EDWIN HOLDEN'S BOTTLING COMPANY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4LW

Company number 00379383
Status Active
Incorporation Date 18 March 1943
Company Type Private Limited Company
Address HOPDEN BREWERY GEORGE STREET, WOODSETTON, DUDLEY, ENGLAND, DY1 4LW
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 34,000 . The most likely internet sites of EDWIN HOLDEN'S BOTTLING COMPANY LIMITED are www.edwinholdensbottlingcompany.co.uk, and www.edwin-holden-s-bottling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and seven months. Edwin Holden S Bottling Company Limited is a Private Limited Company. The company registration number is 00379383. Edwin Holden S Bottling Company Limited has been working since 18 March 1943. The present status of the company is Active. The registered address of Edwin Holden S Bottling Company Limited is Hopden Brewery George Street Woodsetton Dudley England Dy1 4lw. . HAMMOND, Denise Mary is a Secretary of the company. HAMMOND, Paul Mark is a Director of the company. HAMMOND, Paul Gabriel is a Director of the company. HOLDEN, Jonothan Edwin is a Director of the company. HOLDEN, Therese Victoria is a Director of the company. Secretary HOLDEN, Edwin has been resigned. Director BATHAM, Timothy Arthur Joseph has been resigned. Director HOLDEN, Edwin has been resigned. Director HOLDEN (DECD), Clara has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
HAMMOND, Denise Mary
Appointed Date: 20 August 2002

Director
HAMMOND, Paul Mark
Appointed Date: 23 May 2013
37 years old

Director

Director
HOLDEN, Jonothan Edwin
Appointed Date: 07 November 2001
53 years old

Director
HOLDEN, Therese Victoria
Appointed Date: 19 March 2003
78 years old

Resigned Directors

Secretary
HOLDEN, Edwin
Resigned: 20 August 2002

Director
BATHAM, Timothy Arthur Joseph
Resigned: 07 November 2001
67 years old

Director
HOLDEN, Edwin
Resigned: 16 December 2002
80 years old

Director
HOLDEN (DECD), Clara
Resigned: 31 August 1991
109 years old

Persons With Significant Control

Mrs Therese Victoria Holden
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gabriel Hammond
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors as a member of a firm

EDWIN HOLDEN'S BOTTLING COMPANY LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 34,000

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2014
Satisfaction of charge 6 in full
...
... and 72 more events
03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 30/06/86; full list of members

14 Feb 1986
Memorandum and Articles of Association
04 Oct 1985
Memorandum and Articles of Association
18 Mar 1945
Incorporation

EDWIN HOLDEN'S BOTTLING COMPANY LIMITED Charges

7 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied on 25 September 2014
Persons entitled: Barclays Bank PLC
Description: Krones prontomatic labelling machine no. 90/200.
12 July 1984
Guarantee & debenture
Delivered: 27 July 1984
Status: Satisfied on 25 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1978
Further charge
Delivered: 31 October 1978
Status: Outstanding
Persons entitled: Coventry Economic Building Society
Description: Land known as cottage spring, franchise street, wednesbury…
9 November 1972
Legal charge
Delivered: 10 November 1972
Status: Outstanding
Persons entitled: The Stourbridge Lye & District Permanent Building Society
Description: 106 franchise st wednesbury staffs.
27 October 1966
Charge
Delivered: 9 November 1966
Status: Satisfied on 25 September 2014
Persons entitled: Barclays Bank PLC
Description: Property at the foxyards, woodsetton, nr dudley, worcs…
22 April 1965
Charge
Delivered: 3 May 1965
Status: Satisfied on 25 September 2014
Persons entitled: Barclays Bank PLC
Description: Land at or near george street, coseley, staffs. Comprised…
22 April 1965
Charge
Delivered: 3 May 1965
Status: Satisfied on 25 September 2014
Persons entitled: Barclays Bank PLC
Description: Land at sedgley road, woodsetton, coseley, staffs…