BALLANTYNE EDWARDS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3YP

Company number 01425755
Status Active
Incorporation Date 5 June 1979
Company Type Private Limited Company
Address C/O BRENNAN HERRIOTT & CO, 1 BLATCHINGTON ROAD, HOVE, ENGLAND, BN3 3YP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 39 Shoebury Avenue Shoeburyness Essex SS3 9BH to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2 May 2017; Confirmation statement made on 25 April 2017 with updates; Amended total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BALLANTYNE EDWARDS LIMITED are www.ballantyneedwards.co.uk, and www.ballantyne-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Ballantyne Edwards Limited is a Private Limited Company. The company registration number is 01425755. Ballantyne Edwards Limited has been working since 05 June 1979. The present status of the company is Active. The registered address of Ballantyne Edwards Limited is C O Brennan Herriott Co 1 Blatchington Road Hove England Bn3 3yp. The company`s financial liabilities are £97.37k. It is £13.46k against last year. The cash in hand is £58.29k. It is £14.25k against last year. And the total assets are £256.64k, which is £-20.57k against last year. EDWARDS, Matthew Bernard is a Secretary of the company. EDWARDS, Matthew Bernard is a Director of the company. Secretary EDWARDS, Angela Margaret has been resigned. Director EDWARDS, Angela Margaret has been resigned. Director EDWARDS, Trevor Threlkeld has been resigned. Director WAKEFIELD, Simon Peter Anthony has been resigned. Director WOOLLARD, Rodney James has been resigned. The company operates in "Non-specialised wholesale trade".


ballantyne edwards Key Finiance

LIABILITIES £97.37k
+16%
CASH £58.29k
+32%
TOTAL ASSETS £256.64k
-8%
All Financial Figures

Current Directors

Secretary
EDWARDS, Matthew Bernard
Appointed Date: 28 May 2004

Director
EDWARDS, Matthew Bernard
Appointed Date: 05 October 1999
56 years old

Resigned Directors

Secretary
EDWARDS, Angela Margaret
Resigned: 28 May 2004

Director
EDWARDS, Angela Margaret
Resigned: 28 May 2004
89 years old

Director
EDWARDS, Trevor Threlkeld
Resigned: 09 June 2008
85 years old

Director
WAKEFIELD, Simon Peter Anthony
Resigned: 17 February 2010
Appointed Date: 24 September 1999
60 years old

Director
WOOLLARD, Rodney James
Resigned: 05 March 1993
81 years old

Persons With Significant Control

Mr Matthew Bernard Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BALLANTYNE EDWARDS LIMITED Events

02 May 2017
Registered office address changed from 39 Shoebury Avenue Shoeburyness Essex SS3 9BH to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2 May 2017
02 May 2017
Confirmation statement made on 25 April 2017 with updates
10 Jan 2017
Amended total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80

...
... and 81 more events
18 Apr 1987
Full accounts made up to 31 January 1986

18 Apr 1987
Return made up to 12/01/87; full list of members

18 Apr 1987
New director appointed

16 Sep 1986
Registered office changed on 16/09/86 from: 9 nelson street southend on sea essex SS1 1EH

05 Jun 1979
Incorporation

BALLANTYNE EDWARDS LIMITED Charges

10 March 2003
Debenture
Delivered: 17 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Fixed and floating charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 1996
Debenture
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 June 1996
Legal charge
Delivered: 21 June 1996
Status: Satisfied on 23 February 1999
Persons entitled: Barclays Bank PLC
Description: Leasehold property-39 shoebury avenue, shoeburyness…
18 August 1992
Mortgage debenture
Delivered: 21 August 1992
Status: Satisfied on 2 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 August 1985
Mortgage
Delivered: 30 August 1985
Status: Satisfied on 2 August 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39 shoebury avenue shoeburyness essex and…
10 April 1985
Mortgage
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 39 shoebury avenue shoeburyness southend-on-sea. Essex…