About

Registered Number: 00840611
Date of Incorporation: 11/03/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, Sussex, BN1 1BN

 

Based in Sussex, A.E.Adams(Henfield)limited was founded on 11 March 1965, it's status at Companies House is "Active". Fletcher, Derrie Ann, Foster, Paul Dennis, Milner, Anthony Martin, Preston, Clifford David, Adams, Arthur Edward, Adams, Elsie Caroline, Bean, Charles, Glasby, Yvonne, Jones, Christopher Stanley, Jones, Mary, Killick, Carol Ann, Middleton, Alan, Powles, David Jackson are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Derrie Ann 03 May 2007 - 1
FOSTER, Paul Dennis 03 May 2007 - 1
MILNER, Anthony Martin 01 April 2001 - 1
PRESTON, Clifford David 03 May 2007 - 1
ADAMS, Arthur Edward N/A 31 October 2007 1
ADAMS, Elsie Caroline N/A 31 October 2007 1
BEAN, Charles N/A 31 October 2007 1
GLASBY, Yvonne N/A 31 October 2007 1
JONES, Christopher Stanley N/A 31 October 2007 1
JONES, Mary N/A 31 October 2007 1
KILLICK, Carol Ann N/A 31 October 2007 1
MIDDLETON, Alan N/A 31 December 2006 1
POWLES, David Jackson N/A 26 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 20 August 2018
PSC01 - N/A 09 May 2018
CS01 - N/A 08 May 2018
PSC09 - N/A 08 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 06 June 2016
MR04 - N/A 30 October 2015
MR04 - N/A 30 October 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 11 May 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 17 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 08 June 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 17 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
169 - Return by a company purchasing its own shares 23 October 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 19 August 1997
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 26 April 1995
RESOLUTIONS - N/A 04 November 1994
RESOLUTIONS - N/A 04 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 27 April 1994
288 - N/A 27 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 06 April 1993
RESOLUTIONS - N/A 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1992
AA - Annual Accounts 09 July 1992
363s - Annual Return 21 June 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
RESOLUTIONS - N/A 04 January 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 25 April 1990
363 - Annual Return 05 June 1989
288 - N/A 17 May 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 23 May 1988
395 - Particulars of a mortgage or charge 09 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1988
363 - Annual Return 17 June 1987
AA - Annual Accounts 01 May 1987
288 - N/A 01 May 1987
MEM/ARTS - N/A 08 May 1985
MISC - Miscellaneous document 11 March 1965

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2007 Fully Satisfied

N/A

Mortgage 27 June 2006 Fully Satisfied

N/A

Chattels mortgage 05 May 1988 Fully Satisfied

N/A

Charge 10 February 1983 Fully Satisfied

N/A

Deed of charge 23 January 1981 Fully Satisfied

N/A

Debenture 03 March 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.