John W.adams Limited


John W.adams started in year 1921 as Private Limited Company with registration number 00173551. The John W.adams company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Beverley at 4 Lairgate. Postal code: HU17 8EE.

The firm has 2 directors, namely Charlotte M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 25 August 1994 and Charlotte M. has been with the company for the least time - from 30 June 2010. As of 28 March 2024, there were 3 ex directors - Tracey I., Patricia M. and others listed below. There were no ex secretaries.

John W.adams Limited Address / Contact

Office Address 4 Lairgate
Office Address2 Beverley
Town Beverley
Post code HU17 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00173551
Date of Incorporation Mon, 7th Mar 1921
Industry Other retail sale in non-specialised stores
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 27th September
Company age 103 years old
Account next due date Thu, 27th Jun 2024 (91 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Charlotte M.

Position: Director

Appointed: 30 June 2010

Michael M.

Position: Director

Appointed: 25 August 1994

Patricia M.

Position: Secretary

Resigned: 11 December 2014

Tracey I.

Position: Director

Appointed: 20 August 2004

Resigned: 02 November 2009

Patricia M.

Position: Director

Appointed: 18 December 1991

Resigned: 05 April 2010

Patrick M.

Position: Director

Appointed: 18 December 1991

Resigned: 05 April 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Michael M. The abovementioned PSC has significiant influence or control over this company,.

Michael M.

Notified on 28 November 2016
Nature of control: significiant influence or control

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 Worth-55625 880163 360153 972124 904128 206      
Balance Sheet
Cash Bank In Hand2 9293 1731 6973891 7195 920      
Cash Bank On Hand     5 92010 5038 2593 24834 24521 7492 360
Current Assets38 45645 19631 69727 75729 93242 16239 79650 06735 73549 64546 71936 227
Debtors13 5274 2483 0002 5352 3262 6101 7364 1478 8884 31211 15017 726
Other Debtors     2 6101 7364 1478 8883 7729 92117 726
Property Plant Equipment     170 163164 841160 070155 107152 239147 242142 649
Stocks Inventory22 00037 77527 00024 83325 88733 632      
Tangible Fixed Assets37 80734 281184 501179 719174 789170 163      
Total Inventories     33 63227 55737 66123 59911 08813 82016 141
Net Assets Liabilities        119 327119 950100 79148 152
Reserves/Capital
Called Up Share Capital4 2104 2104 2104 2104 2104 210      
Profit Loss Account Reserve-4 76621 6702 744-6 644-35 712-32 410      
Shareholder Funds-55625 880163 360153 972124 904128 206      
Other
Accumulated Depreciation Impairment Property Plant Equipment     80 65585 97791 11796 080101 246106 243111 102
Average Number Employees During Period      433334
Bank Borrowings Overdrafts     14 41210 8317 4103 807   
Creditors     84 11971 65084 14771 51546 49054 47261 774
Creditors Due Within One Year76 81953 59752 83853 50479 81784 119      
Increase From Depreciation Charge For Year Property Plant Equipment      5 3225 1394 9635 1664 9974 859
Net Current Assets Liabilities-38 363-8 401-21 141-25 747-49 885-41 957-31 854-34 083-35 78014 2018 021-10 352
Number Shares Allotted 4 2104 2104 2104 2104 210      
Other Creditors     58 15531 38322 7184 08046 49054 47261 774
Other Taxation Social Security Payable     5 91318 95529 50131 86313 19715 19617 788
Par Value Share 11111      
Property Plant Equipment Gross Cost     250 818250 818251 187251 187253 485253 485253 751
Revaluation Reserve  156 406156 406156 406156 406      
Share Capital Allotted Called Up Paid4 2104 2104 2104 2104 2104 210      
Tangible Fixed Assets Additions   1 249791956      
Tangible Fixed Assets Cost Or Valuation91 41691 416247 822249 071249 862250 818      
Tangible Fixed Assets Depreciation53 60957 13563 32169 35275 07380 655      
Tangible Fixed Assets Depreciation Charged In Period 3 5266 1866 0315 7215 582      
Tangible Fixed Assets Increase Decrease From Revaluations  156 406         
Total Additions Including From Business Combinations Property Plant Equipment       369 2 298 266
Total Assets Less Current Liabilities-55624 510163 360153 972124 904128 206132 987125 988119 327166 440155 263132 297
Trade Creditors Trade Payables     5 63910 48124 51831 76512 21715 27210 977
Provisions For Liabilities Balance Sheet Subtotal           22 371
Trade Debtors Trade Receivables         5401 229 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements