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 - SPALDING

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEO. ADAMS & SONS (HOLDINGS) LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
KERRY FOODS DISTRIBUTION LIMITED EGHAM Dissolved... FULL 49410 - Freight transport by road
GEO. ADAMS & SONS LIMITED WARWICK Active DORMANT 99999 - Dormant Company
GEO. ADAMS & SONS (FROZEN FOODS) LTD. WARWICK Dissolved... DORMANT 99999 - Dormant Company
ADAMS PORK PRODUCTS LIMITED WARWICK Active DORMANT 99999 - Dormant Company
GEO. ADAMS & SONS (PIGS) LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
GEO. ADAMS & SONS (FARMS) LIMITED WARWICK Active DORMANT 99999 - Dormant Company
CHESTER BOYD LIMITED READING ENGLAND Dissolved... FILING EXEMPTION SUBS 56210 - Event catering activities
EUROGARDEN IMPORTS LIMITED SPALDING Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
ASSURED BRITISH PIGS LTD LONDON ENGLAND Dissolved... 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
PHAT PASTIES LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
OPUS (CYGNET PARK) MANAGEMENT COMPANY LIMITED WISBECH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
PHAT FRANCHISING LIMITED WATERLOOVILLE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
UNIQUE COTTAGE STUDIOS LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
PHAT RETAIL LIMITED WATERLOOVILLE Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
TAYLOR PEARSON DEVELOPMENTS (DRAPERS PLACE) LTD LINCOLN UNITED KINGDOM Dissolved... 41202 - Construction of domestic buildings
NORBURY FOODS LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
GAFICO LTD SPALDING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
LINK FOOD SOLUTIONS LTD SPALDING ENGLAND Active NO ACCOUNTS FILED 46320 - Wholesale of meat and meat products

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