Company number 00410560
Status Active
Incorporation Date 15 May 1946
Company Type Private Limited Company
Address 25-26 THE CRESCENT, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE11 1AG
Home Country United Kingdom
Nature of Business 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
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 286,350
; Registered office address changed from 25 the Crescent Spalding Lincolnshire PE11 1AF to 25-26 the Crescent Spalding Lincolnshire PE11 1AG on 27 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GEO. ADAMS & SONS (RETAIL) LIMITED are www.geoadamssonsretail.co.uk, and www.geo-adams-sons-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Geo Adams Sons Retail Limited is a Private Limited Company.
The company registration number is 00410560. Geo Adams Sons Retail Limited has been working since 15 May 1946.
The present status of the company is Active. The registered address of Geo Adams Sons Retail Limited is 25 26 The Crescent Spalding Lincolnshire United Kingdom Pe11 1ag. The company`s financial liabilities are £14.21k. It is £-17.78k against last year. The cash in hand is £6.3k. It is £-13.48k against last year. And the total assets are £82.21k, which is £-24.73k against last year. ADAMS, George Christopher Mark is a Secretary of the company. ADAMS, George Christopher Mark is a Director of the company. ADAMS, Mary Charlotte is a Director of the company. GOODWIN, Carolyn Culpin is a Director of the company. Secretary COOPER JONES, Timothy John has been resigned. Secretary GOODWIN, Carolyn Culpin has been resigned. Director ADAMS, George Culpin has been resigned. Director ADAMS, John Neville has been resigned. Director ADAMS, Stephen John has been resigned. Director VAN GEEST, Judith Helen has been resigned. The company operates in "Manufacture of other food products n.e.c.".
geo. adams & sons (retail) Key Finiance
LIABILITIES
£14.21k
-56%
CASH
£6.3k
-69%
TOTAL ASSETS
£82.21k
-24%
All Financial Figures
Current Directors
Resigned Directors
GEO. ADAMS & SONS (RETAIL) LIMITED Events
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
27 Jun 2016
Registered office address changed from 25 the Crescent Spalding Lincolnshire PE11 1AF to 25-26 the Crescent Spalding Lincolnshire PE11 1AG on 27 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
23 Aug 1988
Full accounts made up to 30 September 1987
29 Jun 1987
Full accounts made up to 30 September 1986
29 Jun 1987
Return made up to 07/05/87; full list of members
07 Jul 1986
Full accounts made up to 30 September 1985
07 Jul 1986
Return made up to 08/05/86; full list of members
1 July 2005
Mortgage
Delivered: 6 July 2005
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 14 the crescent spalding,…
1 July 2005
Mortgage
Delivered: 6 July 2005
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as bean's store, store adjoining…
1 July 2005
Mortgage
Delivered: 6 July 2005
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 13 the crescent spalding t/n…
1 July 2005
Mortgage
Delivered: 6 July 2005
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 13A the crescent spalding t/n…
15 January 1979
Legal charge
Delivered: 23 January 1979
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Bank Limited
Description: Freehold land and premises off crescent gardens drapers…
15 January 1979
Mortgage
Delivered: 23 January 1979
Status: Satisfied
on 7 May 2015
Persons entitled: Lloyds Bank LTD
Description: Freehold property known as nos. 3-9 crescent gardens…
16 March 1978
Mortgage
Delivered: 22 March 1978
Status: Satisfied
on 4 March 2003
Persons entitled: Lloyds Bank LTD
Description: F/H premises nos. 27,28 and 29 the crescent spalding lincs…