Adams, Cook & Pearce Limited CAMBRIDGESHIRE


Founded in 1991, Adams, Cook & Pearce, classified under reg no. 02601365 is an active company. Currently registered at 89 High Street PE29 3DP, Cambridgeshire the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 4 directors in the the firm, namely Jonathan J., Christopher Y. and Christopher A. and others. In addition one secretary - Jonathan J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith R. who worked with the the firm until 4 April 2013.

Adams, Cook & Pearce Limited Address / Contact

Office Address 89 High Street
Office Address2 Huntingdon
Town Cambridgeshire
Post code PE29 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601365
Date of Incorporation Mon, 15th Apr 1991
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jonathan J.

Position: Director

Appointed: 06 April 2015

Christopher Y.

Position: Director

Appointed: 06 April 2015

Christopher A.

Position: Director

Appointed: 06 April 2015

Jonathan J.

Position: Secretary

Appointed: 01 January 2014

Clive A.

Position: Director

Appointed: 15 April 1991

Clive P.

Position: Director

Appointed: 15 April 1991

Resigned: 21 May 1999

London Law Services Limited

Position: Nominee Director

Appointed: 15 April 1991

Resigned: 15 April 1991

Neville C.

Position: Director

Appointed: 15 April 1991

Resigned: 05 April 2015

Keith R.

Position: Secretary

Appointed: 15 April 1991

Resigned: 04 April 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1991

Resigned: 15 April 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Clive A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jonathan J. This PSC owns 25-50% shares.

Clive A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonathan J.

Notified on 2 April 2017
Ceased on 2 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand129 789126 53368 144206 086140 894
Current Assets291 031281 799251 006405 013350 821
Debtors20 67122 5247 3937 7199 461
Net Assets Liabilities164 939168 641193 472208 636257 629
Other Debtors16 67618 6031 4824 7439 461
Property Plant Equipment19 01925 04418 54813 78730 029
Total Inventories140 571132 742175 469194 057200 466
Other
Accumulated Depreciation Impairment Property Plant Equipment213 014207 567214 063218 824228 772
Additions Other Than Through Business Combinations Property Plant Equipment    26 190
Administrative Expenses 290 085277 056  
Average Number Employees During Period 8888
Bank Borrowings Overdrafts   40 00030 833
Corporation Tax Payable7 9252 5079 68911 80716 338
Cost Sales 728 213650 083  
Creditors176 717169 713111 50340 00030 833
Fixed Assets53 42660 89657 15156 82176 675
Gross Profit Loss 293 210279 027  
Increase From Depreciation Charge For Year Property Plant Equipment 9 5016 4964 7619 948
Investments Fixed Assets34 40735 85238 60343 03446 646
Net Current Assets Liabilities114 314112 086139 503194 154217 263
Number Shares Issued Fully Paid 2 000   
Operating Profit Loss 21 14445 404  
Other Creditors88 29988 05486 050109 68942 199
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 948   
Other Disposals Property Plant Equipment 17 250   
Other Interest Receivable Similar Income Finance Income 160206  
Other Inventories 132 742175 469  
Other Investments Other Than Loans  38 60343 03446 646
Other Operating Income 18 01943 433  
Other Taxation Social Security Payable18 00815 6386 706928-598
Par Value Share 1   
Profit Loss On Ordinary Activities After Tax 17 25737 080  
Profit Loss On Ordinary Activities Before Tax 21 30445 610  
Property Plant Equipment Gross Cost232 033232 611232 611232 611258 801
Provisions For Liabilities Balance Sheet Subtotal2 8014 3413 1822 3395 476
Taxation Social Security Payable 18 14516 395  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 0478 530  
Total Additions Including From Business Combinations Property Plant Equipment 17 828   
Total Assets Less Current Liabilities167 740172 982196 654250 975293 938
Trade Creditors Trade Payables62 48563 5149 05878 43565 619
Trade Debtors Trade Receivables3 99522 5247 3932 976 
Turnover Revenue 1 021 423929 110  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements