Adam Ceramics Limited HIGH WYCOMBE


Adam Ceramics started in year 2004 as Private Limited Company with registration number 05245379. The Adam Ceramics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in High Wycombe at C/o Culver Accountancy Service. Postal code: HP12 4EX.

The firm has 2 directors, namely Dean B., Adam B.. Of them, Adam B. has been with the company the longest, being appointed on 21 September 2009 and Dean B. has been with the company for the least time - from 6 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carole H. who worked with the the firm until 24 August 2009.

Adam Ceramics Limited Address / Contact

Office Address C/o Culver Accountancy Service
Office Address2 84 Bookerhill Road
Town High Wycombe
Post code HP12 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245379
Date of Incorporation Wed, 29th Sep 2004
Industry Floor and wall covering
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Dean B.

Position: Director

Appointed: 06 April 2021

Adam B.

Position: Director

Appointed: 21 September 2009

Maria B.

Position: Director

Appointed: 01 April 2016

Resigned: 05 April 2021

Dean B.

Position: Director

Appointed: 21 September 2009

Resigned: 01 May 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

Graham B.

Position: Director

Appointed: 29 September 2004

Resigned: 21 September 2009

Carole H.

Position: Secretary

Appointed: 29 September 2004

Resigned: 24 August 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 29 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Adam B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dean B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Adam B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Dean B.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Dean B.

Notified on 1 June 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth39 08710 919865         
Balance Sheet
Cash Bank On Hand    4 44815 36517 955-18 84538 4588 00367 58853 533
Current Assets84 06345 95326 83452 01491 873136 678144 098170 669149 774272 361357 110335 742
Debtors84 06345 95326 83454 85487 425121 313126 143189 514111 316264 358289 522282 209
Net Assets Liabilities    54 72455 12726 03627 08137 17955 99936 681130 663
Other Debtors    15 46315 78624 29853 57296 232122 744125 00686 524
Property Plant Equipment    12 10313 02228 28423 19319 19815 74212 90810 419
Cash Bank In Hand  -3 388-2 8404 448       
Net Assets Liabilities Including Pension Asset Liability39 08710 93786516 58954 724       
Tangible Fixed Assets2 9312 1342 03414 75912 103       
Reserves/Capital
Profit Loss Account Reserve39 08510 81976516 58954 724       
Called Up Share Capital22100         
Shareholder Funds39 08710 919865         
Other
Accumulated Depreciation Impairment Property Plant Equipment    18 43422 58728 79533 88637 88141 33744 17146 660
Additions Other Than Through Business Combinations Property Plant Equipment     5 07221 470     
Average Number Employees During Period         35 
Bank Borrowings         50 00046 25636 135
Corporation Tax Payable    15 31415 126      
Creditors    49 25294 573123 560143 995131 793182 104159 51949 014
Finance Lease Liabilities Present Value Total      22 78622 786    
Increase From Depreciation Charge For Year Property Plant Equipment     4 1536 2085 0913 9953 4562 8342 489
Net Current Assets Liabilities36 1568 685-1 2691 83042 62142 10520 53826 67417 98190 257197 591286 728
Other Creditors    8 49836 64381 632116 720106 191123 248120 7458 931
Other Taxation Social Security Payable    1 425-8 129      
Property Plant Equipment Gross Cost    30 53735 60957 07957 07957 07957 07957 07957 079
Taxation Social Security Payable     6 9977 976-26 27720 63415 77110 71440 083
Total Assets Less Current Liabilities39 08710 93776516 589 55 12748 82249 86737 179105 999210 499297 147
Trade Creditors Trade Payables    24 01550 93333 95253 5524 96843 08528 060 
Trade Debtors Trade Receivables    71 962105 527101 845135 94215 084141 614164 516195 685
Capital Employed  76516 58954 724       
Creditors Due Within One Year47 90737 26828 10350 18449 252       
Fixed Assets2 9312 1342 03414 759        
Number Shares Allotted   11       
Par Value Share   11       
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100         
Tangible Fixed Assets Additions 20040915 965        
Tangible Fixed Assets Cost Or Valuation13 96314 16314 57230 53730 537       
Tangible Fixed Assets Depreciation11 03212 02912 53815 77818 434       
Tangible Fixed Assets Depreciation Charged In Period 9975093 2402 656       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from C/O Culver Accountancy Service 84 Bookerhill Road High Wycombe Bucks HP12 4EX on 5th February 2024 to 8 8 Merryweather Benson Wallingford Oxon OX10 6GF
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements