ADAMS OF NORTHAMPTON LIMITED

  • Company statusactive
  • Company No00749751
  • Age62 years 5 months Incorporated 11 February 1963
  • Officers4

Address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

ADAMS OF NORTHAMPTON LIMITED is an active company incorporated on 11 February 1963 and based in Corby, Northants. The company was registered 62 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

8 Months Ago on 11 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 22 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Nov 2023

Resolution

1 Year Ago on 06 Sep 2023

Capital Name Of Class Of Shares

1 Year Ago on 06 Sep 2023

Capital Variation Of Rights Attached To Shares

1 Year Ago on 06 Sep 2023

Confirmation Statement With Updates

1 Year Ago on 31 Aug 2023

Confirmation Statement With No Updates

1 Year Ago on 07 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Feb 2023

Confirmation Statement With No Updates

3 Years Ago on 28 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 06 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 09 Jul 2021

Mortgage Satisfy Charge Full

4 Years Ago on 26 Apr 2021

Mortgage Satisfy Charge Full

4 Years Ago on 21 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 02 Dec 2020

Cessation Of A Person With Significant Control

4 Years Ago on 05 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 31 Jul 2020

Cessation Of A Person With Significant Control

5 Years Ago on 31 Jul 2020

Notification Of A Person With Significant Control

5 Years Ago on 31 Jul 2020

Notification Of A Person With Significant Control

5 Years Ago on 31 Jul 2020

Notification Of A Person With Significant Control

5 Years Ago on 31 Jul 2020

Resolution

5 Years Ago on 13 Jan 2020

Capital Allotment Shares

5 Years Ago on 09 Jan 2020

Change To A Person With Significant Control

5 Years Ago on 06 Sep 2019

Notification Of A Person With Significant Control

5 Years Ago on 06 Sep 2019

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
ADAMS, Margaret Annedirector May 194605 Jun 2008
ADAMS, Simon Thomasdirector Mar 197108 May 2016
ADAMS, Thomas William Jamesdirector Dec 194501 Jan 1970
SEARY, Julia Louisedirector May 197208 May 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Simon Thomas Adams Mar 197101 May 2020
Mr William Peter Seary Nov 196331 Mar 2020
Mrs Julia Louise Seary May 197231 Mar 2020
Mrs Margaret Anne Adams May 194630 Aug 2019
Mr Thomas William James Adams Dec 194506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.