Company NameAdam Shipping Limited
DirectorsDawn Teresa Harris and Bryan Edward Hughes
Company StatusActive
Company Number01553276
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDawn Teresa Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameBryan Edward Hughes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Peter Todd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 10 months after company formation)
Appointment Duration30 years, 5 months (resigned 17 July 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS
Director NameMrs Fiona Jane Tomlinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2020(39 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Christine Anne Todd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(39 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed12 September 1995(14 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 April 2017)
Correspondence AddressPO Box 112
Washington House Reigate
Reigate
Surrey
RH2 9FT
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed24 April 2017(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2021)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Christine Todd
50.00%
Ordinary
1 at £1Peter Todd
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Director's details changed for Bryan Edward Hughes on 12 September 2023 (2 pages)
12 September 2023Change of details for Bryan Edward Hughes as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
25 May 2022Current accounting period extended from 30 June 2022 to 30 November 2022 (1 page)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
18 October 2021Registered office address changed from 5-11 Mortimer Street London W1T 3HS England to 10 Western Road Romford Essex RM1 3JT on 18 October 2021 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
14 October 2021Termination of appointment of Cavendish London Services Limited as a secretary on 26 August 2021 (1 page)
13 October 2021Notification of Bryan Edward Hughes as a person with significant control on 26 August 2021 (2 pages)
13 October 2021Termination of appointment of Fiona Jane Tomlinson as a director on 26 August 2021 (1 page)
13 October 2021Cessation of Peter Todd as a person with significant control on 26 August 2021 (1 page)
13 October 2021Cessation of Christine Anne Todd as a person with significant control on 26 August 2021 (1 page)
13 October 2021Termination of appointment of Christine Anne Todd as a director on 26 August 2021 (1 page)
13 October 2021Appointment of Dawn Teresa Harris as a director on 26 August 2021 (2 pages)
13 October 2021Notification of Dawn Teresa Harris as a person with significant control on 26 August 2021 (2 pages)
13 October 2021Appointment of Bryan Edward Hughes as a director on 26 August 2021 (2 pages)
24 August 2021Termination of appointment of Peter Todd as a director on 17 July 2021 (1 page)
19 February 2021Notification of Christine Anne Todd as a person with significant control on 8 January 2021 (2 pages)
19 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
8 December 2020Appointment of Mrs Christine Anne Todd as a director on 7 December 2020 (2 pages)
8 December 2020Appointment of Mrs Fiona Jane Tomlinson as a director on 6 December 2020 (2 pages)
2 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 February 2018Change of details for Mr Peter Todd as a person with significant control on 27 November 2017 (2 pages)
16 February 2018Cessation of Christine Anne Todd as a person with significant control on 27 November 2017 (1 page)
16 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages)
29 November 2017Register inspection address has been changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS (1 page)
29 November 2017Change of details for Mrs Christine Anne Todd as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages)
29 November 2017Register inspection address has been changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS (1 page)
29 November 2017Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mrs Christine Anne Todd as a person with significant control on 29 November 2017 (2 pages)
3 May 2017Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages)
3 May 2017Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page)
3 May 2017Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page)
3 May 2017Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Maritime House 15 Railway Street Chelmsford Essex CM1 1QS to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Maritime House 15 Railway Street Chelmsford Essex CM1 1QS to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
27 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register(s) moved to registered inspection location (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register(s) moved to registered inspection location (1 page)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages)
4 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
4 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Return made up to 14/02/09; full list of members (3 pages)
1 April 2009Return made up to 14/02/09; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
20 February 2006Return made up to 14/02/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 May 2005Return made up to 14/02/05; full list of members (6 pages)
19 May 2005Return made up to 14/02/05; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(6 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(6 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 March 2003Return made up to 14/02/03; full list of members (6 pages)
3 March 2003Return made up to 14/02/03; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 March 2001Return made up to 14/02/01; full list of members (6 pages)
21 March 2001Return made up to 14/02/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 March 2000Return made up to 14/02/00; full list of members (6 pages)
2 March 2000Return made up to 14/02/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 April 1999Return made up to 14/02/99; no change of members (4 pages)
9 April 1999Return made up to 14/02/99; no change of members (4 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: bank chambers new street chelmsford CM1 1BA (1 page)
5 May 1998Registered office changed on 05/05/98 from: bank chambers new street chelmsford CM1 1BA (1 page)
5 May 1998Return made up to 14/02/98; no change of members (4 pages)
5 May 1998Return made up to 14/02/98; no change of members (4 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 44 hatton garden london EC1N 8ER (1 page)
16 April 1998Registered office changed on 16/04/98 from: 44 hatton garden london EC1N 8ER (1 page)
11 June 1997Return made up to 14/02/97; full list of members (6 pages)
11 June 1997Return made up to 14/02/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
29 March 1996Return made up to 14/02/96; no change of members (4 pages)
29 March 1996Return made up to 14/02/96; no change of members (4 pages)
27 September 1995Secretary resigned (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (1 page)
3 August 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
3 August 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
10 May 1995Return made up to 14/02/95; change of members (6 pages)
10 May 1995Return made up to 14/02/95; change of members (6 pages)
26 March 1981Incorporation (15 pages)