
27 July 1977Delivered on: 2 August 1977
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating cahrge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Change of details for Mr Robert Adamson as a person with significant control on 6 April 2016 (2 pages)
2 June 2023Confirmation statement made on 6 April 2023 with updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 May 2022Change of details for Mr Robert Adamson as a person with significant control on 4 March 2021 (2 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
8 March 2021Statement of capital following an allotment of shares on 4 March 2021
  • GBP 140,400
(3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
31 May 2018Termination of appointment of Joanna Louise Powell as a director on 15 May 2018 (1 page)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Second filing for the appointment of David Prince as a director (6 pages)
15 March 2017Second filing for the appointment of David Prince as a director (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,200
(7 pages)
17 May 2016Director's details changed for Mr David Prince on 2 May 2015 (2 pages)
17 May 2016Director's details changed for Mr David Prince on 2 May 2015 (2 pages)
17 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,200
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,200
(7 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,200
(7 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,200
(7 pages)
13 November 2014Appointment of Mr David Prince as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr David Prince as a director on 13 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2017
(3 pages)
13 November 2014Appointment of Mr David Prince as a director on 13 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2017
(3 pages)
13 October 2014Registration of charge 012376720005, created on 13 October 2014 (23 pages)
13 October 2014Registration of charge 012376720005, created on 13 October 2014 (23 pages)
1 October 2014Resolutions
  • RES13 ‐ Increase share cap to £20200 12/09/2014
(1 page)
1 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 20,200
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 20,200
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(5 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(5 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Kenneth Gee as a director (1 page)
11 September 2012Termination of appointment of Kenneth Gee as a director (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Joanna Powell on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Joanna Powell on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Joanna Powell on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages)
25 January 2011Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 25 January 2011 (1 page)
23 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 April 2008Return made up to 06/04/08; full list of members (4 pages)
25 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
19 June 2007Return made up to 06/04/07; full list of members (3 pages)
19 June 2007Return made up to 06/04/07; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 May 2006Return made up to 06/04/06; full list of members (3 pages)
16 May 2006Return made up to 06/04/06; full list of members (3 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 May 2005Return made up to 06/04/05; full list of members (3 pages)
31 May 2005Return made up to 06/04/05; full list of members (3 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
22 April 2004Full accounts made up to 30 September 2003 (11 pages)
22 April 2004Full accounts made up to 30 September 2003 (11 pages)
6 June 2003Full accounts made up to 30 September 2002 (11 pages)
6 June 2003Full accounts made up to 30 September 2002 (11 pages)
6 May 2003Return made up to 06/04/03; full list of members (7 pages)
6 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 April 2002Full accounts made up to 30 September 2001 (11 pages)
30 April 2002Full accounts made up to 30 September 2001 (11 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
29 April 2002Return made up to 06/04/02; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Full accounts made up to 30 September 2000 (11 pages)
8 May 2001Full accounts made up to 30 September 2000 (11 pages)
7 November 2000Registered office changed on 07/11/00 from: 51 the strand walmer deal kent CT14 7DP (1 page)
7 November 2000Registered office changed on 07/11/00 from: 51 the strand walmer deal kent CT14 7DP (1 page)
11 August 2000Return made up to 06/04/00; full list of members (6 pages)
11 August 2000Return made up to 06/04/00; full list of members (6 pages)
13 June 2000Full accounts made up to 30 September 1999 (11 pages)
13 June 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000Registered office changed on 07/06/00 from: homewood hillcrest road kingsdown deal CT14 8DZ (1 page)
7 June 2000Registered office changed on 07/06/00 from: homewood hillcrest road kingsdown deal CT14 8DZ (1 page)
26 July 1999Return made up to 06/04/99; full list of members (6 pages)
26 July 1999Return made up to 06/04/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 September 1998 (11 pages)
21 January 1999Full accounts made up to 30 September 1998 (11 pages)
19 June 1998Return made up to 06/04/98; full list of members (6 pages)
19 June 1998Return made up to 06/04/98; full list of members (6 pages)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
4 June 1997Return made up to 06/04/97; no change of members (4 pages)
4 June 1997Return made up to 06/04/97; no change of members (4 pages)
1 July 1996Full accounts made up to 30 September 1995 (13 pages)
1 July 1996Full accounts made up to 30 September 1995 (13 pages)
19 May 1996Return made up to 06/04/96; full list of members (6 pages)
19 May 1996Return made up to 06/04/96; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Return made up to 06/04/95; full list of members (6 pages)
19 May 1995Return made up to 06/04/95; full list of members (6 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
16 December 1975Incorporation (13 pages)
16 December 1975Incorporation (13 pages)