Company NameAdam Hall Ltd.
DirectorsDavid John Kirby and Sven Wagner
Company StatusActive
Company Number01388340
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 8 months ago)
Previous NameAdam Hall Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Kirby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(35 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address9 Daimlerstrasse
Neu-Anspach
D-61267
Director NameMr Sven Wagner
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed10 December 2013(35 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceGermany
Correspondence Address9 Daimlerstrasse
Neu-Anspach
D-61267
Director NameJohn Allondale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 10 June 1991)
RoleHardware Merchant
Correspondence Address135 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Director NameMr Arthur Barnes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 01 July 1991)
RoleAudio Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Towers 381 Barnsley Road
Wakefield
West Yorkshire
WF2 6BA
Director NameMr Adam Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleHarware Merchant
Correspondence Address23 Preston Road
Westcliff On Sea
Essex
SS0 7NB
Director NameLinda Susan Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleSecretary
Correspondence Address23 Preston Road
Westcliff On Sea
Essex
SS0 7NB
Director NameRobert Mundy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2011)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Secretary NameMr Ian Robert Gair
NationalityBritish
StatusResigned
Appointed03 November 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Breary Lane East
Bramhope
Leeds
LS16 9BJ
Director NameMr Ian Robert Gair
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Breary Lane East
Bramhope
Leeds
LS16 9BJ
Director NameDavid John Kirby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 The Cordwainers
Temple Farm Estate
Sutton Road
Southend-On-Sea Essex
SS2 5RU
Secretary NameIan Little
NationalityBritish
StatusResigned
Appointed29 June 2002(23 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressThe Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
Director NameMr Ian Little
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
Director NameMr Andrew Neil Richardson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY

Contact

Websitewww.adamhall.com

Location

Registered AddressThe Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

149.9k at £1Adam Hall Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£541,489
Cash£31,369
Current Liabilities£123,495

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

16 August 1995Delivered on: 19 August 1995
Satisfied on: 10 March 2010
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note no.1647. See the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 21 July 1995
Satisfied on: 10 March 2010
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note no. 1613 by the chargee to the company and the proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details.
Fully Satisfied
17 May 1995Delivered on: 20 May 1995
Satisfied on: 10 March 2010
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge.
Particulars: The goods supplied under delivery note no 1556 dated 17/5/95, the proceeds of sale of the goods the joint interest, any goods etc. see the mortgage charge document for full details.
Fully Satisfied
18 August 1993Delivered on: 26 August 1993
Satisfied on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 16/9/82.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 2/4/93 (the charged deeds) and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-vesting in the company pursuant to the charged deeds or otherwise. See the mortgage charge document for full details.
Fully Satisfied
3 March 1988Delivered on: 15 March 1988
Satisfied on: 16 March 1992
Persons entitled: Regent Trade Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings. Plant and machinery.
Fully Satisfied
24 March 1986Delivered on: 26 March 1986
Satisfied on: 16 March 1992
Persons entitled: S H Lock & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Stocks charges and securities.
Fully Satisfied
16 September 1982Delivered on: 22 September 1982
Satisfied on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied
2 January 1991Delivered on: 8 January 1991
Satisfied on: 4 June 1992
Persons entitled: Riggs Keep Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1995Delivered on: 2 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 1997Delivered on: 15 February 1997
Persons entitled: De Lage Landen Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts (purchased or purported to be purchased by the chargee pursuant to the agreement) which fail to vest all amounts of indebtedness owing on any account and the benefit of all guarantees indemnities insurances and securities. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
3 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Sven Wagner on 8 February 2023 (2 pages)
9 February 2023Appointment of Mr Markus Jahnel as a director on 8 February 2023 (2 pages)
9 February 2023Change of details for Adam Hall Gmbh as a person with significant control on 8 February 2023 (2 pages)
9 February 2023Termination of appointment of David John Kirby as a director on 8 February 2023 (1 page)
22 September 2022Accounts for a small company made up to 30 June 2022 (11 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 30 June 2021 (14 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 30 June 2020 (14 pages)
21 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (13 pages)
17 September 2019Satisfaction of charge 10 in full (2 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
12 November 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
23 October 2017Accounts for a small company made up to 30 June 2017 (8 pages)
23 October 2017Accounts for a small company made up to 30 June 2017 (8 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
21 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 149,882
(5 pages)
7 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 149,882
(5 pages)
7 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 149,882
(5 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 149,882
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 149,882
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 149,882
(5 pages)
15 January 2014Director's details changed for Mr Sven Wagner on 10 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Sven Wagner on 10 December 2013 (2 pages)
15 January 2014Appointment of Mr David John Kirby as a director (2 pages)
15 January 2014Appointment of Mr David John Kirby as a director (2 pages)
3 January 2014Appointment of Mr Sven Wagner as a director (2 pages)
3 January 2014Appointment of Mr Sven Wagner as a director (2 pages)
3 January 2014Termination of appointment of Andrew Richardson as a director (1 page)
3 January 2014Termination of appointment of Andrew Richardson as a director (1 page)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 149,882
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 149,882
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 149,882
(3 pages)
18 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
18 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
2 October 2013Auditor's resignation (2 pages)
2 October 2013Auditor's resignation (2 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 November 2012Register(s) moved to registered office address (1 page)
15 November 2012Register(s) moved to registered office address (1 page)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
8 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
4 October 2012Termination of appointment of Ian Little as a director (1 page)
4 October 2012Termination of appointment of Ian Little as a director (1 page)
4 October 2012Termination of appointment of Ian Little as a secretary (1 page)
4 October 2012Termination of appointment of Ian Little as a secretary (1 page)
25 September 2012Registered office address changed from a12 the Seedbed Centre Vanguard Wway Shoeburyness Essex SS3 9QY United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from a12 the Seedbed Centre Vanguard Wway Shoeburyness Essex SS3 9QY United Kingdom on 25 September 2012 (1 page)
24 September 2012Registered office address changed from 3 the Cordwainers Temple Farm Estate Sutton Road Southend-on-Sea Essex SS2 5RU on 24 September 2012 (1 page)
24 September 2012Register inspection address has been changed from 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RU (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Registered office address changed from 3 the Cordwainers Temple Farm Estate Sutton Road Southend-on-Sea Essex SS2 5RU on 24 September 2012 (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register inspection address has been changed from 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RU (1 page)
9 March 2012Termination of appointment of David Kirby as a director (1 page)
9 March 2012Termination of appointment of David Kirby as a director (1 page)
8 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
8 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
31 January 2011Secretary's details changed for Ian Little on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Ian Little on 31 January 2011 (1 page)
31 January 2011Appointment of Mr Andrew Neil Richardson as a director (2 pages)
31 January 2011Termination of appointment of Robert Mundy as a director (1 page)
31 January 2011Director's details changed for David John Kirby on 31 January 2011 (2 pages)
31 January 2011Director's details changed for David John Kirby on 31 January 2011 (2 pages)
31 January 2011Appointment of Mr Ian Little as a director (2 pages)
31 January 2011Appointment of Mr Ian Little as a director (2 pages)
31 January 2011Termination of appointment of Robert Mundy as a director (1 page)
31 January 2011Appointment of Mr Andrew Neil Richardson as a director (2 pages)
4 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for David John Kirby on 3 November 2009 (2 pages)
12 November 2009Director's details changed for David John Kirby on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Mundy on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Mundy on 3 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Mundy on 3 November 2009 (2 pages)
12 November 2009Director's details changed for David John Kirby on 3 November 2009 (2 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 November 2008Return made up to 03/11/08; full list of members (5 pages)
5 November 2008Return made up to 03/11/08; full list of members (5 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 November 2006Return made up to 03/11/06; full list of members (3 pages)
9 November 2006Return made up to 03/11/06; full list of members (3 pages)
1 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
1 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
15 November 2004Return made up to 03/11/04; full list of members (8 pages)
15 November 2004Return made up to 03/11/04; full list of members (8 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
13 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
12 November 2003Auditor's resignation (1 page)
12 November 2003Auditor's resignation (1 page)
7 November 2003Return made up to 03/11/03; full list of members (8 pages)
7 November 2003Return made up to 03/11/03; full list of members (8 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 November 2002Return made up to 03/11/02; full list of members (9 pages)
12 November 2002Return made up to 03/11/02; full list of members (9 pages)
27 July 2002£ ic 180389/149882 28/06/02 £ sr 30507@1=30507 (2 pages)
27 July 2002£ ic 180389/149882 28/06/02 £ sr 30507@1=30507 (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Cotract of shares 28/06/02
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Cotract of shares 28/06/02
(1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 November 2001Return made up to 03/11/01; full list of members (9 pages)
7 November 2001Return made up to 03/11/01; full list of members (9 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Full accounts made up to 30 June 1999 (15 pages)
17 January 2000Full accounts made up to 30 June 1999 (15 pages)
22 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
6 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Full accounts made up to 30 June 1997 (14 pages)
15 January 1998Full accounts made up to 30 June 1997 (14 pages)
21 November 1997Return made up to 03/11/97; full list of members (6 pages)
21 November 1997Return made up to 03/11/97; full list of members (6 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
15 February 1997Particulars of mortgage/charge (7 pages)
31 January 1997Full accounts made up to 30 June 1996 (13 pages)
31 January 1997Full accounts made up to 30 June 1996 (13 pages)
8 January 1997Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 03/11/95; no change of members (4 pages)
16 November 1995Return made up to 03/11/95; no change of members (4 pages)
20 September 1995Full accounts made up to 30 June 1995 (12 pages)
20 September 1995Full accounts made up to 30 June 1995 (12 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
23 January 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 January 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
21 June 1993Company name changed adam hall supplies LIMITED\certificate issued on 22/06/93 (2 pages)
21 June 1993Company name changed adam hall supplies LIMITED\certificate issued on 22/06/93 (2 pages)
12 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 1988Nc inc already adjusted (1 page)
12 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 1988Nc inc already adjusted (1 page)