Background WavePink WaveYellow Wave

ADAMS SALES LIMITED (05232172)

ADAMS SALES LIMITED (05232172) is an active UK company. incorporated on 15 September 2004. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ADAMS SALES LIMITED has been registered for 21 years. Current directors include BAYBUT, John Ronald, MORTON, Daniel John.

Company Number
05232172
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
The Ternary Units 1, Liverpool, L1 6ER
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAYBUT, John Ronald, MORTON, Daniel John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS SALES LIMITED

ADAMS SALES LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ADAMS SALES LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05232172

LTD Company

Age

21 Years

Incorporated 15 September 2004

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 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MICHAEL C. ADAMS LIMITED
From: 15 September 2004To: 29 October 2019
Contact
Address

The Ternary Units 1 26-33 Old Haymarket Liverpool, L1 6ER,

Previous Addresses

54 High Street Runcorn Cheshire WA7 1AW United Kingdom
From: 31 July 2019To: 2 April 2025
53-55 Albert Road Widnes Cheshire WA8 6JS
From: 15 September 2004To: 31 July 2019
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 19
Loan Secured
Apr 20
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAYBUT, John Ronald

Active
26-33 Old Haymarket, LiverpoolL1 6ER
Born July 1983
Director
Appointed 01 Apr 2025

MORTON, Daniel John

Active
26-33 Old Haymarket, LiverpoolL1 6ER
Born July 1982
Director
Appointed 01 Apr 2025

MORRIS - ADAMS, Damian Michael Paul

Resigned
Chester Road, WarringtonWA4 5LP
Secretary
Appointed 15 Sept 2004
Resigned 01 Apr 2025

ADAMS, Michael Christopher

Resigned
62 Wilmere Lane, WidnesWA8 5UR
Born May 1945
Director
Appointed 15 Sept 2004
Resigned 07 May 2015

MORRIS - ADAMS, Damian Michael Paul

Resigned
Chester Road, WarringtonWA4 5LP
Born September 1974
Director
Appointed 15 Sept 2004
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
26-33 Old Haymarket, LiverpoolL1 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Damian Morris Adams

Ceased
High Street, RuncornWA7 1AW
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Memorandum Articles
8 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
88(2)R88(2)R
Incorporation Company
15 September 2004
NEWINCIncorporation