Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW ADAMS DEVELOPMENTS LIMITED
Company Information for

ANDREW ADAMS DEVELOPMENTS LIMITED

CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA,
Company Registration Number
03647147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Andrew Adams Developments Ltd
ANDREW ADAMS DEVELOPMENTS LIMITED was founded on 1998-10-09 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Andrew Adams Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDREW ADAMS DEVELOPMENTS LIMITED
 
Legal Registered Office
CHANCERY HOUSE
30 ST JOHNS ROAD
WOKING
SURREY
GU21 7SA
Other companies in GU21
 
Filing Information
Company Number 03647147
Company ID Number 03647147
Date formed 1998-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709230650  
Last Datalog update: 2021-06-04 18:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW ADAMS DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARNBROOK SINCLAIR LIMITED   LLOYD COOMBES CARPENTER LTD   NIFTY NUMBERS LTD   WENTWORTH WRIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW ADAMS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON BISHOP
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY ELIZABETH STUART BISHOP
Director 2015-05-19 2017-06-16
HAYLEY ELIZABETH STUART BISHOP
Director 2000-05-05 2015-05-18
ANDREW GORDON BISHOP
Company Secretary 1998-10-09 2012-12-01
CHANCERY SECRETARIES LIMITED
Company Secretary 1998-11-02 2001-10-31
GARY NORMAN ADAMS
Director 1998-10-09 2000-05-05
RWL REGISTRARS LIMITED
Nominated Secretary 1998-10-09 1998-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-25DS01Application to strike the company off the register
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036471470007
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036471470006
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-26PSC04Change of details for Mr Andrew Gordon Bishop as a person with significant control on 2019-08-20
2019-09-26CH01Director's details changed for Mr Andrew Gordon Bishop on 2019-08-20
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01PSC04Change of details for Mr Andrew Gordon Bishop as a person with significant control on 2018-02-01
2018-02-01CH01Director's details changed for Andrew Gordon Bishop on 2018-02-01
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC04Change of details for Mr Andrew Gordon Bishop as a person with significant control on 2017-06-16
2017-10-12PSC07CESSATION OF HAYLEY ELIZABETH STUART BISHOP AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036471470006
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY ELIZABETH STUART BISHOP
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-16CH01Director's details changed for Andrew Gordon Bishop on 2016-09-13
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MRS HAYLEY ELIZABETH STUART BISHOP
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29CH01Director's details changed for Andrew Gordon Bishop on 2015-07-28
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY ELIZABETH STUART BISHOP
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-08AR0109/10/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-17AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 1 High Street Knaphill Woking Surrey GU21 2PG
2013-11-25CH01Director's details changed for Hayley Elizabeth Stuart Bishop on 2013-11-08
2013-11-22CH01Director's details changed for Andrew Gordon Bishop on 2013-11-08
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-24AR0109/10/12 FULL LIST
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BISHOP
2012-01-17AR0109/10/11 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0109/10/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16RES01ADOPT ARTICLES 18/11/2009
2009-12-02AR0109/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ELIZABETH STUART BISHOP / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GORDON BISHOP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON BISHOP / 01/10/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BISHOP / 30/09/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BISHOP / 30/09/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BISHOP / 30/09/2009
2009-07-08225PREVEXT FROM 30/09/2008 TO 31/03/2009
2008-10-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-03-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-21363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-17363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2005-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-31363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-20288bSECRETARY RESIGNED
2001-10-16363aRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-06-29225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02288aNEW DIRECTOR APPOINTED
2000-06-02288bDIRECTOR RESIGNED
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-08225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99
1999-10-18363aRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANDREW ADAMS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW ADAMS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW ADAMS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW ADAMS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW ADAMS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANDREW ADAMS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW ADAMS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANDREW ADAMS DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW ADAMS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW ADAMS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW ADAMS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1