UKBizDB.co.uk

A.E. GEORGE AND SONS LIMITED

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

This company is commonly known as A.e. George And Sons Limited. The company was founded 43 years ago and was given the registration number 01560823. The firm's registered office is in SOMERSET. You can find them at Brewham Road Depot, Bruton, Somerset, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:A.E. GEORGE AND SONS LIMITED
Company Number:01560823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Brewham Road Depot, Bruton, Somerset, BA10 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewham Road Depot, Brewham Road, Bruton, United Kingdom, BA10 0JH

Director15 June 2018Active
5 George Sweetman Close, Wincanton, United Kingdom, BA9 9LX

Director-Active
Wynscott 7 Brue Close, Bruton, BA10 0HY

Secretary-Active
Mill House, Brewham, Bruton, BA10 0JY

Director-Active
Brewham Close Farm, Bruton, BA10 0JH

Director-Active

People with Significant Control

Mr Neville Edward George
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Brewham, Bruton, United Kingdom, BA10 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Dover
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:133, Marston Lane, Frome, United Kingdom, BA11 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry George Woof
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Wynscott 7, Brue Close, Bruton, United Kingdom, BA10 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry George Woof
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:5 George Sweetman Close, Wincanton, United Kingdom, BA9 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neville Edward George
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Brewham, Bruton, United Kingdom, BA10 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Dover
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:133, Marston Lane, Frome, United Kingdom, BA11 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.