GEO. ADAMS & SONS (RETAIL) LIMITED - SPALDING
Company Profile | Company Filings |
Overview
GEO. ADAMS & SONS (RETAIL) LIMITED is a Private Limited Company from SPALDING UNITED KINGDOM and has the status: Active.
GEO. ADAMS & SONS (RETAIL) LIMITED was incorporated 78 years ago on 15/05/1946 and has the registered number: 00410560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEO. ADAMS & SONS (RETAIL) LIMITED was incorporated 78 years ago on 15/05/1946 and has the registered number: 00410560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GEO. ADAMS & SONS (RETAIL) LIMITED - SPALDING
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
46320 - Wholesale of meat and meat products
47220 - Retail sale of meat and meat products in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2022 | 31/12/2024 |
Registered Office
25-26 THE CRESCENT
SPALDING
LINCOLNSHIRE
PE11 1AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LAURA JANE CLARK | Mar 1965 | British | Director | 2023-11-15 | CURRENT |
MR PAUL CLARK | Aug 1964 | British | Director | 2023-11-15 | CURRENT |
MR STEVEN EDWARD HALL | Mar 1977 | British | Director | 2021-12-31 | CURRENT |
MARK EDWARD PRICE | Apr 1966 | British | Director | 2023-11-15 | CURRENT |
STEPHEN ALAN BOLLARD | Feb 1969 | British | Director | 2022-04-22 | CURRENT |
NORBURY FOODS LIMITED | Corporate Director | 2021-07-05 UNTIL 2022-04-22 | RESIGNED | ||
MR GEORGE CHRISTOPHER MARK ADAMS | Aug 1953 | British | Director | 2008-09-15 UNTIL 2018-07-20 | RESIGNED |
MR. TIMOTHY JOHN COOPER JONES | Mar 1951 | British | Secretary | 2005-07-05 UNTIL 2008-04-02 | RESIGNED |
MR GEORGE CHRISTOPHER MARK ADAMS | Other | Secretary | 2008-04-02 UNTIL 2018-07-20 | RESIGNED | |
MRS CAROLYN CULPIN GOODWIN | Oct 1950 | British | Secretary | RESIGNED | |
MISS MARY CHARLOTTE ADAMS | Aug 1983 | British | Director | 2010-11-22 UNTIL 2018-07-20 | RESIGNED |
JUDITH HELEN VAN GEEST | Mar 1955 | British | Director | 2007-11-12 UNTIL 2008-09-15 | RESIGNED |
MRS CAROLYN CULPIN GOODWIN | Oct 1950 | British | Director | RESIGNED | |
MRS RACHELLE LOUISE CHEW | Jan 1971 | British | Director | 2018-07-20 UNTIL 2021-07-05 | RESIGNED |
MR ANTONY BURFIELD | Aug 1989 | British | Director | 2021-07-05 UNTIL 2023-11-15 | RESIGNED |
MR STEPHEN JOHN ADAMS | Jan 1954 | British | Director | RESIGNED | |
MR GEORGE CULPIN ADAMS | Jul 1925 | British | Director | RESIGNED | |
MR JOHN NEVILLE ADAMS | Dec 1926 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Bollard | 2022-04-22 - 2023-05-23 | 2/1969 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Antony Burfield | 2021-07-05 - 2023-05-23 | 8/1989 | Spalding Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Norbury Foods Limited | 2021-07-05 - 2022-04-22 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Rachelle Louise Chew | 2018-07-20 - 2021-07-05 | 1/1971 | Spalding Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Miss Mary Charlotte Adams | 2016-04-06 - 2018-07-20 | 8/1983 | Spalding Lincolnshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Elizabeth Rose Van Egmond | 2016-04-06 - 2018-07-20 | 5/1982 | Spalding Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GEO. ADAMS & SONS (RETAIL) LIMITED | 2022-11-17 | 30-09-2022 | £14,879 Cash £-37,326 equity |
GEO. ADAMS & SONS (RETAIL) LIMITED | 2021-11-03 | 30-09-2021 | £33,784 Cash £1,020 equity |
GEO. ADAMS & SONS (RETAIL) LIMITED | 2021-03-24 | 30-09-2020 | £78,173 Cash £-13,392 equity |
GEO. ADAMS & SONS (RETAIL) LIMITED | 2020-06-12 | 30-09-2019 | £11,208 Cash £-36,356 equity |
Geo Adams & Sons (Retail) Limited - Filleted accounts | 2019-06-07 | 30-09-2018 | £6,096 Cash £-260,096 equity |
Geo Adams & Sons (Retail) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-14 | 30-09-2017 | £3,421 Cash £-235,914 equity |
Geo Adams & Sons (Retail) Limited - Abbreviated accounts 16.3 | 2017-06-13 | 30-09-2016 | £6,303 Cash £-213,811 equity |
Geo Adams & Sons (Retail) Limited - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-09-2015 | £19,782 Cash £-185,889 equity |
Geo Adams & Sons (Retail) Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 30-09-2014 | £17,242 Cash £-176,162 equity |