Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEO. ADAMS & SONS (FROZEN FOODS) LTD.
Company Information for

GEO. ADAMS & SONS (FROZEN FOODS) LTD.

WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34,
Company Registration Number
00912153
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Geo. Adams & Sons (frozen Foods) Ltd.
GEO. ADAMS & SONS (FROZEN FOODS) LTD. was founded on 1967-08-01 and had its registered office in Warwick Technology Park, Gallows Hill. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
GEO. ADAMS & SONS (FROZEN FOODS) LTD.
 
Legal Registered Office
WARWICK TECHNOLOGY PARK, GALLOWS HILL
WARWICK
 
Filing Information
Company Number 00912153
Date formed 1967-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-08 18:06:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEO. ADAMS & SONS (FROZEN FOODS) LTD.

Current Directors
Officer Role Date Appointed
STEPHEN RONALD WILLIAM FRANCIS
Director 2017-06-29
HELEN MARGARET GLENNIE
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MALCOLM TERRY
Company Secretary 2016-03-09 2017-06-29
CHRISTOPHER MALCOLM TERRY
Director 2016-03-09 2017-06-29
CHRISTOPHER THOMAS
Director 2013-05-16 2017-06-29
HERLUF JENSEN
Company Secretary 2007-12-14 2016-03-09
HERLUF JENSEN
Director 2007-12-14 2016-03-09
FLEMMING NYENSTAD ENEVOLDSEN
Director 2012-06-28 2013-05-16
STEVEN GEOFFREY MURRELLS
Director 2010-12-03 2012-06-28
CARSTEN SVEJGAARD JAKOBSEN
Director 2007-12-14 2010-12-03
TIMOTHY JOHN COOPER JONES
Company Secretary 2003-06-30 2007-12-14
GEORGE CHRISTOPHER MARK ADAMS
Director 1993-11-03 2007-12-14
GEORGE CULPIN ADAMS
Director 1991-01-04 2003-07-19
BRIAN LIVSEY FAIRLIE BORTHWICK
Company Secretary 2000-11-22 2003-06-30
PETER RALPH BATESON
Company Secretary 1993-11-03 2000-11-22
JOHN NEVILLE ADAMS
Company Secretary 1991-01-04 1993-11-03
JOHN NEVILLE ADAMS
Director 1991-01-04 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD WILLIAM FRANCIS HYGRADE FOODS LIMITED Director 2017-06-29 CURRENT 1951-03-28 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS HAFNIA HAM COMPANY LIMITED Director 2017-06-29 CURRENT 1956-03-07 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS HENRY A. LANE & COMPANY LIMITED Director 2017-06-29 CURRENT 1973-11-07 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS NORMEAT COMPANY LIMITED Director 2017-06-29 CURRENT 1976-06-10 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS DAK (UK) LTD. Director 2017-06-29 CURRENT 1991-05-28 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS DALEHEAD TRUSTEES LTD Director 2017-06-29 CURRENT 1995-08-16 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS OAK CROWN MEATS LIMITED Director 2017-06-29 CURRENT 1936-06-09 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS DIXON PORK & BACON COMPANY LIMITED Director 2017-06-29 CURRENT 1950-11-23 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS GEO. ADAMS & SONS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 1949-05-04 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS LATONA FOODS LIMITED Director 2017-06-29 CURRENT 1954-10-29 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS DALEHEAD FOODS HOLDINGS LIMITED Director 2017-06-29 CURRENT 1974-05-31 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS GEO. ADAMS & SONS (PIGS) LIMITED Director 2017-06-29 CURRENT 1981-03-27 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS PARKAM FOODS LIMITED Director 2017-06-29 CURRENT 1983-02-07 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS ESS-FOOD UK LIMITED Director 2017-06-29 CURRENT 1983-05-26 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS FANCY A QUICKIE LIMITED Director 2017-06-29 CURRENT 1992-04-13 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS DANISH DELI LIMITED Director 2017-06-29 CURRENT 1996-01-15 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS FLAGSHIP FOODS LIMITED Director 2017-06-29 CURRENT 1999-03-17 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS TRANFOODS LIMITED Director 2017-06-29 CURRENT 2002-03-26 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS WOLVERHAMPTON SANDWICHES LIMITED Director 2017-06-29 CURRENT 2009-01-13 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS PILGRIM'S FOOD PIONEERS LTD Director 2017-06-29 CURRENT 1969-01-10 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS FAIRFAX PARTNERS GROUP LTD Director 2016-02-12 CURRENT 2016-02-12 Active
HELEN MARGARET GLENNIE HYGRADE FOODS LIMITED Director 2017-06-29 CURRENT 1951-03-28 Active - Proposal to Strike off
HELEN MARGARET GLENNIE HAFNIA HAM COMPANY LIMITED Director 2017-06-29 CURRENT 1956-03-07 Active - Proposal to Strike off
HELEN MARGARET GLENNIE HENRY A. LANE & COMPANY LIMITED Director 2017-06-29 CURRENT 1973-11-07 Active - Proposal to Strike off
HELEN MARGARET GLENNIE NORMEAT COMPANY LIMITED Director 2017-06-29 CURRENT 1976-06-10 Active - Proposal to Strike off
HELEN MARGARET GLENNIE DAK (UK) LTD. Director 2017-06-29 CURRENT 1991-05-28 Active - Proposal to Strike off
HELEN MARGARET GLENNIE DALEHEAD TRUSTEES LTD Director 2017-06-29 CURRENT 1995-08-16 Active - Proposal to Strike off
HELEN MARGARET GLENNIE OAK CROWN MEATS LIMITED Director 2017-06-29 CURRENT 1936-06-09 Dissolved 2018-04-24
HELEN MARGARET GLENNIE GEO. ADAMS & SONS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 1949-05-04 Dissolved 2018-04-24
HELEN MARGARET GLENNIE LATONA FOODS LIMITED Director 2017-06-29 CURRENT 1954-10-29 Dissolved 2018-04-24
HELEN MARGARET GLENNIE GEO. ADAMS & SONS (PIGS) LIMITED Director 2017-06-29 CURRENT 1981-03-27 Dissolved 2018-04-24
HELEN MARGARET GLENNIE PARKAM FOODS LIMITED Director 2017-06-29 CURRENT 1983-02-07 Dissolved 2018-04-24
HELEN MARGARET GLENNIE ESS-FOOD UK LIMITED Director 2017-06-29 CURRENT 1983-05-26 Dissolved 2018-04-24
HELEN MARGARET GLENNIE FANCY A QUICKIE LIMITED Director 2017-06-29 CURRENT 1992-04-13 Dissolved 2018-04-24
HELEN MARGARET GLENNIE FLAGSHIP FOODS LIMITED Director 2017-06-29 CURRENT 1999-03-17 Dissolved 2018-04-24
HELEN MARGARET GLENNIE TRANFOODS LIMITED Director 2017-06-29 CURRENT 2002-03-26 Dissolved 2018-04-24
HELEN MARGARET GLENNIE WOLVERHAMPTON SANDWICHES LIMITED Director 2017-06-29 CURRENT 2009-01-13 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-30DS01APPLICATION FOR STRIKING-OFF
2018-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-13SH20STATEMENT BY DIRECTORS
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13SH1913/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-13RES06REDUCE ISSUED CAPITAL 19/10/2017
2017-11-13CAP-SSSOLVENCY STATEMENT DATED 19/10/17
2017-07-20RES01ADOPT ARTICLES 29/06/2017
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2017-06-30AP01DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE
2017-06-30AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
2017-06-29AA01PREVEXT FROM 30/09/2016 TO 31/03/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN
2016-03-29AP03SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0104/01/16 FULL LIST
2015-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0104/01/15 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0104/01/14 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN
2013-01-08AR0104/01/13 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
2012-01-04AR0104/01/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2011-01-28AR0104/01/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09
2010-01-06AR0104/01/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2009-01-14363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB
2008-05-29225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-18AUDAUDITOR'S RESIGNATION
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: CRESCENT HOUSE FULNEY LANE SPALDING LINCOLNSHIRE PE12 6EZ
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-23288cSECRETARY'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15288bDIRECTOR RESIGNED
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-01-23363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-24363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-29363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-26363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEO. ADAMS & SONS (FROZEN FOODS) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEO. ADAMS & SONS (FROZEN FOODS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEO. ADAMS & SONS (FROZEN FOODS) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-10-04
Annual Accounts
2008-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEO. ADAMS & SONS (FROZEN FOODS) LTD.

Intangible Assets
Patents
We have not found any records of GEO. ADAMS & SONS (FROZEN FOODS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GEO. ADAMS & SONS (FROZEN FOODS) LTD.
Trademarks
We have not found any records of GEO. ADAMS & SONS (FROZEN FOODS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEO. ADAMS & SONS (FROZEN FOODS) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GEO. ADAMS & SONS (FROZEN FOODS) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEO. ADAMS & SONS (FROZEN FOODS) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEO. ADAMS & SONS (FROZEN FOODS) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEO. ADAMS & SONS (FROZEN FOODS) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.