Background WavePink WaveYellow Wave

ADNAMS TRUST COMPANY LIMITED (02731375)

ADNAMS TRUST COMPANY LIMITED (02731375) is an active UK company. incorporated on 15 July 1992. with registered office in Southwold. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ADNAMS TRUST COMPANY LIMITED has been registered for 33 years. Current directors include HANLON, Jennifer Elizabeth Imogen, WILLAMSON, Alexandra Victoria.

Company Number
02731375
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
Sole Bay Brewery, Southwold, IP18 6JW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANLON, Jennifer Elizabeth Imogen, WILLAMSON, Alexandra Victoria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNAMS TRUST COMPANY LIMITED

ADNAMS TRUST COMPANY LIMITED is an active company incorporated on 15 July 1992 with the registered office located in Southwold. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ADNAMS TRUST COMPANY LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02731375

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Sole Bay Brewery East Green Southwold, IP18 6JW,

Timeline

15 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FRENCH, Billy Anthony

Active
Sole Bay Brewery, SouthwoldIP18 6JW
Secretary
Appointed 01 Jul 2024

HANLON, Jennifer Elizabeth Imogen

Active
Sole Bay Brewery, SouthwoldIP18 6JW
Born February 1976
Director
Appointed 01 Jul 2024

WILLAMSON, Alexandra Victoria

Active
Sole Bay Brewery, SouthwoldIP18 6JW
Born May 1984
Director
Appointed 01 Jul 2024

CANTWELL, Elizabeth Sarah

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Secretary
Appointed 31 Dec 2014
Resigned 25 Jun 2020

HAWKINS, Naomi Jane

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Secretary
Appointed 25 Jun 2020
Resigned 18 Oct 2021

LADD, Michael

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Secretary
Appointed 23 Jul 2001
Resigned 31 Dec 2014

NICHOLSON, Robert John

Resigned
Uggeshall Hall, Brampton BecclesNR34 8BG
Secretary
Appointed 15 Jul 1992
Resigned 20 Apr 2004

ADNAMS, John Adair

Resigned
South House, SouthwoldIP18
Born October 1924
Director
Appointed 30 Nov 1992
Resigned 30 Jun 1997

ADNAMS, Jonathan

Resigned
Elms Farm, SouthwoldIP18 6SW
Born November 1956
Director
Appointed 01 Aug 2006
Resigned 01 Jan 2008

BRABBEN, Stephen

Resigned
10 Hum Crag Road, SouthwoldIP18
Born March 1958
Director
Appointed 30 Nov 1992
Resigned 04 Aug 2000

BROOKES, Andrew Charles

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born November 1970
Director
Appointed 01 Aug 2010
Resigned 23 Mar 2018

FARQUHARSON, Rupert

Resigned
Woodfield Close, BecclesNR34 8PB
Born June 1967
Director
Appointed 01 Feb 2009
Resigned 31 Dec 2009

FLANAGAN, Robert William

Resigned
10 Far Croft, BreastonDE72 3HL
Born January 1970
Director
Appointed 01 Feb 2009
Resigned 31 May 2010

HESTER, Karen

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born September 1962
Director
Appointed 01 Feb 2009
Resigned 01 Jul 2024

HIBBERT, Emma Victoria

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born June 1971
Director
Appointed 01 Aug 2010
Resigned 23 Mar 2018

LEE, Robert Michael

Resigned
Lakeside Park Drive, SouthwoldIP18 6YB
Born September 1952
Director
Appointed 04 Aug 2000
Resigned 31 Jan 2009

LOFTHOUSE, Sadie Jane

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born September 1965
Director
Appointed 20 Aug 2020
Resigned 01 Jul 2024

LOFTUS, Simon Piers Dominic

Resigned
Bulcamp House, HalesworthIP19 9LG
Born August 1946
Director
Appointed 30 Nov 1992
Resigned 01 Aug 2006

MOON, Cheryl Lynn

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born October 1980
Director
Appointed 20 Aug 2020
Resigned 05 Feb 2021

NICHOLLS, Michael Andrew

Resigned
43 Green Lane, SouthwoldIP18 6PD
Born November 1951
Director
Appointed 30 Nov 1992
Resigned 31 Aug 2007

NICHOLSON, Robert John

Resigned
Uggeshall Hall, Brampton BecclesNR34 8BG
Born March 1948
Director
Appointed 11 Jan 2000
Resigned 01 Jun 2007

ROBERTS, Hugh

Resigned
Birketts Farm, HalesworthIP19 8NS
Born February 1949
Director
Appointed 30 Nov 1992
Resigned 30 Sept 2000

SEGRAVE-DALY, Bernard

Resigned
Woodbine Cottage, BecclesNR34
Born July 1941
Director
Appointed 15 Jul 1992
Resigned 31 Dec 1999

WOOD, Andrew Charles, Dr

Resigned
Sole Bay Brewery, SouthwoldIP18 6JW
Born January 1960
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2024

Persons with significant control

1

East Green, SouthwoldIP18 6JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
224224
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Incorporation Company
15 July 1992
NEWINCIncorporation