CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ADAMS & WADE(MAIDENHEAD)LIMITED
Company
ADAMS &
Phone:
01628 625 344
C
rating
KEY FINANCES
Year
2016
Assets
£253.62k
▲ £104.05k (69.56 %)
Cash
£152.07k
▲ £114.88k (308.87 %)
Liabilities
£213.25k
▲ £97.4k (84.08 %)
Net Worth
£40.37k
▲ £6.64k (19.70 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Windsor and Maidenhead
Company name
ADAMS & WADE(MAIDENHEAD)LIMITED
Company number
00757250
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1963
Age - 63 years
Home Country
United Kingdom
CONTACTS
Website
adamsandwade.co.uk
Phones
01628 625 344
01628 773 041
Registered Address
33 ST LUKES ROAD,
MAIDENHEAD,
BERKS,
SL6 7DW
ECONOMIC ACTIVITIES
41100
Development of building projects
41202
Construction of domestic buildings
LAST EVENTS
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 263
CHARGES
10 May 2007
Status
Outstanding
Delivered
12 May 2007
Persons entitled
Hsbc Bank PLC
Description
The f/h property at 268 kings road reading berkshire t/n…
15 April 1993
Status
Satisfied on 5 August 2003
Delivered
5 May 1993
Persons entitled
Barclays Bank PLC
Description
Land adjoining the magpie public house heath end road…
8 June 1989
Status
Satisfied on 5 August 2003
Delivered
28 June 1989
Persons entitled
Barclays Bank PLC
Description
Plot of land in stewarts drive, farnham common adjoining…
16 December 1985
Status
Satisfied on 5 August 2003
Delivered
30 December 1985
Persons entitled
Barclays Bank PLC
Description
Twynham, parsonage lane farnham common buckinghamshire t/n…
10 July 1979
Status
Satisfied on 5 August 2003
Delivered
19 July 1979
Persons entitled
Barclays Bank PLC
Description
F/H rear of 5 boyn hill avenue. Maidenhead berks. Title no:…
8 May 1979
Status
Satisfied on 5 August 2003
Delivered
15 May 1979
Persons entitled
Barclays Bank PLC
Description
Rear of 3 boyn hill avenue, maidenhead, berks, as comprised…
23 April 1979
Status
Satisfied on 5 August 2003
Delivered
2 May 1979
Persons entitled
Barclays Bank PLC
Description
F/H land at rear of:- boyn hill avenue, maidenhead, berks…
23 April 1979
Status
Satisfied on 5 August 2003
Delivered
2 May 1979
Persons entitled
Barclays Bank PLC
Description
F/H. land at front of 7 boyn hill avenue, maidenhead…
28 February 1979
Status
Satisfied on 5 August 2003
Delivered
7 March 1979
Persons entitled
Barclays Bank PLC
Description
Land at rear of 13 boyn hill avene maidenhead berkshire as…
28 February 1979
Status
Satisfied on 5 August 2003
Delivered
7 March 1979
Persons entitled
Barclays Bank PLC
Description
Land at rear of 11 boyn hill avenue, maidenhead, berkshire…
30 January 1979
Status
Satisfied on 5 August 2003
Delivered
7 February 1979
Persons entitled
Barclays Bank PLC
Description
Land at rear of 411 reading road, winnersh, berkshire title…
30 January 1979
Status
Satisfied on 5 August 2003
Delivered
7 February 1979
Persons entitled
Barclays Bank PLC
Description
Land at rear of 409 reading road, winnersh berkshire, as…
30 January 1979
Status
Satisfied on 5 August 2003
Delivered
7 February 1979
Persons entitled
Barclays Bank PLC
Description
Land at side of moss cottage, winnersh, berkshire (also…
30 January 1979
Status
Satisfied on 5 August 2003
Delivered
7 February 1979
Persons entitled
Barclays Bank PLC
Description
Land at rear of 413 reading road winnersh, berkshire, as…
6 June 1978
Status
Satisfied on 5 August 2003
Delivered
15 June 1978
Persons entitled
Barclays Bank PLC
Description
F/Hold land at the rear of 415 reading road, winnersh…
30 July 1976
Status
Satisfied on 5 August 2003
Delivered
16 August 1975
Persons entitled
Barclays Bank PLC
Description
Land lying to the east of bathurst road,winnersh berkshire…
9 January 1974
Status
Satisfied on 5 August 2003
Delivered
14 January 1974
Persons entitled
Barclays Bank PLC
Description
266, kings road reading berkshire.
13 November 1973
Status
Satisfied on 5 August 2003
Delivered
16 November 1973
Persons entitled
Barclays Bank PLC
Description
"Gainsborough" part of dingli and part of "boxways"…
8 November 1973
Status
Satisfied on 5 August 2003
Delivered
16 November 1973
Persons entitled
Barclays Bank PLC
Description
14 fatherson road, reading berkshire.
25 July 1973
Status
Satisfied on 5 August 2003
Delivered
6 August 1973
Persons entitled
Barclays Bank PLC
Description
262, kings road, reading berkshire.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
Land lying to north west of new bath road charvil berkshire.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
11, montague street, reading.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
17, montague street, reading berkshire.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
268, kings road, reading, berkshire.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
4 fatherson rd. Reading, berks.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
9, montague street, reading berkshire.
17 July 1973
Status
Satisfied on 5 August 2003
Delivered
20 July 1973
Persons entitled
Barclays Bank PLC
Description
6 fatherson rd. Reading, berks.
13 January 1966
Status
Satisfied on 5 August 2003
Delivered
31 January 1966
Persons entitled
Barclays Bank PLC
Description
Land at bovingdon green, marlow, bucks.
See Also
ADAM WHONE LTD
ADAMESH LIMITED
ADAMS BOOKKEEPING LTD
ADAMS CATERING EQUIPMENT LIMITED
ADAMS CONTRACTS LIMITED
ADAMS ENCLOSURES LIMITED
Last update 2018
ADAMS & WADE(MAIDENHEAD)LIMITED DIRECTORS
Andrea Claire Langley
Acting
Appointed
08 August 2005
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Uplands, Lutmans Haven, Knowl Hill, Reading, RG10 9YN
Name
LANGLEY, Andrea Claire
Andrea Claire Langley
Acting
PSC
Appointed
23 November 2005
Occupation
Secretary
Role
Director
Age
59
Nationality
British
Address
Uplands, Lutmans Haven, Knowl Hill, Reading, RG10 9YN
Country Of Residence
England
Name
LANGLEY, Andrea Claire
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark David Langley
Acting
Appointed
19 July 1993
Occupation
Builder
Role
Director
Age
62
Nationality
British
Address
Uplands, Lutmans Haven, Knowl Hill, Reading, RG10 9YN
Country Of Residence
England
Name
LANGLEY, Mark David
Jean Ann Langley
Resigned
Resigned
23 December 1992
Role
Secretary
Address
Tall Cedar, Highfield Park, Marlow, Bucks, SL5 2DE
Name
LANGLEY, Jean Ann
Mark David Langley
Resigned
PSC
Appointed
19 July 1993
Resigned
08 August 2005
Role
Secretary
Address
5 Pine Croft, Marlow, Buckinghamshire, SL7 3BJ
Name
LANGLEY, Mark David
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Roderic George Winston Miles
Resigned
Appointed
23 December 1992
Resigned
19 July 1993
Role
Secretary
Address
Dungeon Gyll, Parsonage Lane, Farnham Common, Bucks
Name
MILES, Roderic George Winston
Clifford Alan Langley
Resigned
Resigned
08 August 2005
Occupation
Builder
Role
Director
Age
91
Nationality
British
Address
Tall Cedar, Highfield Park, Marlow, Bucks, SL5 2DE
Name
LANGLEY, Clifford Alan
Jean Ann Langley
Resigned
Resigned
23 December 1992
Occupation
Secretary
Role
Director
Age
89
Nationality
British
Address
Tall Cedar, Highfield Park, Marlow, Bucks, SL5 2DE
Name
LANGLEY, Jean Ann
REVIEWS
Check The Company
Normal according to the company’s financial health.