G.B. EDWARDS LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0PW

Company number 00647625
Status Active
Incorporation Date 21 January 1960
Company Type Private Limited Company
Address BEDFORD HOUSE, TREWENNACK, HELSTON, CORNWALL, TR13 0PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 12,500 . The most likely internet sites of G.B. EDWARDS LIMITED are www.gbedwards.co.uk, and www.g-b-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Penryn Rail Station is 7 miles; to Redruth Rail Station is 8.1 miles; to Perranwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Edwards Limited is a Private Limited Company. The company registration number is 00647625. G B Edwards Limited has been working since 21 January 1960. The present status of the company is Active. The registered address of G B Edwards Limited is Bedford House Trewennack Helston Cornwall Tr13 0pw. . TRUSCOTT, Jason Bedford, Dr is a Secretary of the company. TRUSCOTT, Penelope Ann is a Director of the company. Secretary TRUSCOTT, Penelope Ann has been resigned. Secretary TRUSCOTT, Roger Doney has been resigned. Director EDWARDS, Frances Joyce has been resigned. Director TRUSCOTT, Penelope Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TRUSCOTT, Jason Bedford, Dr
Appointed Date: 11 October 2007

Director
TRUSCOTT, Penelope Ann
Appointed Date: 29 February 1992
76 years old

Resigned Directors

Secretary
TRUSCOTT, Penelope Ann
Resigned: 11 October 2007
Appointed Date: 02 June 1994

Secretary
TRUSCOTT, Roger Doney
Resigned: 02 June 1994

Director
EDWARDS, Frances Joyce
Resigned: 11 October 2007
104 years old

Director
TRUSCOTT, Penelope Ann
Resigned: 02 June 1994
76 years old

Persons With Significant Control

Mrs Penelope Ann Truscott
Notified on: 28 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

G.B. EDWARDS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12,500

06 Mar 2015
Total exemption small company accounts made up to 31 August 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,500

...
... and 70 more events
25 Jun 1987
Return made up to 21/05/87; full list of members

04 Apr 1987
Secretary resigned;new secretary appointed

10 Jun 1986
Accounts for a small company made up to 31 August 1985

10 Jun 1986
Return made up to 21/05/86; full list of members

22 Apr 1983
Accounts made up to 31 August 1982

G.B. EDWARDS LIMITED Charges

24 November 1992
Credit agreement
Delivered: 27 November 1992
Status: Satisfied on 9 February 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
20 February 1991
Debenture
Delivered: 11 March 1991
Status: Satisfied on 11 July 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixturs). Fixed and floating charges over…
24 February 1960
Debenture
Delivered: 8 March 1960
Status: Satisfied on 11 July 1995
Persons entitled: Barclays Bank PLC
Description: Including goodwill see doc 8. undertaking and all property…