ADNAMS TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADNAMS TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731375

Incorporation date

15/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Sole Bay Brewery, East Green, Southwold, Suffolk IP18 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/01/2025
Termination of appointment of Andrew Charles Wood as a director on 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director on 2024-07-01
dot icon15/07/2024
Appointment of Billy Anthony French as a secretary on 2024-07-01
dot icon15/07/2024
Termination of appointment of Karen Hester as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Sadie Jane Lofthouse as a director on 2024-07-01
dot icon15/07/2024
Appointment of Alexandra Victoria Willamson as a director on 2024-07-01
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Naomi Jane Hawkins as a secretary on 2021-10-18
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon09/04/2021
Termination of appointment of Cheryl Lynn Moon as a director on 2021-02-05
dot icon03/09/2020
Appointment of Mrs Cheryl Lynn Moon as a director on 2020-08-20
dot icon01/09/2020
Appointment of Miss Sadie Jane Lofthouse as a director on 2020-08-20
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Appointment of Mrs Naomi Jane Hawkins as a secretary on 2020-06-25
dot icon26/06/2020
Termination of appointment of Elizabeth Sarah Cantwell as a secretary on 2020-06-25
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Andrew Charles Brookes as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Emma Victoria Hibbert as a director on 2018-03-23
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Miss Elizabeth Sarah Cantwell as a secretary on 2014-12-31
dot icon02/01/2015
Termination of appointment of Michael Ladd as a secretary on 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Ms Emma Victoria Hibbert as a director
dot icon10/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon10/08/2010
Appointment of Mr Andrew Charles Brookes as a director
dot icon10/08/2010
Director's details changed for Andrew Charles Wood on 2009-10-01
dot icon10/08/2010
Director's details changed for Karen Hester on 2009-10-01
dot icon10/08/2010
Secretary's details changed for Michael Ladd on 2009-10-01
dot icon10/08/2010
Termination of appointment of Robert Flanagan as a director
dot icon15/01/2010
Termination of appointment of Rupert Farquharson as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 15/07/09; full list of members
dot icon05/03/2009
Director appointed karen hester
dot icon26/02/2009
Appointment terminated director robert lee
dot icon26/02/2009
Director appointed robert flanagan
dot icon26/02/2009
Director appointed rupert farquharson
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 15/07/08; no change of members
dot icon09/09/2008
Director's change of particulars / robert lee / 15/07/2008
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/08/2007
Return made up to 15/07/07; no change of members
dot icon16/06/2007
Director resigned
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon12/09/2006
New director appointed
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Director resigned
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 15/07/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 15/07/04; full list of members
dot icon28/04/2004
Secretary resigned
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 15/07/02; full list of members
dot icon08/10/2001
New secretary appointed
dot icon17/07/2001
Return made up to 15/07/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
New director appointed
dot icon08/11/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 15/07/00; no change of members
dot icon03/02/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon15/07/1999
Return made up to 15/07/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 15/07/98; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 15/07/97; full list of members
dot icon23/07/1997
Director resigned
dot icon16/07/1996
Return made up to 15/07/96; full list of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon12/07/1995
Return made up to 15/07/95; full list of members
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 15/07/94; no change of members
dot icon27/07/1993
Return made up to 15/07/93; full list of members
dot icon23/03/1993
Accounting reference date notified as 31/12
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon15/07/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hester, Karen
Director
01/02/2009 - 01/07/2024
5
Wood, Andrew Charles
Director
01/01/2008 - 31/12/2024
28
Hanlon, Jennifer Elizabeth Imogen
Director
01/07/2024 - Present
6
Lofthouse, Sadie Jane
Director
20/08/2020 - 01/07/2024
3
French, Billy Anthony
Secretary
01/07/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADNAMS TRUST COMPANY LIMITED

ADNAMS TRUST COMPANY LIMITED is an(a) Active company incorporated on 15/07/1992 with the registered office located at Sole Bay Brewery, East Green, Southwold, Suffolk IP18 6JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADNAMS TRUST COMPANY LIMITED?

toggle

ADNAMS TRUST COMPANY LIMITED is currently Active. It was registered on 15/07/1992 .

Where is ADNAMS TRUST COMPANY LIMITED located?

toggle

ADNAMS TRUST COMPANY LIMITED is registered at Sole Bay Brewery, East Green, Southwold, Suffolk IP18 6JW.

What does ADNAMS TRUST COMPANY LIMITED do?

toggle

ADNAMS TRUST COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADNAMS TRUST COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.