Adam Hall Ltd. SOUTHEND-ON-SEA


Adam Hall started in year 1978 as Private Limited Company with registration number 01388340. The Adam Hall company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Southend-on-sea at The Seedbed Centre Vanguard Way. Postal code: SS3 9QY.

The firm has 2 directors, namely Markus J., Sven W.. Of them, Sven W. has been with the company the longest, being appointed on 10 December 2013 and Markus J. has been with the company for the least time - from 8 February 2023. Currently 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.

Adam Hall Ltd. Address / Contact

Office Address The Seedbed Centre Vanguard Way
Office Address2 Shoeburyness
Town Southend-on-sea
Post code SS3 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388340
Date of Incorporation Tue, 12th Sep 1978
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Markus J.

Position: Director

Appointed: 08 February 2023

Sven W.

Position: Director

Appointed: 10 December 2013

David K.

Position: Director

Appointed: 10 December 2013

Resigned: 08 February 2023

Ian L.

Position: Director

Appointed: 31 January 2011

Resigned: 28 September 2012

Andrew R.

Position: Director

Appointed: 31 January 2011

Resigned: 31 December 2013

Ian L.

Position: Secretary

Appointed: 29 June 2002

Resigned: 28 September 2012

David K.

Position: Director

Appointed: 01 July 1993

Resigned: 09 March 2012

Ian G.

Position: Director

Appointed: 10 March 1993

Resigned: 27 June 2002

John A.

Position: Director

Appointed: 03 November 1991

Resigned: 10 June 1991

Adam H.

Position: Director

Appointed: 03 November 1991

Resigned: 27 July 1993

Linda H.

Position: Director

Appointed: 03 November 1991

Resigned: 27 July 1993

Arthur B.

Position: Director

Appointed: 03 November 1991

Resigned: 01 July 1991

Ian G.

Position: Secretary

Appointed: 03 November 1991

Resigned: 27 June 2002

Robert M.

Position: Director

Appointed: 03 November 1991

Resigned: 31 January 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Adam Hall Gmbh from Neu-Anspach, Germany. The abovementioned PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam Hall Gmbh

D-61267 1 Adam-Hall-Strausse, Neu-Anspach, 61267, Germany

Legal authority Companies Law
Legal form Private Limited
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand10 5615 93325 32050 76021 03822 540
Current Assets275 267320 682397 611428 896461 517539 876
Debtors264 706314 749372 291378 136440 479517 336
Net Assets Liabilities246 432293 024345 566388 282414 929475 615
Other Debtors12 00320 17039 04626 84411 25644 240
Property Plant Equipment1 8636 3 9552 7101 719
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9246 5483 8354 8596 1047 333
Additions Other Than Through Business Combinations Property Plant Equipment   4 979 255
Administrative Expenses307 221320 498294 340285 311226 362 
Amounts Owed By Group Undertakings Participating Interests252 703294 579333 245351 292429 223473 096
Average Number Employees During Period232333
Bank Overdrafts     10 958
Comprehensive Income Expense 46 59252 542   
Creditors30 69827 66452 04544 56949 29865 980
Fixed Assets 6    
Gain Loss On Disposals Property Plant Equipment 558    
Gross Profit Loss344 335359 093    
Increase From Depreciation Charge For Year Property Plant Equipment 18261 0241 2451 246
Interest Payable Similar Charges Finance Costs45911058 
Net Current Assets Liabilities244 569293 018345 566384 327412 219473 896
Operating Profit Loss42 52541 59546 77039 98822 860 
Other Creditors14 2138 62019 8459 5389 50713 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5582 719  17
Other Disposals Property Plant Equipment 2 2332 719  17
Other Interest Receivable Similar Income Finance Income14 21116 15018 54120 01226 072 
Other Operating Income Format15 4113 0002 93839 71271 262 
Profit Loss45 34946 59252 54242 71626 647 
Profit Loss On Ordinary Activities Before Tax56 69158 21265 30159 99548 924 
Property Plant Equipment Gross Cost8 7876 5543 8358 8148 8149 052
Taxation Social Security Payable16 48517 85515 22726 59439 27722 017
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 34211 62012 75917 27922 277 
Total Assets Less Current Liabilities246 432293 024345 566388 282414 929475 615
Trade Creditors Trade Payables 1 18916 9738 43751419 151
Turnover Revenue344 335359 093338 172285 587177 960 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 22nd, September 2022
Free Download (11 pages)

Company search

Advertisements