Background WavePink WaveYellow Wave

HILARY ADAMS LTD (04569462)

HILARY ADAMS LTD (04569462) is an active UK company. incorporated on 22 October 2002. with registered office in Herne Bay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. HILARY ADAMS LTD has been registered for 23 years. Current directors include CLARKE, Faye Nicola, HOLLAND, Michael.

Company Number
04569462
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
158 High Street, Herne Bay, CT6 5NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLARKE, Faye Nicola, HOLLAND, Michael
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILARY ADAMS LTD

HILARY ADAMS LTD is an active company incorporated on 22 October 2002 with the registered office located in Herne Bay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. HILARY ADAMS LTD was registered 23 years ago.(SIC: 69201, 69203)

Status

active

Active since 23 years ago

Company No

04569462

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

158 High Street Herne Bay, CT6 5NP,

Timeline

13 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 10
Share Issue
Jul 11
Funding Round
Aug 11
Funding Round
Jul 12
Funding Round
Jul 13
Director Joined
Mar 15
Funding Round
Oct 15
Funding Round
Jan 17
Director Left
Apr 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Faye Nicola

Active
High Street, Herne BayCT6 5NP
Born January 1985
Director
Appointed 10 Sept 2010

HOLLAND, Michael

Active
High Street, Herne BayCT6 5NP
Born February 1989
Director
Appointed 01 Apr 2015

ASKEW, Elizabeth Anne

Resigned
31 Greenside, MaidstoneME15 7RS
Secretary
Appointed 30 Jun 2005
Resigned 31 Mar 2008

CHITTY, Paul Dennis

Resigned
18 New Dover Road, CanterburyCT1 3AP
Secretary
Appointed 22 Oct 2002
Resigned 04 Nov 2002

WILLIAMS, Angela Susan

Resigned
3 Oakdale Road, Herne BayCT6 6AH
Secretary
Appointed 04 Nov 2002
Resigned 31 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 22 Oct 2002

ADAMS, Hilary Janet

Resigned
High Street, Herne BayCT6 5NP
Born October 1949
Director
Appointed 22 Oct 2002
Resigned 06 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Adam Frank Holland

Active
High Street, Herne BayCT6 5NP
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Miss Faye Nicola Clarke

Active
High Street, Herne BayCT6 5NP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Ms Hilary Janet Adams

Ceased
High Street, Herne BayCT6 5NP
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
287Change of Registered Office
Legacy
19 December 2002
287Change of Registered Office
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation