W H Adams & Sons (construction) Ltd. SOMERSET


W H Adams & Sons (construction) started in year 2008 as Private Limited Company with registration number 06488580. The W H Adams & Sons (construction) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Somerset at 107 North Street. Postal code: TA12 6EJ.

The firm has 2 directors, namely Jack A., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 30 January 2008 and Jack A. has been with the company for the least time - from 18 June 2015. As of 26 April 2024, there was 1 ex secretary - Julie A.. There were no ex directors.

W H Adams & Sons (construction) Ltd. Address / Contact

Office Address 107 North Street
Office Address2 Martock
Town Somerset
Post code TA12 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06488580
Date of Incorporation Wed, 30th Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jack A.

Position: Director

Appointed: 18 June 2015

Mark A.

Position: Director

Appointed: 30 January 2008

Julie A.

Position: Secretary

Appointed: 30 January 2008

Resigned: 08 March 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Jack A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jack A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 77432 65717 29430 16927 634       
Balance Sheet
Cash Bank On Hand    39 71839 31720 08049 68617 62951 79867 30969 802
Current Assets63 77363 48031 90061 10855 82851 01061 97577 33758 48372 84186 374106 224
Debtors17 24022 0689 4969 44014 86010 41824 79518 19612 4859 42110 29220 885
Net Assets Liabilities    27 63420 97222 35529 07816 09125 68347 75160 219
Other Debtors    2 0642 5907 7999 7436 577 3 1476 849
Property Plant Equipment    2 70513 63914 15910 98815 00412 08224 34118 256
Total Inventories    1 2501 27517 1009 45528 36911 6228 77315 537
Cash Bank In Hand31 70025 84813 32446 62439 718       
Net Assets Liabilities Including Pension Asset Liability34 77432 65717 29430 16927 634       
Stocks Inventory14 83315 5649 0805 0441 250       
Tangible Fixed Assets6 5264 8954 3063 2292 705       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve34 67432 55717 19430 06927 534       
Shareholder Funds34 77432 65717 29430 16927 634       
Other
Description Principal Activities        82 99082 99082 99082 990
Accrued Liabilities Deferred Income       1 2791 3091 1821 1961 376
Accumulated Depreciation Impairment Property Plant Equipment    15 66520 21124 93128 59330 88034 74425 26031 346
Amounts Owed To Related Parties        43 39116 56514 27217 697
Average Number Employees During Period     3333444
Bank Borrowings Overdrafts         20 0004 0004 002
Creditors    30 61841 28851 25557 15954 54536 94444 67251 130
Depreciation Rate Used For Property Plant Equipment         252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 292 -457 
Disposals Property Plant Equipment        5 240   
Fixed Assets        15 00412 08224 34118 256
Increase From Depreciation Charge For Year Property Plant Equipment     4 5464 7203 6624 5793 8645 9796 085
Net Current Assets Liabilities28 97328 26913 46227 26825 2109 72210 72020 1783 93835 89741 70255 094
Other Creditors    22 64834 36139 78942 764  1 0401 329
Prepayments Accrued Income       1 1789521 2238561 138
Property Plant Equipment Gross Cost    18 37033 85039 09039 58145 88446 82649 60149 601
Provisions For Liabilities Balance Sheet Subtotal    2812 3892 5242 0882 8512 2964 6253 469
Raw Materials Consumables         3 2503 275 
Taxation Social Security Payable       5 4371 27613 78716 93416 027
Total Additions Including From Business Combinations Property Plant Equipment     15 4805 24049111 54294218 695 
Total Assets Less Current Liabilities35 49933 16417 76830 49727 91523 36124 87931 16618 94247 97966 04373 350
Trade Creditors Trade Payables    1 8766702 9233 7377 9215 4107 23010 699
Trade Debtors Trade Receivables    3 6302 37911 0965 9674 9568 1986 28912 898
Work In Progress         8 3725 498 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      135-436    
Amounts Recoverable On Contracts    9 1665 4495 9002 486    
Creditors Due Within One Year34 80035 21118 43833 84030 618       
Dividends Paid      10 00012 000    
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100    
Other Taxation Social Security Payable    6 0946 2578 54310 658    
Par Value Share 1111 11    
Profit Loss      11 38318 723    
Provisions     2 3892 5242 088    
Provisions For Liabilities Charges725507474328281       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  847 378       
Tangible Fixed Assets Cost Or Valuation17 14517 14517 99217 99218 370       
Tangible Fixed Assets Depreciation10 61912 25013 68614 76315 665       
Tangible Fixed Assets Depreciation Charged In Period 1 6311 4361 077902       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 28th January 2024
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements