Background WavePink WaveYellow Wave

ADNAMS PLC (00031114)

ADNAMS PLC (00031114) is an active UK company. incorporated on 24 March 1890. with registered office in Suffolk. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 3 other business activities. ADNAMS PLC has been registered for 136 years. Current directors include BERENDJI, Sacha Mark, DRISCOLL, Andrew David, HANLON, Jennifer Elizabeth Imogen and 2 others.

Company Number
00031114
Status
active
Type
plc
Incorporated
24 March 1890
Age
136 years
Address
East Green,, Suffolk, IP18 6JW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BERENDJI, Sacha Mark, DRISCOLL, Andrew David, HANLON, Jennifer Elizabeth Imogen, HEALD, Andrew Michael Hilliard, TOWNSEND, William Simon
SIC Codes
11010, 11050, 46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNAMS PLC

ADNAMS PLC is an active company incorporated on 24 March 1890 with the registered office located in Suffolk. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 3 other business activities. ADNAMS PLC was registered 136 years ago.(SIC: 11010, 11050, 46342, 47250)

Status

active

Active since 136 years ago

Company No

00031114

PLC Company

Age

136 Years

Incorporated 24 March 1890

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ADNAMS & COMPANY PLC
From: 24 March 1890To: 11 October 1999
Contact
Address

East Green, Southwold, Suffolk, IP18 6JW,

Timeline

25 key events • 1890 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Mar 21
Loan Secured
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

FRENCH, Billy Anthony

Active
Beeston Lane, NorwichNR10 3TN
Secretary
Appointed 18 Oct 2021

BERENDJI, Sacha Mark

Active
East Green,, SuffolkIP18 6JW
Born January 1970
Director
Appointed 03 Feb 2023

DRISCOLL, Andrew David

Active
East Green,, SuffolkIP18 6JW
Born December 1973
Director
Appointed 01 Sept 2025

HANLON, Jennifer Elizabeth Imogen

Active
East Green,, SuffolkIP18 6JW
Born February 1976
Director
Appointed 18 Jun 2020

HEALD, Andrew Michael Hilliard

Active
Brudenell Street, AldeburghIP15 5DD
Born August 1987
Director
Appointed 30 Jun 2023

TOWNSEND, William Simon

Active
East Green,, SuffolkIP18 6JW
Born February 1962
Director
Appointed 01 Jan 2023

CANTWELL, Elizabeth Sarah

Resigned
East Green,, SuffolkIP18 6JW
Secretary
Appointed 20 May 2016
Resigned 08 Jun 2020

HAWKINS, Naomi Jane

Resigned
East Green,, SuffolkIP18 6JW
Secretary
Appointed 08 Jun 2020
Resigned 18 Oct 2021

NICHOLSON, Robert John

Resigned
Uggeshall Hall, Brampton BecclesNR34 8BG
Secretary
Appointed 01 Jan 2000
Resigned 08 Dec 2003

PUGH, Stephen Crommelin

Resigned
East Green,, SuffolkIP18 6JW
Secretary
Appointed 09 Dec 2003
Resigned 20 May 2016

SEGRAVE-DALY, Bernard

Resigned
Woodbine Cottage, BecclesNR34
Secretary
Appointed N/A
Resigned 31 Dec 1999

ADNAMS, John Adair

Resigned
South House, SouthwoldIP18
Born October 1924
Director
Appointed N/A
Resigned 25 Apr 2005

ADNAMS, Jonathan

Resigned
East Green,, SuffolkIP18 6JW
Born November 1956
Director
Appointed N/A
Resigned 09 Sept 2024

CURZON, Stephen Derek

Resigned
5 Scott Lane, WoodbridgeIP12 1TJ
Born November 1962
Director
Appointed 10 Jan 2005
Resigned 31 Mar 2008

DULIEU, Nicola Joy

Resigned
East Green,, SuffolkIP18 6JW
Born December 1963
Director
Appointed 01 May 2014
Resigned 30 Jun 2023

HEALD, Michael Guy Hilliard

Resigned
East Green,, SuffolkIP18 6JW
Born September 1950
Director
Appointed 23 Apr 2015
Resigned 30 Jun 2023

HESTER, Karen

Resigned
East Green,, SuffolkIP18 6JW
Born September 1962
Director
Appointed 23 Apr 2015
Resigned 08 Apr 2024

KENDALL, William Bruce

Resigned
East Green,, SuffolkIP18 6JW
Born August 1961
Director
Appointed 01 Jan 2001
Resigned 29 Apr 2013

LOFTUS, Simon Piers Dominic

Resigned
East Green,, SuffolkIP18 6JW
Born August 1946
Director
Appointed N/A
Resigned 28 Apr 2014

MCINTYRE, Bridget Fiona

Resigned
East Green,, SuffolkIP18 6JW
Born July 1961
Director
Appointed 01 May 2013
Resigned 31 Dec 2022

NICHOLSON, Robert John

Resigned
Uggeshall Hall, Brampton BecclesNR34 8BG
Born March 1948
Director
Appointed N/A
Resigned 01 Jun 2007

NUNNY, Paul Ian

Resigned
Hillands Stratford Road, ColchesterCO7 6HN
Born February 1949
Director
Appointed N/A
Resigned 31 Dec 1997

PAGE, Peter William Bernard

Resigned
Lower Green Farm, BecclesNR34 7TY
Born August 1963
Director
Appointed 01 Apr 2002
Resigned 27 Nov 2003

PUGH, Stephen Crommelin

Resigned
East Green,, SuffolkIP18 6JW
Born February 1958
Director
Appointed 09 Sept 2003
Resigned 18 Jun 2020

ROBERTS, Hugh

Resigned
Birketts Farm, HalesworthIP19 8NS
Born February 1949
Director
Appointed N/A
Resigned 30 Sept 2000

SEGRAVE-DALY, Bernard

Resigned
Woodbine Cottage, BecclesNR34
Born July 1941
Director
Appointed N/A
Resigned 02 Jun 1997

SHARP, Steven Michael, Dr

Resigned
East Green,, SuffolkIP18 6JW
Born July 1950
Director
Appointed 01 Jun 2007
Resigned 30 Sept 2025

WOOD, Andrew Charles, Dr

Resigned
East Green,, SuffolkIP18 6JW
Born January 1960
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2024

WOODHALL, David Massey

Resigned
2 Hardingstone Lane, NorthamptonNN4 6DE
Born August 1934
Director
Appointed N/A
Resigned 31 Jul 2006
Fundings
Financials
Latest Activities

Filing History

192

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2023
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
7 September 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Move Registers To Registered Office Company
30 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Legacy
2 September 2011
MG01MG01
Change Sail Address Company With Old Address
16 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Memorandum Articles
8 May 2009
MEM/ARTSMEM/ARTS
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
391391
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 May 2003
MEM/ARTSMEM/ARTS
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
23 March 2003
353a353a
Legacy
18 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
5 June 2002
MEM/ARTSMEM/ARTS
Resolution
5 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
353353
Legacy
18 September 2000
353a353a
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
4 November 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
88(3)88(3)
Legacy
30 April 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
88(2)P88(2)P
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
31 May 1994
MEM/ARTSMEM/ARTS
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Miscellaneous
21 October 1992
MISCMISC
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Memorandum Articles
21 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Resolution
10 May 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
18 May 1988
288288
Resolution
18 May 1988
RESOLUTIONSResolutions
Memorandum Articles
18 May 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
17 May 1986
288288
Certificate Re Registration Private To Public Limited Company
27 October 1981
CERT5CERT5
Accounts With Made Up Date
29 June 1978
AAAnnual Accounts
Legacy
18 June 1975
363363
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
24 March 1890
NEWINCIncorporation