Adams Home Centre Limited CANTERBURY


Adams Home Centre started in year 1996 as Private Limited Company with registration number 03222168. The Adams Home Centre company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Canterbury at Westgate House. Postal code: CT2 8AE.

There is a single director in the company at the moment - Steven A., appointed on 9 July 1996. In addition, a secretary was appointed - Amanda A., appointed on 2 January 2008. As of 28 April 2024, there was 1 ex secretary - Joy A.. There were no ex directors.

This company operates within the CT9 4JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1146558 . It is located at Strasbourg Street, Westwood Industrial Estate, Margate with a total of 2 cars.

Adams Home Centre Limited Address / Contact

Office Address Westgate House
Office Address2 87 St Dunstans Street
Town Canterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222168
Date of Incorporation Tue, 9th Jul 1996
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Amanda A.

Position: Secretary

Appointed: 02 January 2008

Steven A.

Position: Director

Appointed: 09 July 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 09 July 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 July 1996

Resigned: 09 July 1996

Joy A.

Position: Secretary

Appointed: 09 July 1996

Resigned: 02 January 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Steven A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amanda A. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven A.

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

Amanda A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth182 721210 594262 526301 179353 824134 480       
Balance Sheet
Cash Bank In Hand 122 428242 255343 729565 095607 392       
Cash Bank On Hand     607 392940 3171 452 2631 986 4842 084 3652 259 8842 834 2712 798 891
Current Assets439 347385 594526 808744 4011 111 9261 255 1411 491 3732 107 5912 912 6913 869 2723 629 5184 532 2253 567 790
Debtors115 458170 312219 651382 682496 725549 894438 870525 328656 3121 555 8801 329 8151 338 755652 252
Net Assets Liabilities     134 480450 976903 1661 398 2752 117 0322 774 8213 890 8302 583 828
Net Assets Liabilities Including Pension Asset Liability182 721210 594262 526301 179353 824134 480       
Other Debtors     108 104   696 550676 250676 250 
Property Plant Equipment     1 468 8461 725 5511 850 4042 225 7032 591 8313 418 0614 057 3805 006 815
Stocks Inventory184 85392 85464 90217 99050 10697 855       
Tangible Fixed Assets215 419560 933839 7071 029 2741 083 3461 468 846       
Total Inventories     97 855112 186130 000269 895229 02739 819359 199116 647
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve182 621210 494262 426301 079353 724134 380       
Shareholder Funds182 721210 594262 526301 179353 824134 480       
Other
Instalment Debts Falling Due After5 Years45 79739 502           
Secured Debts93 11784 51275 560          
Accounting Period Subsidiary    2 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment     546 013682 688797 634975 6131 137 3401 357 7251 642 1781 971 727
Additions Other Than Through Business Combinations Investment Property Fair Value Model       275 402     
Average Number Employees During Period     1111101211121313
Creditors     2 410 7172 587 1583 265 0643 865 6552 897 7243 432 2313 889 0864 364 225
Creditors Due After One Year  66 608          
Creditors Due Within One Year  968 2471 361 4561 694 9902 410 717       
Debtors Due After One Year     -108 104       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       41 539  5 193 35 946
Disposals Property Plant Equipment       70 033  9 995 58 266
Fixed Assets215 419560 933839 8071 029 2741 083 4461 468 9461 725 6512 350 5042 725 8033 091 9314 909 6615 579 6176 565 524
Increase From Depreciation Charge For Year Property Plant Equipment      136 675156 485177 979 225 578284 453365 495
Intangible Fixed Assets Aggregate Amortisation Impairment  9 417          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   9 417         
Intangible Fixed Assets Cost Or Valuation  9 417          
Intangible Fixed Assets Disposals   9 417         
Investment Property       500 000500 000500 000500 000500 000500 000
Investment Property Fair Value Model       500 000 500 000500 000500 000 
Investments Fixed Assets  100 100100100100100100991 6001 022 2371 058 709
Net Current Assets Liabilities77 031-225 475-441 439-617 055-583 064-1 155 576-1 095 785-1 157 473-952 9642 292 3331 839 2252 742 1331 551 649
Number Shares Allotted   100100100       
Par Value Share   111    111
Property Plant Equipment Gross Cost     2 014 8592 408 2392 648 0383 201 3163 729 1714 775 7865 699 5586 978 542
Provisions For Liabilities Balance Sheet Subtotal     178 890178 890289 865374 564369 508541 834541 8341 169 120
Provisions For Liabilities Charges25 35648 99469 234111 040146 558178 890       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions 483 883 279 258220 659503 872       
Tangible Fixed Assets Cost Or Valuation398 595882 4781 197 9071 477 1651 510 9852 014 859       
Tangible Fixed Assets Depreciation183 176321 545358 200447 891427 639546 013       
Tangible Fixed Assets Depreciation Charged In Period   89 691107 547118 374       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    127 799        
Tangible Fixed Assets Disposals    186 839-2       
Total Additions Including From Business Combinations Property Plant Equipment      393 380309 832553 278 1 056 610923 7721 337 250
Total Assets Less Current Liabilities292 450335 458398 368412 219500 382313 370629 8661 193 0311 772 8395 384 2646 748 8868 321 7508 117 173
Accrued Liabilities Deferred Income         3 5004 4055 90510 341
Amounts Owed To Group Undertakings            30 442
Bank Borrowings Overdrafts          8 8168 804481
Corporation Tax Payable         87 89592 56849 73716 660
Future Minimum Lease Payments Under Non-cancellable Operating Leases         27 48827 488  
Investments In Group Undertakings         100100100-100
Merchandise         229 02739 819359 199116 647
Number Shares Issued Fully Paid          100100100
Other Creditors         8099747967 007
Other Investments Other Than Loans          991 5001 022 1371 058 709
Other Taxation Social Security Payable         2 1915 5945 9113 346
Percentage Class Share Held In Subsidiary          100100 
Prepayments         47 67538 61458 04562 466
Trade Creditors Trade Payables         481 265422 785348 834174 447
Trade Debtors Trade Receivables         811 655613 229587 817589 393
Bank Loans Overdrafts After One Year84 37375 870           
Creditors Due After One Year Total Noncurrent Liabilities84 37375 870           
Creditors Due Within One Year Total Current Liabilities362 316611 069           
Investments Current Assets139 036            
Tangible Fixed Assets Depreciation Charge For Period 138 369           

Transport Operator Data

Strasbourg Street
Address Westwood Industrial Estate
City Margate
Post code CT9 4JF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements