GEO. ADAMS & SONS (RETAIL) LIMITED
25-26 THE CRESCENT, SPALDING  PE11 1AG- Active
- Private Limited Company
- Company No. 00410560
- Last Updated: 01 Mar 2024
Company Profile
GEO. ADAMS & SONS (RETAIL) LIMITED was incorporated on Wednesday, May 15, 1946 as a Private Limited Company with registered address in SPALDING. GEO. ADAMS & SONS (RETAIL) LIMITED has the status: Active and it's listed in the following category: Manufacture of other food products n.e.c.. This Private Limited Company has been operating for 78 years 9 months and 7 days.
Name | GEO. ADAMS & SONS (RETAIL) LIMITED |
---|---|
Company number | 00410560 |
Company type | Private Limited Company |
Incorporation date | 15 May 1946 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
25-26 THE CRESCENT SPALDING PE11 1AG |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Laura Jane Clark Nationality: British |
Dates: Wednesday, November 15, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Paul John Clark Nationality: British |
Dates: Wednesday, November 15, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Stephen Bollard Nationality: British |
Dates: Friday, April 22, 2022 - Tuesday, May 23, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Antony Burfield Nationality: British |
Dates: Monday, July 5, 2021 - Tuesday, May 23, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Norbury Foods Limited Jacksons Edge Road, Disley, SK12 2JE |
Dates: Monday, July 5, 2021 - Friday, April 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mrs Rachelle Louise Chew Nationality: British |
Dates: Friday, July 20, 2018 - Monday, July 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mrs Elizabeth Rose Van Egmond Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 20, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Miss Mary Charlotte Adams Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 20, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-53 days left) |
Latest accounts | 30 September 2022 |
Next confirmation statement due | 25 July 2017 |
Last confirmation statement dated | 27 June 2016 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
GEO. ADAMS & SONS (RETAIL) LIMITED | 15 May 1946 |