The Adams Of Aylesbury Group Limited AYLESBURY


Founded in 1992, The Adams Of Aylesbury Group, classified under reg no. 02723791 is an active company. Currently registered at Adams Corner HP20 1JH, Aylesbury the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Ben A. and Dane A.. In addition one secretary - Ben A. - is with the company. 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.

The Adams Of Aylesbury Group Limited Address / Contact

Office Address Adams Corner
Office Address2 Oakfield Road
Town Aylesbury
Post code HP20 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723791
Date of Incorporation Wed, 17th Jun 1992
Industry Combined office administrative service activities
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ben A.

Position: Secretary

Appointed: 13 April 1995

Ben A.

Position: Director

Appointed: 18 September 1993

Dane A.

Position: Director

Appointed: 17 June 1992

Richard S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 13 April 1995

Norman A.

Position: Director

Appointed: 17 June 1992

Resigned: 05 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1992

Resigned: 17 June 1992

Keith T.

Position: Secretary

Appointed: 17 June 1992

Resigned: 31 December 1992

Douglas A.

Position: Director

Appointed: 17 June 1992

Resigned: 05 April 1993

Mark A.

Position: Director

Appointed: 17 June 1992

Resigned: 04 August 1994

Maurice A.

Position: Director

Appointed: 17 June 1992

Resigned: 03 December 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Dane A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Dane A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 51130 42720 54824 434 
Current Assets81 203200 836171 752177 515219 208
Debtors25 692170 409151 204154 133 
Net Assets Liabilities2 538 7642 505 1902 583 3962 571 9762 599 005
Other Debtors1 914146 631127 426130 355 
Property Plant Equipment715 459711 331707 203703 075 
Other
Accrued Liabilities Deferred Income 29 27516 051  
Accumulated Depreciation Impairment Property Plant Equipment310 533314 661318 789322 917 
Amounts Owed By Group Undertakings 23 77823 77823 778 
Amounts Owed By Related Parties23 77823 778   
Amounts Owed To Group Undertakings897 979974 469915 345944 826 
Average Number Employees During Period44444
Bank Borrowings Overdrafts 85 407   
Corporation Tax Payable13 544 20 183  
Creditors963 0891 112 1681 000 7501 000 0151 010 551
Dividends Paid  4 000  
Fixed Assets3 907 5733 903 4453 899 3173 895 1893 891 061
Increase From Depreciation Charge For Year Property Plant Equipment 4 1284 1284 128 
Investment Property3 083 2663 083 2663 083 2663 083 266 
Investment Property Fair Value Model3 083 2663 083 2663 083 266  
Investments Fixed Assets108 848108 848108 848108 848 
Investments In Group Undertakings Participating Interests108 848108 848108 848  
Net Current Assets Liabilities-881 886-911 332-828 998821 448790 291
Other Creditors38 69638 69652 53969 964 
Other Taxation Social Security Payable12 87013 59632 866  
Prepayments Accrued Income 6 8691 725  
Profit Loss -33 57682 206  
Property Plant Equipment Gross Cost1 025 9921 025 9921 025 992  
Provisions For Liabilities Balance Sheet Subtotal486 923486 923486 923486 990486 990
Total Assets Less Current Liabilities3 025 6872 992 1133 070 3193 073 7413 100 770
Other Investments Other Than Loans  108 848108 848 
Accrued Liabilities Not Expressed Within Creditors Subtotal   14 77514 775
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 0521 052

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search