GEO. ADAMS & SONS (FARMS) LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 01567384
Status Active
Incorporation Date 11 June 1981
Company Type Private Limited Company
Address SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016. The most likely internet sites of GEO. ADAMS & SONS (FARMS) LIMITED are www.geoadamssonsfarms.co.uk, and www.geo-adams-sons-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo Adams Sons Farms Limited is a Private Limited Company. The company registration number is 01567384. Geo Adams Sons Farms Limited has been working since 11 June 1981. The present status of the company is Active. The registered address of Geo Adams Sons Farms Limited is Seton House Warwick Technology Park Gallows Hill Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. THOMAS, Christopher is a Director of the company. Secretary ADAMS, George Christopher Mark has been resigned. Secretary BORTHWICK, Brian Livsey Fairlie has been resigned. Secretary COOPER JONES, Timothy John has been resigned. Secretary JENSEN, Herluf has been resigned. Director ADAMS, George Christopher Mark has been resigned. Director ADAMS, George Culpin has been resigned. Director ENEVOLDSEN, Flemming Nyenstad has been resigned. Director JAKOBSEN, Carsten Svejgaard has been resigned. Director JENSEN, Herluf has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
62 years old

Director
THOMAS, Christopher
Appointed Date: 16 May 2013
67 years old

Resigned Directors

Secretary
ADAMS, George Christopher Mark
Resigned: 22 November 2000

Secretary
BORTHWICK, Brian Livsey Fairlie
Resigned: 30 June 2003
Appointed Date: 22 November 2000

Secretary
COOPER JONES, Timothy John
Resigned: 14 December 2007
Appointed Date: 30 June 2003

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 14 December 2007

Director
ADAMS, George Christopher Mark
Resigned: 14 December 2007
Appointed Date: 04 October 2001
72 years old

Director
ADAMS, George Culpin
Resigned: 19 July 2003
100 years old

Director
ENEVOLDSEN, Flemming Nyenstad
Resigned: 16 May 2013
Appointed Date: 28 June 2012
63 years old

Director
JAKOBSEN, Carsten Svejgaard
Resigned: 03 December 2010
Appointed Date: 14 December 2007
79 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 14 December 2007
69 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 03 December 2010
60 years old

Persons With Significant Control

Geo Adams & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEO. ADAMS & SONS (FARMS) LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
...
... and 93 more events
11 May 1988
Full accounts made up to 26 March 1987

11 May 1988
Return made up to 13/01/88; full list of members

14 Mar 1987
Full accounts made up to 27 March 1986

14 Mar 1987
Return made up to 14/01/87; full list of members

05 Apr 1986
Full accounts made up to 28 March 1985

GEO. ADAMS & SONS (FARMS) LIMITED Charges

27 April 1999
Legal charge
Delivered: 28 April 1999
Status: Satisfied on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 16.72 acres (more or less) at…
2 May 1990
Debenture
Delivered: 15 May 1990
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1988
Single debenture
Delivered: 16 August 1988
Status: Satisfied on 20 July 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1984
Debenture
Delivered: 9 August 1984
Status: Satisfied on 20 July 1990
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities.. Fixed and floating…