Adams & Howling Limited NORWICH


Founded in 1972, Adams & Howling, classified under reg no. 01076707 is an active company. Currently registered at Granary Offices Manor House Farm NR13 5EL, Norwich the company has been in the business for 52 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Haley A., Christopher B. and Matthew A.. Of them, Matthew A. has been with the company the longest, being appointed on 20 June 1997 and Haley A. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adams & Howling Limited Address / Contact

Office Address Granary Offices Manor House Farm
Office Address2 Little Plumstead
Town Norwich
Post code NR13 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01076707
Date of Incorporation Mon, 16th Oct 1972
Industry Support activities for crop production
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Haley A.

Position: Director

Appointed: 01 December 2023

Christopher B.

Position: Director

Appointed: 29 June 2007

Matthew A.

Position: Director

Appointed: 20 June 1997

Cyril A.

Position: Director

Resigned: 22 April 2021

Christopher P.

Position: Director

Appointed: 29 June 2007

Resigned: 31 March 2023

Paul A.

Position: Secretary

Appointed: 28 June 2002

Resigned: 19 October 2023

Paul A.

Position: Director

Appointed: 20 June 1997

Resigned: 19 October 2023

John C.

Position: Director

Appointed: 02 July 1991

Resigned: 29 June 2007

Stuart P.

Position: Secretary

Appointed: 02 July 1991

Resigned: 28 June 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Paul A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Cyril A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Paul A.

Notified on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew A.

Notified on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Cyril A.

Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download

Company search

Advertisements