About

Registered Number: 01641463
Date of Incorporation: 04/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Greenhill Trading Estate, Kidderminster, Worcestershire, DY10 2SH

 

Adam Carpets Ltd was registered on 04 June 1982, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Adam, Christopher James, Chell, Peter Julian, Quinn, Anthony Colin, Bennett, James Roydon, Davies, Neville Pryce, Hardwick, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Christopher James 01 October 2005 - 1
CHELL, Peter Julian 01 October 2005 - 1
QUINN, Anthony Colin 01 October 2005 - 1
BENNETT, James Roydon N/A 31 October 2001 1
DAVIES, Neville Pryce N/A 30 September 2003 1
HARDWICK, Anthony John 02 October 1995 31 May 2010 1

Filing History

Document Type Date
MR01 - N/A 07 August 2020
MR01 - N/A 07 August 2020
MR01 - N/A 07 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 July 2019
SH06 - Notice of cancellation of shares 08 May 2019
SH03 - Return of purchase of own shares 08 May 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH03 - Return of purchase of own shares 24 December 2018
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 July 2017
MR04 - N/A 15 September 2016
AA - Annual Accounts 07 September 2016
MR01 - N/A 22 August 2016
CS01 - N/A 10 August 2016
CH03 - Change of particulars for secretary 19 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 February 2008
169 - Return by a company purchasing its own shares 05 December 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 14 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 19 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 19 October 1998
AUD - Auditor's letter of resignation 13 October 1998
AA - Annual Accounts 07 September 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1996
363s - Annual Return 04 October 1995
288 - N/A 04 October 1995
AA - Annual Accounts 22 September 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 September 1994
395 - Particulars of a mortgage or charge 09 May 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 24 September 1993
288 - N/A 24 September 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1989
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
395 - Particulars of a mortgage or charge 28 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
395 - Particulars of a mortgage or charge 09 November 1988
395 - Particulars of a mortgage or charge 07 June 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1987
395 - Particulars of a mortgage or charge 01 December 1987
395 - Particulars of a mortgage or charge 01 December 1987
288 - N/A 24 June 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 24 January 1986
363 - Annual Return 24 January 1986
AA - Annual Accounts 02 February 1985
363 - Annual Return 02 February 1985
MEM/ARTS - N/A 06 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2020 Outstanding

N/A

A registered charge 07 August 2020 Outstanding

N/A

A registered charge 07 August 2020 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Single debenture 05 May 1994 Fully Satisfied

N/A

Chattels morgage 27 November 1989 Fully Satisfied

N/A

Chattels mortgage 31 October 1989 Fully Satisfied

N/A

Mortgage 03 November 1988 Fully Satisfied

N/A

Fixed charge 03 June 1988 Fully Satisfied

N/A

Mortgage 19 November 1987 Fully Satisfied

N/A

Mortgage 19 November 1987 Fully Satisfied

N/A

Mortgage 11 October 1984 Outstanding

N/A

Debenture 19 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.