A.E. GEORGE AND SONS LIMITED

Register to unlock more data on OkredoRegister

A.E. GEORGE AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01560823

Incorporation date

12/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Brewham Road Depot, Bruton, Somerset BA10 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1981)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/11/2025
Cessation of Neville Edward George as a person with significant control on 2023-12-05
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/11/2024
Notification of Mark Edward George as a person with significant control on 2023-12-05
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon18/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2023-12-05
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2022
Termination of appointment of Neville Edward George as a director on 2022-01-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/09/2021
Change of details for Mr Barry George Woof as a person with significant control on 2021-09-08
dot icon08/09/2021
Director's details changed for Mr Barry George Woof on 2021-09-08
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/11/2018
Cessation of Neville Edward George as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Carol Ann Dover as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Barry George Woof as a person with significant control on 2016-04-06
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon15/06/2018
Appointment of Mr Mark Edward George as a director on 2018-06-15
dot icon11/06/2018
Termination of appointment of Frances Celia Woof as a secretary on 2018-06-08
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Satisfaction of charge 1 in full
dot icon13/01/2015
Satisfaction of charge 2 in full
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-20
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Barry George Woof on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Neville Edward George on 2009-11-17
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/11/2008
Return made up to 20/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2008
Return made up to 20/10/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 20/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/12/2005
Return made up to 20/10/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon17/12/2004
Return made up to 20/10/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon14/02/2004
Return made up to 20/10/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-06-30
dot icon18/12/2001
Return made up to 20/10/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/11/2000
Return made up to 20/10/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/11/1999
Return made up to 20/10/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-06-30
dot icon23/10/1998
Return made up to 20/10/98; no change of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon02/04/1998
Accounts for a small company made up to 1997-06-30
dot icon04/03/1998
Director resigned
dot icon26/10/1997
Return made up to 20/10/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-06-30
dot icon28/10/1996
Return made up to 20/10/96; full list of members
dot icon05/01/1996
Accounts for a small company made up to 1995-06-30
dot icon06/11/1995
Return made up to 20/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-06-30
dot icon21/11/1994
Return made up to 20/10/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-06-30
dot icon03/11/1993
Return made up to 20/10/93; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-06-30
dot icon11/11/1992
Return made up to 20/10/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Return made up to 20/10/91; no change of members
dot icon12/11/1990
Accounts for a small company made up to 1990-06-30
dot icon12/11/1990
Return made up to 20/10/90; full list of members
dot icon02/01/1990
Accounts for a small company made up to 1989-06-30
dot icon02/01/1990
Return made up to 15/12/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-06-30
dot icon26/01/1989
Return made up to 23/12/88; full list of members
dot icon10/06/1988
Registered office changed on 10/06/88 from: transport depot, quaperlake street, bruton, somerset BA1O ohg
dot icon11/12/1987
Accounts for a small company made up to 1987-06-30
dot icon11/12/1987
Return made up to 03/12/87; full list of members
dot icon12/01/1987
Accounts for a small company made up to 1986-06-30
dot icon12/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.94K
-
0.00
-
-
2022
0
69.36K
-
0.00
-
-
2023
0
62.67K
-
0.00
-
-
2023
0
62.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

62.67K £Descended-9.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Edward George
Director
15/06/2018 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E. GEORGE AND SONS LIMITED

A.E. GEORGE AND SONS LIMITED is an(a) Active company incorporated on 12/05/1981 with the registered office located at Brewham Road Depot, Bruton, Somerset BA10 0JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. GEORGE AND SONS LIMITED?

toggle

A.E. GEORGE AND SONS LIMITED is currently Active. It was registered on 12/05/1981 .

Where is A.E. GEORGE AND SONS LIMITED located?

toggle

A.E. GEORGE AND SONS LIMITED is registered at Brewham Road Depot, Bruton, Somerset BA10 0JH.

What does A.E. GEORGE AND SONS LIMITED do?

toggle

A.E. GEORGE AND SONS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for A.E. GEORGE AND SONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.