Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. GEORGE AND SONS LIMITED
Company Information for

A.E. GEORGE AND SONS LIMITED

BREWHAM ROAD DEPOT, BRUTON, SOMERSET, BA10 0JH,
Company Registration Number
01560823
Private Limited Company
Active

Company Overview

About A.e. George And Sons Ltd
A.E. GEORGE AND SONS LIMITED was founded on 1981-05-12 and has its registered office in Somerset. The organisation's status is listed as "Active". A.e. George And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.E. GEORGE AND SONS LIMITED
 
Legal Registered Office
BREWHAM ROAD DEPOT
BRUTON
SOMERSET
BA10 0JH
Other companies in BA10
 
Filing Information
Company Number 01560823
Company ID Number 01560823
Date formed 1981-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:29:41
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 A.E. GEORGE AND SONS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD GEORGE
Director 2018-06-15
NEVILLE EDWARD GEORGE
Director 1991-10-20
BARRY GEORGE WOOF
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES CELIA WOOF
Company Secretary 1991-10-20 2018-06-08
PETER CHARLES GEORGE
Director 1991-10-20 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD GEORGE A.E. GEORGE COMMERCIALS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active

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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE EDWARD GEORGE
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-09PSC04Change of details for Mr Barry George Woof as a person with significant control on 2021-09-08
2021-09-08CH01Director's details changed for Mr Barry George Woof on 2021-09-08
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-20PSC07CESSATION OF BARRY GEORGE WOOF AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR MARK EDWARD GEORGE
2018-06-11TM02Termination of appointment of Frances Celia Woof on 2018-06-08
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 600
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-03AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-10-20
2011-12-13ANNOTATIONClarification
2011-11-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0120/10/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-27AR0120/10/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-17AR0120/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE WOOF / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE EDWARD GEORGE / 17/11/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-16363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-29363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-17363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-14363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-18363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-03363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-19363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-23363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-04288bDIRECTOR RESIGNED
1997-10-26363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-28363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-06363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-21363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-03363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1992-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/92
1992-11-11363sRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1992-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-13363bRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1990-11-12363RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS
1990-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-01-02363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-01-26363RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS
1988-06-10287REGISTERED OFFICE CHANGED ON 10/06/88 FROM: TRANSPORT DEPOT, QUAPERLAKE STREET, BRUTON, SOMERSET BA1O OHG
1987-12-11363RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to A.E. GEORGE AND SONS LIMITED 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 A.E. GEORGE AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2002-11-13 Satisfied LLOYDS UDT LIMITED
MORTGAGE DEBENTURE 1998-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 A.E. GEORGE AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of A.E. GEORGE AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. GEORGE AND SONS LIMITED
Trademarks
We have not found any records of A.E. GEORGE AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. GEORGE AND SONS LIMITED. 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 (64204 - Activities of distribution holding companies) as A.E. GEORGE AND SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A.E. GEORGE AND SONS LIMITED 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 A.E. GEORGE AND SONS LIMITED 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 A.E. GEORGE AND SONS LIMITED 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.