About

Registered Number: 07848135
Date of Incorporation: 15/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Brocklesby House Crosslands Lane, North Cave, Brough, North Humberside, HU15 2PG

 

Established in 2011, Adams & Green Ltd are based in Brough, North Humberside, it's status is listed as "Active". Adams & Green Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROCKLESBY, Dawn 01 October 2014 25 June 2018 1
BROCKLESBY, Paul Nigel 15 November 2011 30 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 23 September 2019
SH06 - Notice of cancellation of shares 31 July 2019
SH03 - Return of purchase of own shares 31 July 2019
SH06 - Notice of cancellation of shares 28 May 2019
SH03 - Return of purchase of own shares 28 May 2019
SH03 - Return of purchase of own shares 19 March 2019
RESOLUTIONS - N/A 11 March 2019
SH08 - Notice of name or other designation of class of shares 11 March 2019
SH06 - Notice of cancellation of shares 11 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 08 August 2018
TM02 - Termination of appointment of secretary 10 July 2018
CS01 - N/A 20 November 2017
AA01 - Change of accounting reference date 10 November 2017
MR01 - N/A 08 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 03 July 2015
CH01 - Change of particulars for director 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AP03 - Appointment of secretary 24 December 2014
AA03 - Notice of resolution removing auditors 29 October 2014
MR04 - N/A 26 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 November 2013
MR01 - N/A 02 July 2013
AA - Annual Accounts 20 May 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
NEWINC - New incorporation documents 15 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Guarantee & debenture 11 March 2013 Outstanding

N/A

All assets debenture 15 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.