Background WavePink WaveYellow Wave

A.M. ADAMS HOLDINGS LIMITED (02340896)

A.M. ADAMS HOLDINGS LIMITED (02340896) is an active UK company. incorporated on 30 January 1989. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A.M. ADAMS HOLDINGS LIMITED has been registered for 37 years. Current directors include POLLET, Sofie Veerle.

Company Number
02340896
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Golden Coast Ltd, Fishleigh Road, Barnstaple, EX31 3UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POLLET, Sofie Veerle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M. ADAMS HOLDINGS LIMITED

A.M. ADAMS HOLDINGS LIMITED is an active company incorporated on 30 January 1989 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A.M. ADAMS HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02340896

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SHINESTAT LIMITED
From: 30 January 1989To: 15 February 1989
Contact
Address

Golden Coast Ltd, Fishleigh Road Roundswell Commercial Park West Barnstaple, EX31 3UA,

Timeline

24 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Nov 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
May 23
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Left
Sept 25
1
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

POLLET, Sofie Veerle

Active
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born November 1974
Director
Appointed 20 Jun 2022

ADAMS, Shaun David

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Secretary
Appointed N/A
Resigned 01 Aug 2022

ADAMS, Angela Maureen

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born July 1939
Director
Appointed N/A
Resigned 20 Jun 2022

ADAMS, David Alan

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born May 1937
Director
Appointed N/A
Resigned 20 Jun 2022

ADAMS, Dominic Graham

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born February 1966
Director
Appointed N/A
Resigned 20 Jun 2022

ADAMS, Jamie Alan

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born February 1962
Director
Appointed 08 Feb 2000
Resigned 31 Mar 2023

ADAMS, Shaun David

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born November 1959
Director
Appointed N/A
Resigned 20 Jun 2022

WAUWE, Jeroen Van

Resigned
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born June 1978
Director
Appointed 20 Jun 2022
Resigned 24 Sept 2025

Persons with significant control

9

4 Active
5 Ceased

Mrs Sofie Veerle Pollet

Active
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2025

Mrs Adrienne Helena Wytynck

Active
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2025

Mr Jacques Noel Pollet

Active
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2025
Koekelare, 8680

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mr Dominic Graham Adams

Ceased
Fishleigh Road, BarnstapleEX31 3UA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 20 Jun 2022

Mr Jamie Alan Adams

Ceased
Fishleigh Road, BarnstapleEX31 3UA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 20 Jun 2022

Mr Shaun David Adams

Ceased
Fishleigh Road, BarnstapleEX31 3UA
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 20 Jun 2022

Mrs Angela Maureen Adams

Ceased
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mr David Alan Adams

Ceased
Golden Coast Ltd, Fishleigh Road, BarnstapleEX31 3UA
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Resolution
24 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
353353
Legacy
19 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
353353
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Memorandum Articles
16 March 2005
MEM/ARTSMEM/ARTS
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
287Change of Registered Office
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
29 October 1993
225(1)225(1)
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Small Group
22 October 1990
AAAnnual Accounts
Legacy
8 March 1990
288288
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Legacy
3 April 1989
287Change of Registered Office
Legacy
3 April 1989
224224
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Memorandum Articles
20 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 1989
RESOLUTIONSResolutions
Incorporation Company
30 January 1989
NEWINCIncorporation