UKBizDB.co.uk

ADNAMS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adnams Plc. The company was founded 134 years ago and was given the registration number 00031114. The firm's registered office is in SUFFOLK. You can find them at East Green,, Southwold,, Suffolk, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:ADNAMS PLC
Company Number:00031114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1890
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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

Office Address & Contact

Registered Address:East Green,, Southwold,, Suffolk, IP18 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Secretary18 October 2021Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director-Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director03 February 2023Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director18 June 2020Active
Beach Lodge, Brudenell Street, Aldeburgh, England, IP15 5DD

Director30 June 2023Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director23 April 2015Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 June 2007Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 January 2023Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 November 2000Active
East Green,, Southwold,, Suffolk, IP18 6JW

Secretary20 May 2016Active
East Green,, Southwold,, Suffolk, IP18 6JW

Secretary08 June 2020Active
Uggeshall Hall, Brampton Beccles, NR34 8BG

Secretary01 January 2000Active
East Green,, Southwold,, Suffolk, IP18 6JW

Secretary09 December 2003Active
Woodbine Cottage, Uggeshall Brampton, Beccles, NR34

Secretary-Active
South House, South Green, Southwold, IP18

Director-Active
5 Scott Lane, Melton, Woodbridge, IP12 1TJ

Director10 January 2005Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 May 2014Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director23 April 2015Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 January 2001Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director-Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director01 May 2013Active
Uggeshall Hall, Brampton Beccles, NR34 8BG

Director-Active
Hillands Stratford Road, Dedham, Colchester, CO7 6HN

Director-Active
Lower Green Farm, Sotterley, Beccles, NR34 7TY

Director01 April 2002Active
East Green,, Southwold,, Suffolk, IP18 6JW

Director09 September 2003Active
Birketts Farm, Westhall, Halesworth, IP19 8NS

Director-Active
Woodbine Cottage, Uggeshall Brampton, Beccles, NR34

Director-Active
2 Hardingstone Lane, Hardingstone, Northampton, NN4 6DE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-06-10Address

Change sail address company with old address new address.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.