Company NameAdams Watkins & Co Limited
DirectorGethyn Carr
Company StatusActive
Company Number04861453
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Previous NamesE.G.I Services Limited and Hudson Conway And Co (Kent) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gethyn Carr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceWales
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameLynette Youens
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Secretary NameElena Carr
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 West End Avenue
Porthcawl
Mid Glamorgan
CF36 3NG
Wales
Secretary NameSamuel Kwame Riley Poku
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address117a Springbank Road
Hither Green Lewisham
London
SE13 6SS
Director NameGathyn Carr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address3 Penny Cress Road
Minster On Sea
Kent
ME12 3AN
Secretary NameMrs Elena Carr
StatusResigned
Appointed20 January 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMr Gethyn Carr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMr Gethyn Carr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMrs Liubov Vasylenko
Date of BirthMay 1956 (Born 68 years ago)
NationalityUkrainian
StatusResigned
Appointed07 February 2013(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMr Gethyn Carr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2014)
RoleChartered Certified Accountant
Country of ResidenceAustria
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMrs Lynette Youens
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2019)
RoleRetired
Country of ResidenceWales
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMrs Elena Carr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameMrs Lynette Youens
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2024(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websiteadamswatkins.co.uk

Location

Registered AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Lynette Youens
40.00%
Ordinary
30 at £1Elena Boyko
30.00%
Ordinary
30 at £1Lyubov Vasylenko
30.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£4,934
Current Liabilities£23,952

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
14 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
15 May 2020Cessation of Elena Carr as a person with significant control on 13 May 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
5 May 2020Termination of appointment of Elena Carr as a director on 4 May 2020 (1 page)
4 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 February 2019Appointment of Mrs Elena Carr as a director on 31 January 2019 (2 pages)
6 February 2019Cessation of Lynnette Youens as a person with significant control on 31 January 2019 (1 page)
6 February 2019Termination of appointment of Lynette Youens as a director on 31 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 December 2018Notification of Gethyn Carr as a person with significant control on 1 December 2018 (2 pages)
30 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
30 December 2018Notification of Elena Carr as a person with significant control on 1 December 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Appointment of Mr Gethyn Carr as a director on 1 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Appointment of Mr Gethyn Carr as a director on 1 December 2015 (2 pages)
29 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
13 December 2014Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page)
13 December 2014Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page)
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
13 December 2014Termination of appointment of Gethyn Carr as a director on 6 December 2014 (1 page)
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Elena Carr as a director on 30 September 2014 (1 page)
28 October 2014Termination of appointment of Elena Carr as a director on 30 September 2014 (1 page)
26 June 2014Appointment of Mrs Lynette Youens as a director (2 pages)
26 June 2014Appointment of Mrs Lynette Youens as a director (2 pages)
27 May 2014Appointment of Mrs Elena Carr as a director (2 pages)
27 May 2014Appointment of Mrs Elena Carr as a director (2 pages)
27 May 2014Termination of appointment of Lynette Youens as a director (1 page)
27 May 2014Termination of appointment of Lynette Youens as a director (1 page)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
14 October 2013Appointment of Mr Gethyn Carr as a director (2 pages)
14 October 2013Appointment of Mr Gethyn Carr as a director (2 pages)
12 October 2013Termination of appointment of Liubov Vasylenko as a director (1 page)
12 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 October 2013Termination of appointment of Liubov Vasylenko as a director (1 page)
12 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
14 March 2013Appointment of Mrs Liubov Vasylenko as a director (2 pages)
14 March 2013Appointment of Mrs Liubov Vasylenko as a director (2 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 February 2013Termination of appointment of Gethyn Carr as a director (1 page)
7 February 2013Termination of appointment of Gethyn Carr as a director (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Appointment of Mr Gethyn Carr as a director (2 pages)
12 March 2012Appointment of Mr Gethyn Carr as a director (2 pages)
31 July 2011Termination of appointment of Gethyn Carr as a director (1 page)
31 July 2011Termination of appointment of Gethyn Carr as a director (1 page)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Elena Carr as a secretary (1 page)
26 May 2011Termination of appointment of Elena Carr as a secretary (1 page)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Lynette Youens on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Lynette Youens on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Lynette Youens on 1 August 2010 (2 pages)
20 May 2010Appointment of Mr Gethyn Carr as a director (2 pages)
20 May 2010Appointment of Mr Gethyn Carr as a director (2 pages)
21 January 2010Termination of appointment of Samuel Riley Poku as a secretary (1 page)
21 January 2010Termination of appointment of Samuel Riley Poku as a secretary (1 page)
21 January 2010Appointment of Mrs Elena Carr as a secretary (1 page)
21 January 2010Appointment of Mrs Elena Carr as a secretary (1 page)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 August 2009Return made up to 08/08/09; full list of members (3 pages)
2 December 2008Appointment terminated director gathyn carr (1 page)
2 December 2008Appointment terminated director gathyn carr (1 page)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
26 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 June 2008Director appointed gathyn carr (1 page)
20 June 2008Director appointed gathyn carr (1 page)
2 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
23 August 2007Return made up to 08/08/07; full list of members (2 pages)
4 May 2007Company name changed hudson conway and co (kent) limi ted\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed hudson conway and co (kent) limi ted\certificate issued on 04/05/07 (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 8 saint katherines road torre torquay TQ1 4DE (1 page)
11 April 2007Registered office changed on 11/04/07 from: 8 saint katherines road torre torquay TQ1 4DE (1 page)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
10 May 2006Company name changed E.G.i services LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed E.G.i services LIMITED\certificate issued on 10/05/06 (2 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 September 2005Return made up to 08/08/05; full list of members (2 pages)
1 September 2005Return made up to 08/08/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
13 September 2004Return made up to 08/08/04; full list of members (6 pages)
13 September 2004Return made up to 08/08/04; full list of members (6 pages)
30 September 2003New secretary appointed (3 pages)
30 September 2003New secretary appointed (3 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
3 September 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
8 August 2003Incorporation (12 pages)
8 August 2003Incorporation (12 pages)