Adams And Oliver Limited STAINES-UPON-THAMES


Adams And Oliver started in year 2002 as Private Limited Company with registration number 04525279. The Adams And Oliver company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Staines-upon-thames at Centurion House. Postal code: TW18 4AX. Since 2007-10-03 Adams And Oliver Limited is no longer carrying the name Adams Oliver Resourcing Partners.

At the moment there are 2 directors in the the company, namely John W. and David B.. In addition one secretary - Lorraine H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adams And Oliver Limited Address / Contact

Office Address Centurion House
Office Address2 London Road
Town Staines-upon-thames
Post code TW18 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525279
Date of Incorporation Tue, 3rd Sep 2002
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

John W.

Position: Director

Appointed: 20 December 2022

Lorraine H.

Position: Secretary

Appointed: 01 February 2020

David B.

Position: Director

Appointed: 15 August 2007

Scott P.

Position: Director

Appointed: 24 October 2012

Resigned: 28 January 2020

Christine B.

Position: Secretary

Appointed: 31 December 2008

Resigned: 07 July 2011

Christine B.

Position: Director

Appointed: 31 December 2008

Resigned: 07 July 2011

Mark L.

Position: Secretary

Appointed: 02 August 2004

Resigned: 31 December 2008

Sarah B.

Position: Secretary

Appointed: 03 September 2002

Resigned: 02 August 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

Sarah B.

Position: Director

Appointed: 03 September 2002

Resigned: 02 August 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

Mark L.

Position: Director

Appointed: 03 September 2002

Resigned: 31 December 2008

Johan S.

Position: Director

Appointed: 03 September 2002

Resigned: 15 August 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Jennifer B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Scott P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer B.

Notified on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

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

Scott P.

Notified on 6 April 2016
Ceased on 28 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Adams Oliver Resourcing Partners October 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 33922 238122 128       
Balance Sheet
Cash Bank On Hand  26 67327 4823 421106 126143 7919 55784 468139 145
Current Assets1 131 846762 0122 005 8721 196 0001 527 6671 751 1581 608 752918 2211 529 7662 332 398
Debtors1 049 621760 6951 979 1991 168 5181 524 2461 645 0321 464 961908 6641 445 2982 193 253
Net Assets Liabilities     162 957443 64084 223165 894577 112
Other Debtors       524 048716 147199 490
Property Plant Equipment  4 0618131 5291 14518 0398 8857 96234 604
Cash Bank In Hand82 2251 31726 673       
Intangible Fixed Assets 15 69211 769       
Tangible Fixed Assets9543 9394 061       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve44 32922 228122 118       
Shareholder Funds44 33922 238122 128       
Other
Accumulated Amortisation Impairment Intangible Assets  17 84621 76925 69229 61529 61529 61533 35517 480
Accumulated Depreciation Impairment Property Plant Equipment  23 60026 84817 67118 05516 13323 38228 70845 090
Average Number Employees During Period  2118141314181824
Bank Borrowings Overdrafts  636 988275 666453 302599 703477 935212 500143 750506 770
Corporation Tax Payable       31 09221 070139 332
Corporation Tax Recoverable  39 44777 68188 46488 21883 92688 21888 21888 959
Creditors  1 899 5741 191 7391 512 5281 589 3461 180 466212 500143 7501 925
Fixed Assets95419 63115 8308 6595 4521 14518 0398 88522 92245 824
Increase From Amortisation Charge For Year Intangible Assets   3 9233 9233 923  3 7403 740
Increase From Depreciation Charge For Year Property Plant Equipment   3 24850538410 0279 1545 32616 382
Intangible Assets  11 7697 8463 923   14 96011 220
Intangible Assets Gross Cost  29 61529 61529 61529 61529 61529 61548 31528 700
Net Current Assets Liabilities43 3852 607106 2984 26115 139161 812428 286288 967288 092534 033
Other Creditors  73 74358 13436 64531 15841 93989 808261 9701 925
Other Disposals Decrease In Amortisation Impairment Intangible Assets         19 615
Other Disposals Intangible Assets         19 615
Other Taxation Social Security Payable  148 833167 166115 227180 571126 52259 214118 999137 850
Property Plant Equipment Gross Cost  27 66127 66119 20019 20034 17232 26736 67079 694
Provisions For Liabilities Balance Sheet Subtotal      2 6851 1291 370820
Total Additions Including From Business Combinations Property Plant Equipment    1 221 26 921 4 40343 024
Total Assets Less Current Liabilities44 33922 238122 12812 92020 591162 957446 325297 852311 014579 857
Trade Creditors Trade Payables  1 040 010690 773907 354777 914534 070290 266713 106969 665
Trade Debtors Trade Receivables  1 574 957738 895925 2021 048 543850 881296 398640 9331 904 804
Amount Specific Advance Or Credit Directors 132 571182 850234 376262 799256 397272 044   
Amount Specific Advance Or Credit Made In Period Directors  50 27951 52628 4234 16715 647   
Amount Specific Advance Or Credit Repaid In Period Directors   12 583 6 40217 167272 044  
Amounts Owed By Group Undertakings  64 642       
Creditors Due Within One Year1 088 461759 4051 899 574       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 682 11 9491 905  
Disposals Property Plant Equipment    9 682 11 9491 905  
Intangible Fixed Assets Additions 19 615        
Intangible Fixed Assets Aggregate Amortisation Impairment10 00013 92317 846       
Intangible Fixed Assets Amortisation Charged In Period 3 9233 923       
Intangible Fixed Assets Cost Or Valuation10 00029 615        
Number Shares Allotted 100100       
Number Shares Issued But Not Fully Paid   10010010010075  
Par Value Share 0000000  
Prepayments  52 74465 590191 049189 374210 086515 503  
Secured Debts591 496298 990636 988       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 5 5044 254       
Tangible Fixed Assets Cost Or Valuation28 05633 56027 661       
Tangible Fixed Assets Depreciation27 10229 62123 600       
Tangible Fixed Assets Depreciation Charged In Period 2 5194 132       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 153       
Tangible Fixed Assets Disposals  10 153       
Advances Credits Directors69 094132 571182 850       
Advances Credits Made In Period Directors60 61363 477        
Advances Credits Repaid In Period Directors 27 698        
Recoverable Value-added Tax       8 545  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements