Company NameMcAdam Holdings Limited
Company StatusActive
Company Number01971291
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Previous NamesSwift 1325 Limited and Stobbs Reay (Insurance) Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Timothy Hall McAdam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration28 years
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary NameMrs Fiona Davidson McAdam
NationalityBritish
StatusCurrent
Appointed29 November 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Director NameMrs Judith Ann McAdam
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2001(16 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Wamses
Beadnell
Seahouses
Northumberland
NE67 5BL
Director NameMrs Fiona Davidson McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameMrs Judith Ann McAdam
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 The Wamses
Beadnell
Seahouses
Northumberland
NE67 5BL
Director NameMr David Leslie McAdam
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration28 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Wamses
Beadnell
Northumberland
NE67 5BL
Secretary NameMrs Judith Ann McAdam
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Wamses
Beadnell
Seahouses
Northumberland
NE67 5BL

Contact

Telephone0191 2850964
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

3.3k at £1David Leslie Mcadam
33.00%
Ordinary
3.3k at £1Timothy Hall Mcadam
33.00%
Ordinary
2.2k at £1Timothy Hall Mcadam
22.00%
Ordinary B
1.2k at £1Trustee Of D.l. Mcadam Settlement
12.00%
Ordinary B

Financials

Year2014
Net Worth£686,356
Cash£163,365
Current Liabilities£10,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

29 November 2002Delivered on: 3 December 2002
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 62 lanesborough court gosforth newcastle upon tyne.
Outstanding
17 December 2001Delivered on: 21 December 2001
Persons entitled: Mcadam Holdings Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 33 woodbine road gosforth newcastle upon tyne t/no: TY381474.
Outstanding
3 January 1997Delivered on: 9 January 1997
Satisfied on: 27 December 2002
Persons entitled: Universal Building Society

Classification: Deed of legal charge
Secured details: £52,500 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 33 woodbine road gosforth newcastle upon tyne t/no TY291856.
Fully Satisfied
4 January 1989Delivered on: 17 January 1989
Satisfied on: 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 square yards or thereabouts with the buildings erected thereon and k/a 27 borough road middlesbrough cleveland.
Fully Satisfied
18 March 1987Delivered on: 26 March 1987
Satisfied on: 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings thereon nos 81 shields road and 1 and 3 grafton street byker newcastle upon tyne tyne and wear tn ty 137069 fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied

Filing History

13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Appointment of Mrs. Fiona Davidson Mcadam as a director on 1 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Timothy Hall Mcadam on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Judith an Mcadam on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Leslie Mcadam on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for David Leslie Mcadam on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Timothy Hall Mcadam on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Judith an Mcadam on 2 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 31/12/07; full list of members (4 pages)
14 January 2009Director's change of particulars / david mcadam / 01/04/2007 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (4 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997New director appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: shiloh, woolsington park south, woolsington, newcastle upon tyne, NE13 8BJ. (1 page)
9 January 1997Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 December 1985Incorporation (17 pages)