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

A.J. WADHAMS & CO. LIMITED

10-12 MULBERRY GREEN, HARLOW, ESSEX, CM17 0ET,
Company Registration Number
01047909
Private Limited Company
Active

Company Overview

About A.j. Wadhams & Co. Ltd
A.J. WADHAMS & CO. LIMITED was founded on 1972-03-29 and has its registered office in Harlow. The organisation's status is listed as "Active". A.j. Wadhams & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.J. WADHAMS & CO. LIMITED
 
Legal Registered Office
10-12 MULBERRY GREEN
HARLOW
ESSEX
CM17 0ET
Other companies in EC1M
 
Filing Information
Company Number 01047909
Company ID Number 01047909
Date formed 1972-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. WADHAMS & CO. 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 A.J. WADHAMS & CO. LIMITED

Current Directors
Officer Role Date Appointed
MARK EVANS JONES
Company Secretary 2015-08-27
MARK EVAN JONES
Director 2015-12-01
DARREN KEVIN WADHAMS
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JOYCE WADHAMS
Company Secretary 1998-01-01 2015-08-27
CHRISTINE JOYCE WADHAMS
Director 2006-06-07 2015-08-27
ALBERT JAMES WADHAMS
Director 1991-11-14 2006-06-07
CORAL JUNE WADHAMS
Director 1991-11-14 2006-06-07
CORAL JUNE WADHAMS
Company Secretary 1991-11-14 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EVAN JONES WADHAMS HOMES LTD Director 2017-02-01 CURRENT 2017-02-01 Active
DARREN KEVIN WADHAMS GCA WADHAMS LIMITED Director 2012-02-21 CURRENT 2012-02-16 Active
DARREN KEVIN WADHAMS NEWSIDE MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 1992-06-12 Active
DARREN KEVIN WADHAMS D.K. PROPERTY DEVELOPMENTS LIMITED Director 1991-09-28 CURRENT 1987-04-13 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
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2024-03-05Director's details changed for Mr Darren Kevin Wadhams on 2024-02-20
2024-03-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WADHAMS
2024-03-04Change of details for Mr Darren Wadhams as a person with significant control on 2024-02-20
2024-03-04Director's details changed for Mr Mark Evan Jones on 2024-02-26
2023-02-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-05-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010479090018
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010479090020
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-11-02MR05
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2020-07-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010479090017
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010479090019
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6PN
2019-01-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-05-08ANNOTATIONOther
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010479090018
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010479090017
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AP01DIRECTOR APPOINTED MR MARK EVAN JONES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2100
2015-11-30AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-30AP03Appointment of Mr Mark Evans Jones as company secretary on 2015-08-27
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOYCE WADHAMS
2015-11-30TM02Termination of appointment of Christine Joyce Wadhams on 2015-08-27
2015-06-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2100
2014-11-26AR0108/11/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2100
2013-11-29AR0108/11/13 ANNUAL RETURN FULL LIST
2013-02-05AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 ANNUAL RETURN FULL LIST
2012-05-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-04-03MG01Particulars of a mortgage or charge / charge no: 13
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEVIN WADHAMS / 26/03/2012
2012-02-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-22AR0108/11/11 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AR0108/11/10 FULL LIST
2010-01-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-16AR0108/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE WADHAMS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KEVIN WADHAMS / 01/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE WADHAMS / 01/10/2009
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-1388(2)AD 15/05/08 GBP SI 100@1=100 GBP IC 2000/2100
2008-05-12123NC INC ALREADY ADJUSTED 22/04/08
2008-05-12RES01ADOPT MEM AND ARTS 22/04/2008
2008-05-12RES04GBP NC 2000/3000 22/04/2008
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: BOUNDARY HOUSE 91-93 CHARTER HOUSE STREET LONDON EC1M 6PN
2006-02-01363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-13363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-14363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTS. CM23 3BT
2001-03-12AUDAUDITOR'S RESIGNATION
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-01363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-05-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-21288aNEW SECRETARY APPOINTED
1998-01-21288bSECRETARY RESIGNED
1998-01-21288aNEW DIRECTOR APPOINTED
1997-11-20363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to A.J. WADHAMS & CO. 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 A.J. WADHAMS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding LLOYDS BANK PLC
2017-03-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-05-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-02-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-04-27 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-06-04 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1987-02-13 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS. 1987-02-13 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-10-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-12-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-09-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 A.J. WADHAMS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of A.J. WADHAMS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. WADHAMS & CO. LIMITED
Trademarks
We have not found any records of A.J. WADHAMS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. WADHAMS & CO. 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 (41202 - Construction of domestic buildings) as A.J. WADHAMS & CO. LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where A.J. WADHAMS & CO. 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 A.J. WADHAMS & CO. 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 A.J. WADHAMS & CO. 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.