About

Registered Number: 00351848
Date of Incorporation: 14/04/1939 (85 years ago)
Company Status: Active
Registered Address: High Cross, Lancaster Road, Hinckley, Leicestershire, LE10 0AW

 

A.Adkins & Sons Ltd was registered on 14 April 1939 and has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". Buckle, James Leslie is listed as the only a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, James Leslie N/A 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 01 June 2020
PSC01 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
MR01 - N/A 15 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 22 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 15 August 1994
395 - Particulars of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
RESOLUTIONS - N/A 05 February 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 22 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
RESOLUTIONS - N/A 08 March 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Mortgage debenture 23 March 1999 Fully Satisfied

N/A

Collateral debenture 17 February 1994 Fully Satisfied

N/A

Collateral debenture 17 February 1994 Fully Satisfied

N/A

Mortgage debenture 15 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.