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

ADAMS AND OLIVER LIMITED

CENTURION HOUSE, LONDON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4AX,
Company Registration Number
04525279
Private Limited Company
Active

Company Overview

About Adams And Oliver Ltd
ADAMS AND OLIVER LIMITED was founded on 2002-09-03 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Adams And Oliver Limited is a Private Limited Company registered in 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
ADAMS AND OLIVER LIMITED
 
Legal Registered Office
CENTURION HOUSE
LONDON ROAD
STAINES-UPON-THAMES
MIDDLESEX
TW18 4AX
Other companies in TW18
 
Previous Names
ADAMS OLIVER RESOURCING PARTNERS LIMITED03/10/2007
Filing Information
Company Number 04525279
Company ID Number 04525279
Date formed 2002-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787754266  
Last Datalog update: 2023-10-08 05:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS AND OLIVER LIMITED
The accountancy firm based at this address is JOHNSON SMITH & CO LTD
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 AND OLIVER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BIRNIE
Director 2007-08-15
SCOTT ROBERT PARTRIDGE
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BARBARA BIRNIE
Company Secretary 2008-12-31 2011-07-07
CHRISTINE BARBARA BIRNIE
Director 2008-12-31 2011-07-07
MARK DAVID LYMN
Company Secretary 2004-08-02 2008-12-31
MARK DAVID LYMN
Director 2002-09-03 2008-12-31
JOHAN COENRAAD SCHOEMAN
Director 2002-09-03 2007-08-15
SARAH BUTLER
Company Secretary 2002-09-03 2004-08-02
SARAH BUTLER
Director 2002-09-03 2004-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-09-03 2002-09-03
WATERLOW NOMINEES LIMITED
Nominated Director 2002-09-03 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BIRNIE LALEHAM ABBEY MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 1981-07-23 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR JOHN RICHARD WOODS
2022-11-14Change of share class name or designation
2022-11-14Change of share class name or designation
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CAROL BIRNIE
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CAROL BIRNIE
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CAROL BIRNIE
2022-08-26Change of details for Mr David Andrew Birnie as a person with significant control on 2021-12-09
2022-08-26CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-26PSC04Change of details for Mr David Andrew Birnie as a person with significant control on 2021-12-09
2022-08-26PSC04Change of details for Mr David Andrew Birnie as a person with significant control on 2021-12-09
2021-12-21Resolutions passed:<ul><li>Resolution Re-sub division 09/12/2021</ul>
2021-12-21RES13Resolutions passed:
  • Re-sub division 09/12/2021
2021-12-17Sub-division of shares on 2021-12-09
2021-12-17SH02Sub-division of shares on 2021-12-09
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045252790002
2020-10-07RP04CS01
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-17CS01Clarification A second filed CS01 (Statement of capital change and shareholder information change) was registered on 07/10/2020
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24SH06Cancellation of shares. Statement of capital on 2020-01-30 GBP 7.50
2020-02-24SH03Purchase of own shares
2020-02-20PSC07CESSATION OF SCOTT ROBERT PARTRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC04Change of details for Mr David Andrew Birnie as a person with significant control on 2020-01-28
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT PARTRIDGE
2020-02-13CH01Director's details changed for Mr David Andrew Birnie on 2020-02-13
2020-02-13AP03Appointment of Lorraine Hyman as company secretary on 2020-02-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 10
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT PARTRIDGE
2017-07-05CH01Director's details changed for David Andrew Birnie on 2010-10-25
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-01AR0128/07/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-29AR0128/07/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0128/07/13 ANNUAL RETURN FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM Ash House Fairfield Avenue Staines Middlesex TW18 4AB
2013-02-21AP01DIRECTOR APPOINTED MR SCOTT ROBERT PARTRIDGE
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE BIRNIE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIRNIE
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0128/07/12 ANNUAL RETURN FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/12 FROM Centurion House London Road Staines Middlesex TW18 4AX
2011-08-16AR0128/07/11 ANNUAL RETURN FULL LIST
2011-07-26MG01Particulars of a mortgage or charge / charge no: 1
2011-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-29363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BIRNIE / 06/07/2009
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CENTURION HOUSE LONDON ROAD STAINES SURREY TW18 4AX
2009-06-25288aDIRECTOR APPOINTED MRS. CHRISTINE BARBARA BIRNIE
2009-06-25288aSECRETARY APPOINTED MRS. CHRISTINE BARBARA BIRNIE
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY MARK LYMN
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARK LYMN
2009-04-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BATHURST HOUSE BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS; AMEND
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-10-12122S-DIV 19/09/07
2007-10-12RES13SUB DIVISION 19/09/07
2007-10-12RES12VARYING SHARE RIGHTS AND NAMES
2007-10-03CERTNMCOMPANY NAME CHANGED ADAMS OLIVER RESOURCING PARTNERS LIMITED CERTIFICATE ISSUED ON 03/10/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-17288bSECRETARY RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: MARCHAMONT HOUSE 116 HIGH STREET EGHAM SURREY TW20 9HQ
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BATHURST HOUSE, 50 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-01-09RES13DECLARE DIVIDENDS 20/12/02
2003-01-09RES12VARYING SHARE RIGHTS AND NAMES
2002-09-25225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-2588(2)RAD 16/09/02--------- £ SI 9@1=9 £ IC 1/10
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ADAMS AND OLIVER 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 AND OLIVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-09-30
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 AND OLIVER LIMITED

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

ADAMS AND OLIVER LIMITED owns 1 domain names.

adamsandoliver.co.uk  

Trademarks
We have not found any records of ADAMS AND OLIVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS AND OLIVER 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 (78109 - Other activities of employment placement agencies) as ADAMS AND OLIVER LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS AND OLIVER 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 AND OLIVER 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 AND OLIVER 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.