E.C. ALDERWICK & SON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 1DJ

Company number 00507245
Status Active
Incorporation Date 23 April 1952
Company Type Private Limited Company
Address SOUTHVILLE LODGE, SOUTHVILLE ROAD, BRISTOL, AVON, BS3 1DJ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 July 2016; Director's details changed for Mr Austin Sheppard on 7 September 2016. The most likely internet sites of E.C. ALDERWICK & SON LIMITED are www.ecalderwickson.co.uk, and www.e-c-alderwick-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. E C Alderwick Son Limited is a Private Limited Company. The company registration number is 00507245. E C Alderwick Son Limited has been working since 23 April 1952. The present status of the company is Active. The registered address of E C Alderwick Son Limited is Southville Lodge Southville Road Bristol Avon Bs3 1dj. . GUNNINGHAM, Derek Gilbert is a Secretary of the company. ALDERWICK, Philip Anthony is a Director of the company. GUNNINGHAM, Derek Gilbert is a Director of the company. SHEPPARD, Austin is a Director of the company. Director MASSEY, Ronald Lawrence has been resigned. Director PROVIS, Peter James has been resigned. The company operates in "Funeral and related activities".


Current Directors


Director

Director

Director
SHEPPARD, Austin

75 years old

Resigned Directors

Director
MASSEY, Ronald Lawrence
Resigned: 23 December 1992
88 years old

Director
PROVIS, Peter James
Resigned: 20 July 1998
Appointed Date: 19 November 1992
89 years old

Persons With Significant Control

Mr Philip Anthony Alderwick
Notified on: 1 August 2016
70 years old
Nature of control: Has significant influence or control

Mr Derek Gilbert Gunningham
Notified on: 1 August 2016
75 years old
Nature of control: Has significant influence or control

Mr Austin Shepard
Notified on: 1 August 2016
75 years old
Nature of control: Has significant influence or control

Bristol Funeral Directors Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

E.C. ALDERWICK & SON LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 July 2016
07 Sep 2016
Director's details changed for Mr Austin Sheppard on 7 September 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,005

06 Jan 2016
Full accounts made up to 31 July 2015
...
... and 96 more events
01 Jun 1987
Return made up to 24/01/87; full list of members

08 Sep 1986
Full accounts made up to 30 April 1985

08 Sep 1986
Return made up to 24/01/86; full list of members

23 Apr 1952
Incorporation
23 Apr 1952
Certificate of incorporation

E.C. ALDERWICK & SON LIMITED Charges

8 January 2003
Guarantee & debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Guarantee & debenture
Delivered: 3 October 2002
Status: Satisfied on 20 March 2003
Persons entitled: Barclays Bank PLC
Description: All the f/h and l/h property of the company k/a southville…
31 December 1997
Debenture
Delivered: 20 January 1998
Status: Satisfied on 10 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1989
Mortgage debenture
Delivered: 4 February 1993
Status: Satisfied on 26 November 2011
Persons entitled: Ansbacher Bankers Limited
Description: The debts the property and the undertaking and all othe…
25 January 1989
Debenture
Delivered: 3 February 1989
Status: Satisfied on 20 February 1998
Persons entitled: Ansbacherad Company Limited
Description: F/Hold property - 11 regents st,kingswood,bristol. Fixed…
17 April 1975
Legal mortgage
Delivered: 24 April 1975
Status: Satisfied on 21 May 1994
Persons entitled: National Westminster Bank PLC
Description: St paul's church house, acramans rd, southville, avon…
10 April 1969
Mortgage
Delivered: 18 April 1969
Status: Satisfied on 21 May 1994
Persons entitled: National Provincial Bank LTD
Description: F/H land & buildings "mona lodge" southville rd…