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

ADAMS CUNDELL ENGINEERS LIMITED

BLACKPIT FARM SILVERSTONE ROAD, STOWE, BUCKINGHAM, MK18 5LJ,
Company Registration Number
01122425
Private Limited Company
Active

Company Overview

About Adams Cundell Engineers Ltd
ADAMS CUNDELL ENGINEERS LIMITED was founded on 1973-07-12 and has its registered office in Buckingham. The organisation's status is listed as "Active". Adams Cundell Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADAMS CUNDELL ENGINEERS LIMITED
 
Legal Registered Office
BLACKPIT FARM SILVERSTONE ROAD
STOWE
BUCKINGHAM
MK18 5LJ
Other companies in MK19
 
Filing Information
Company Number 01122425
Company ID Number 01122425
Date formed 1973-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB121563696  
Last Datalog update: 2024-03-07 02:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS CUNDELL ENGINEERS 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 CUNDELL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN ALICE MUNN
Company Secretary 2016-10-31
MICHAEL TYE
Director 2016-10-31
PATRICIA JANE WHEELER
Director 2016-10-31
PAUL WATSON WHEELER
Director 2016-10-31
ALAN AUBREY WHITE
Director 1997-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ADAMS
Company Secretary 1991-07-31 2016-10-31
DAVID JOHN ADAMS
Director 1991-07-31 2016-10-31
FRANCIS HENRY BLEW CUNDELL
Director 1991-07-31 2016-10-31
DANNY WILLIAM HALEY
Director 1997-08-08 1998-03-31
MARK JAMES STOCKWIN
Director 1991-01-01 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TYE ADAMS CUNDELL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2015-07-13 Active
MICHAEL TYE BUCKINGHAM PLANT HIRE LIMITED Director 2013-03-01 CURRENT 1955-01-01 Active
PATRICIA JANE WHEELER ADAMS CUNDELL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2015-07-13 Active
PAUL WATSON WHEELER ADAMS CUNDELL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2015-07-13 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
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYE
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-05PSC05Change of details for Adams Cundell Holdings Limited as a person with significant control on 2021-07-31
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 602
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011224250007
2016-11-04AP01DIRECTOR APPOINTED MRS PATRICIA JANE WHEELER
2016-11-04TM02Termination of appointment of David John Adams on 2016-10-31
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CUNDELL
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2016-11-04AP03Appointment of Mrs Vivien Alice Munn as company secretary on 2016-10-31
2016-11-04AP01DIRECTOR APPOINTED MR MICHAEL TYE
2016-11-04AP01DIRECTOR APPOINTED MR PAUL WATSON WHEELER
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM The Coach House Passenham Milton Keynes Buckinghamshire MK19 6DH
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011224250006
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 602
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 602
2015-08-19AR0131/07/15 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 602
2014-08-01AR0131/07/14 FULL LIST
2013-08-02AR0131/07/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-02AR0131/07/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-04AR0131/07/11 FULL LIST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AR0131/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN AUBREY WHITE / 31/07/2010
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-19190LOCATION OF DEBENTURE REGISTER
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-31363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-20363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-18288bDIRECTOR RESIGNED
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-25363(288)DIRECTOR RESIGNED
1998-07-25363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-07-24363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-07-18288bDIRECTOR RESIGNED
1997-07-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-22363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-07363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-06-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-07-19363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-12288NEW DIRECTOR APPOINTED
1993-09-12363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-05-18AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-09-01288NEW DIRECTOR APPOINTED
1992-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-11363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-06-12AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-05363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-09-09AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0211977 Active Licenced property: OLD STRATFORD COSGROVE ROAD MILTON KEYNES GB MK19 6LA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CUNDELL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding HSBC BANK PLC
2016-10-31 Outstanding HSBC BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-07-26 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2003-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MASTER AGREEMENT 1998-12-30 Satisfied ROYSCOT TRUST PLC,ROYSCOT LEASING LIMITED,ROYSCOT INDUSTRIAL LEASING LIMITED,ROYSCOT COMMERCIALLEASING LIMITED AND ROYSCOT SPA LEASING LIMITED
LEGAL MORTGAGE 1987-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-10-15 Satisfied NATIONAL WESTMINSTER BANK LTDQ
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 CUNDELL ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of ADAMS CUNDELL ENGINEERS LIMITED registering or being granted any patents
Domain Names

ADAMS CUNDELL ENGINEERS LIMITED owns 1 domain names.

bundiebowser.co.uk  

Trademarks
We have not found any records of ADAMS CUNDELL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS CUNDELL ENGINEERS 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as ADAMS CUNDELL ENGINEERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAMS CUNDELL ENGINEERS 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 CUNDELL ENGINEERS 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 CUNDELL ENGINEERS 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.