ADNAMS PLC
SUFFOLK ADNAMS & COMPANY PLC

Hellopages » Suffolk » Waveney » IP18 6JW

Company number 00031114
Status Active
Incorporation Date 24 March 1890
Company Type Public Limited Company
Address EAST GREEN,, SOUTHWOLD,, SUFFOLK, IP18 6JW
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits, 11050 - Manufacture of beer, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 no member list Statement of capital on 2016-06-23 GBP 518,342 ; Appointment of Miss Elizabeth Sarah Cantwell as a secretary on 20 May 2016. The most likely internet sites of ADNAMS PLC are www.adnams.co.uk, and www.adnams.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and six months. The distance to to Oulton Broad South Rail Station is 9.9 miles; to Beccles Rail Station is 10.2 miles; to Lowestoft Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adnams Plc is a Public Limited Company. The company registration number is 00031114. Adnams Plc has been working since 24 March 1890. The present status of the company is Active. The registered address of Adnams Plc is East Green Southwold Suffolk Ip18 6jw. . CANTWELL, Elizabeth Sarah is a Secretary of the company. ADNAMS, Jonathan is a Director of the company. DULIEU, Nicola Joy is a Director of the company. HEALD, Michael Guy Hilliard is a Director of the company. HESTER, Karen is a Director of the company. MCINTYRE, Bridget Fiona is a Director of the company. PUGH, Stephen Crommelin is a Director of the company. SHARP, Steven Michael, Dr is a Director of the company. WOOD, Andrew Charles is a Director of the company. Secretary NICHOLSON, Robert John has been resigned. Secretary PUGH, Stephen Crommelin has been resigned. Secretary SEGRAVE-DALY, Bernard has been resigned. Director ADNAMS, John Adair has been resigned. Director CURZON, Stephen Derek has been resigned. Director KENDALL, William Bruce has been resigned. Director LOFTUS, Simon Piers Dominic has been resigned. Director NICHOLSON, Robert John has been resigned. Director NUNNY, Paul Ian has been resigned. Director PAGE, Peter William Bernard has been resigned. Director ROBERTS, Hugh has been resigned. Director SEGRAVE-DALY, Bernard has been resigned. Director WOODHALL, David Massey has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
CANTWELL, Elizabeth Sarah
Appointed Date: 20 May 2016

Director
ADNAMS, Jonathan

68 years old

Director
DULIEU, Nicola Joy
Appointed Date: 01 May 2014
61 years old

Director
HEALD, Michael Guy Hilliard
Appointed Date: 23 April 2015
75 years old

Director
HESTER, Karen
Appointed Date: 23 April 2015
63 years old

Director
MCINTYRE, Bridget Fiona
Appointed Date: 01 May 2013
64 years old

Director
PUGH, Stephen Crommelin
Appointed Date: 09 September 2003
67 years old

Director
SHARP, Steven Michael, Dr
Appointed Date: 01 June 2007
75 years old

Director
WOOD, Andrew Charles
Appointed Date: 01 November 2000
65 years old

Resigned Directors

Secretary
NICHOLSON, Robert John
Resigned: 08 December 2003
Appointed Date: 01 January 2000

Secretary
PUGH, Stephen Crommelin
Resigned: 20 May 2016
Appointed Date: 09 December 2003

Secretary
SEGRAVE-DALY, Bernard
Resigned: 31 December 1999

Director
ADNAMS, John Adair
Resigned: 25 April 2005
100 years old

Director
CURZON, Stephen Derek
Resigned: 31 March 2008
Appointed Date: 10 January 2005
62 years old

Director
KENDALL, William Bruce
Resigned: 29 April 2013
Appointed Date: 01 January 2001
64 years old

Director
LOFTUS, Simon Piers Dominic
Resigned: 28 April 2014
79 years old

Director
NICHOLSON, Robert John
Resigned: 01 June 2007
77 years old

Director
NUNNY, Paul Ian
Resigned: 31 December 1997
76 years old

Director
PAGE, Peter William Bernard
Resigned: 27 November 2003
Appointed Date: 01 April 2002
62 years old

Director
ROBERTS, Hugh
Resigned: 30 September 2000
76 years old

Director
SEGRAVE-DALY, Bernard
Resigned: 02 June 1997
84 years old

Director
WOODHALL, David Massey
Resigned: 31 July 2006
91 years old

ADNAMS PLC Events

13 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 26 May 2016 no member list
Statement of capital on 2016-06-23
  • GBP 518,342

22 May 2016
Appointment of Miss Elizabeth Sarah Cantwell as a secretary on 20 May 2016
22 May 2016
Termination of appointment of Stephen Crommelin Pugh as a secretary on 20 May 2016
07 Sep 2015
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
...
... and 138 more events
27 Oct 1981
Certificate of re-registration from Private to Public Limited Company
29 Jun 1978
Accounts made up to 31 December 1975
18 Jun 1975
Annual return made up to 12/05/75
01 Jan 1900
Certificate of incorporation
24 Mar 1890
Incorporation

ADNAMS PLC Charges

30 August 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Woburn Estate Company Limited Bedford Estates Nominees Limited
Description: £15,900 and any other sums paid into that account and any…
9 March 2009
Debenture
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1998
Legal charge
Delivered: 27 October 1998
Status: Satisfied on 25 May 2001
Persons entitled: Timothy Yeo
Description: Black tiles martlesham suffolk.
27 June 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied on 25 May 2001
Persons entitled: Timothy Yeo
Description: Black tiles, martlesham, suffolk.
20 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 4 July 1995
Persons entitled: Timothy Yeo.
Description: Black tiles , martlesham, suffolk.
19 March 1975
Mortgage
Delivered: 26 March 1975
Status: Satisfied on 4 November 1995
Persons entitled: Thorpenen LTD
Description: The vulcan arms sizewell, leiceton suffolk.
6 January 1967
Legal charge
Delivered: 23 January 1967
Status: Satisfied on 10 July 2009
Persons entitled: Sir G. R. E. Blois
Description: The whitehart inn, blythburgh suffolk.
30 August 1963
Legal charge
Delivered: 12 September 1963
Status: Satisfied on 10 July 2009
Persons entitled: S. W. Mackenze.
Description: "The little ships" hotel felixstowe, suffolk.
1 March 1960
Deed of substitution
Delivered: 11 March 1960
Status: Satisfied on 5 July 2008
Persons entitled: Equity & Law Life Assurance Society LTD.
Description: Land 0.025 acres (approx) at high street, yoxford, suffolk.