Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMS BUTTER LIMITED
Company Information for

ADAMS BUTTER LIMITED

SUNNYHILLS ROAD, LEEK, STAFFS, ST13 5SP,
Company Registration Number
00532703
Private Limited Company
Active

Company Overview

About Adams Butter Ltd
ADAMS BUTTER LIMITED was founded on 1954-04-30 and has its registered office in Staffs. The organisation's status is listed as "Active". Adams Butter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADAMS BUTTER LIMITED
 
Legal Registered Office
SUNNYHILLS ROAD
LEEK
STAFFS
ST13 5SP
Other companies in ST13
 
Filing Information
Company Number 00532703
Company ID Number 00532703
Date formed 1954-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS BUTTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAMS BUTTER LIMITED

Current Directors
Officer Role Date Appointed
JULIE LOCKEY
Company Secretary 2017-05-04
DONAL BUGGY
Director 2012-12-20
WILLIAM JAMES HUNTER
Director 2017-05-04
ALASTAIR MALCOLM JACKSON
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES HUNTER
Company Secretary 2015-06-05 2017-05-04
ANNE MARIE RANDLES
Director 2009-06-25 2017-05-04
COLIN KEANE
Company Secretary 2014-04-02 2015-06-05
NICHOLAS SCOTT
Company Secretary 2012-04-06 2014-04-02
CATHAL FITZGERALD
Director 2003-01-31 2012-12-20
CHRISTOPHER MALCOLM TERRY
Company Secretary 2007-02-28 2012-04-06
NOEL COAKLEY
Director 1991-08-31 2009-03-04
THOMAS SIMCOCK
Company Secretary 1991-12-23 2007-02-28
PETER DOLAN
Director 1991-12-23 2003-01-31
JOHN MALCOLM PATERSON
Company Secretary 1991-08-31 1991-12-23
JOHN MALCOLM PATERSON
Director 1991-08-31 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAL BUGGY ORNUA INGREDIENTS EUROPE (UK) LIMITED Director 2017-03-31 CURRENT 1985-07-26 Active
DONAL BUGGY ORNUA NANTWICH LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
DONAL BUGGY BLACKLANDS TRADING LIMITED Director 2012-12-20 CURRENT 1993-12-08 Active
DONAL BUGGY FOODTEC (UK) LIMITED Director 2012-12-20 CURRENT 1985-11-26 Active
DONAL BUGGY ORNUA BUTTER TRADING UK LIMITED Director 2012-12-20 CURRENT 1993-05-10 Active
DONAL BUGGY ORNUA NUTRITION INGREDIENTS UK LIMITED Director 2012-12-20 CURRENT 1989-12-01 Active
DONAL BUGGY PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2012-12-20 CURRENT 1990-05-31 Active
DONAL BUGGY AFTERCHANGE LIMITED Director 2012-12-20 CURRENT 1993-11-26 Active
DONAL BUGGY THE KERRYGOLD COMPANY LIMITED Director 2012-12-20 CURRENT 1973-07-12 Active
DONAL BUGGY KERRYGOLD FRESH FOODS LIMITED Director 2012-12-20 CURRENT 1985-11-26 Active
DONAL BUGGY NORTH DOWNS INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1986-11-26 Active
DONAL BUGGY ORNUA UK LIMITED Director 2012-12-20 CURRENT 1987-01-23 Active
DONAL BUGGY THE IRISH DAIRY BOARD (UK) LIMITED Director 2012-12-20 CURRENT 1988-07-18 Active
DONAL BUGGY ORNUA FOODS UK LIMITED Director 2012-12-20 CURRENT 1940-07-06 Active
DONAL BUGGY NORTH DOWNS DAIRY CO. LIMITED Director 2012-12-20 CURRENT 1983-03-29 Active
DONAL BUGGY MEADOW CHEESE (PROCESSING) LIMITED Director 2012-12-20 CURRENT 1999-01-26 Active
WILLIAM JAMES HUNTER ORNUA BUTTER TRADING UK LIMITED Director 2017-05-04 CURRENT 1993-05-10 Active
WILLIAM JAMES HUNTER PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2017-05-04 CURRENT 1990-05-31 Active
WILLIAM JAMES HUNTER THE KERRYGOLD COMPANY LIMITED Director 2017-05-04 CURRENT 1973-07-12 Active
WILLIAM JAMES HUNTER KERRYGOLD FRESH FOODS LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
WILLIAM JAMES HUNTER NORTH DOWNS INTERNATIONAL LIMITED Director 2017-05-04 CURRENT 1986-11-26 Active
WILLIAM JAMES HUNTER ORNUA UK LIMITED Director 2017-05-04 CURRENT 1987-01-23 Active
WILLIAM JAMES HUNTER NORTH DOWNS DAIRY CO. LIMITED Director 2017-05-04 CURRENT 1983-03-29 Active
WILLIAM JAMES HUNTER THE IRISH DAIRY BOARD (UK) LIMITED Director 2016-04-15 CURRENT 1988-07-18 Active
WILLIAM JAMES HUNTER ORNUA FOODS UK LIMITED Director 2015-06-05 CURRENT 1940-07-06 Active
ALASTAIR MALCOLM JACKSON THE CORNOVII TRUST Director 2017-07-05 CURRENT 2013-07-04 Active
ALASTAIR MALCOLM JACKSON FOODTEC (UK) LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2017-05-04 CURRENT 1990-05-31 Active
ALASTAIR MALCOLM JACKSON THE KERRYGOLD COMPANY LIMITED Director 2017-05-04 CURRENT 1973-07-12 Active
ALASTAIR MALCOLM JACKSON KERRYGOLD FRESH FOODS LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON NORTH DOWNS INTERNATIONAL LIMITED Director 2017-05-04 CURRENT 1986-11-26 Active
ALASTAIR MALCOLM JACKSON ORNUA UK LIMITED Director 2017-05-04 CURRENT 1987-01-23 Active
ALASTAIR MALCOLM JACKSON THE IRISH DAIRY BOARD (UK) LIMITED Director 2017-05-04 CURRENT 1988-07-18 Active
ALASTAIR MALCOLM JACKSON ORNUA FOODS UK LIMITED Director 2017-05-04 CURRENT 1940-07-06 Active
ALASTAIR MALCOLM JACKSON ORNUA NUTRITION INGREDIENTS UK LIMITED Director 2015-06-08 CURRENT 1989-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-16PSC07CESSATION OF ORNUA CO-OPERATIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-16PSC02Notification of The Irish Dairy Board (Uk) Limited as a person with significant control on 2023-11-16
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED MR ALASTAIR MALCOLM JACKSON
2017-05-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES HUNTER
2017-05-12AP03Appointment of Ms Julie Lockey as company secretary on 2017-05-04
2017-05-12TM02Termination of appointment of William James Hunter on 2017-05-04
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE RANDLES
2016-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP03Appointment of Mr William James Hunter as company secretary on 2015-06-05
2015-06-05TM02Termination of appointment of Colin Keane on 2015-06-05
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16AP03Appointment of Mr Colin Keane as company secretary
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS SCOTT
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-02AR0109/05/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AR0109/05/13 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR DONAL BUGGY
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL FITZGERALD
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0109/05/12 FULL LIST
2012-05-29AP03SECRETARY APPOINTED NICHOLAS SCOTT
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE RANDLES / 25/04/2012
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0109/05/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0109/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALCOLM TERRY / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE RANDLES / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL FITZGERALD / 09/05/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED ANNE RANDLES
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR NOEL COAKLEY
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-19AUDAUDITOR'S RESIGNATION
2005-10-03363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-02363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-21363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-11363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-09-24363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-13288DIRECTOR'S PARTICULARS CHANGED
1995-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-09-12363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-06-27288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADAMS BUTTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAMS BUTTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAMS BUTTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMS BUTTER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMS BUTTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS BUTTER LIMITED
Trademarks
We have not found any records of ADAMS BUTTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS BUTTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ADAMS BUTTER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS BUTTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMS BUTTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAMS BUTTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.