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

ADAMS PERRY LIMITED

59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX,
Company Registration Number
04390124
Private Limited Company
Active

Company Overview

About Adams Perry Ltd
ADAMS PERRY LIMITED was founded on 2002-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Adams Perry Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADAMS PERRY LIMITED
 
Legal Registered Office
59-61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1PX
Other companies in B37
 
Filing Information
Company Number 04390124
Company ID Number 04390124
Date formed 2002-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS PERRY 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 PERRY LIMITED

Current Directors
Officer Role Date Appointed
SHAUN ADAMS
Director 2002-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA RHODES
Company Secretary 2002-03-08 2012-03-01
SUZANNE BREWER
Nominated Secretary 2002-03-08 2002-03-08
KEVIN BREWER
Nominated Director 2002-03-08 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ADAMS BIRMINGHAM CASE MAKERS LIMITED Director 2012-07-23 CURRENT 2012-07-23 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
2024-03-14CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-29Unaudited abridged accounts made up to 2022-03-29
2023-03-29Unaudited abridged accounts made up to 2022-03-29
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 37 Chelmsley Lane Marston Green Solihull West Midlands B37 7BJ
2021-02-25PSC04Change of details for Mr Shaun Adams as a person with significant control on 2021-02-25
2021-02-25CH01Director's details changed for Mr Shaun Adams on 2021-02-25
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-12-19AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-22AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-23AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07AA01Previous accounting period shortened from 31/03/16 TO 29/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0108/03/15 ANNUAL RETURN FULL LIST
2015-04-24TM02Termination of appointment of a secretary
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0108/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0108/03/12 ANNUAL RETURN FULL LIST
2012-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA RHODES
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0108/03/11 ANNUAL RETURN FULL LIST
2011-04-06DISS40Compulsory strike-off action has been discontinued
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01Director's details changed for Mr Shaun Adams on 2010-03-12
2010-03-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN ADAMS / 21/07/2007
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM BROMTREES 40 CHELMSLEY LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7BH
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / REBECCA RHODES / 21/07/2007
2008-07-22190LOCATION OF DEBENTURE REGISTER
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED
2002-03-15288bDIRECTOR RESIGNED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
2002-03-15288bSECRETARY RESIGNED
2002-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ADAMS PERRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against ADAMS PERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-25 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 123,335
Creditors Due After One Year 2012-03-31 £ 123,335
Creditors Due Within One Year 2013-03-31 £ 27,367
Creditors Due Within One Year 2012-03-31 £ 35,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 PERRY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 5,492
Current Assets 2012-03-31 £ 11,892
Debtors 2012-03-31 £ 7,210
Secured Debts 2013-03-31 £ 123,335
Secured Debts 2012-03-31 £ 123,335
Shareholder Funds 2012-03-31 £ 2,109
Stocks Inventory 2013-03-31 £ 4,650
Stocks Inventory 2012-03-31 £ 4,650
Tangible Fixed Assets 2013-03-31 £ 145,358
Tangible Fixed Assets 2012-03-31 £ 149,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMS PERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS PERRY LIMITED
Trademarks
We have not found any records of ADAMS PERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS PERRY 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 (70229 - Management consultancy activities other than financial management) as ADAMS PERRY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS PERRY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADAMS PERRY LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMS PERRY 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 PERRY 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.