A R EDWARDS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 3PA

Company number 03486346
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address BAYNHALL GARAGE, 19 MAIN ROAD KEMPSEY, WORCESTER, WR5 3PA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 446,145 . The most likely internet sites of A R EDWARDS LIMITED are www.aredwards.co.uk, and www.a-r-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. A R Edwards Limited is a Private Limited Company. The company registration number is 03486346. A R Edwards Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of A R Edwards Limited is Baynhall Garage 19 Main Road Kempsey Worcester Wr5 3pa. . BALES, Karen Beverley is a Secretary of the company. EDWARDS, Adrian Russell is a Director of the company. Secretary HAYES, James Joseph has been resigned. Director BALES, Karen Beverley has been resigned. Director DORWARD, Stephanie Louise has been resigned. Director HAYES, James Joseph has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
BALES, Karen Beverley
Appointed Date: 16 March 1998

Director
EDWARDS, Adrian Russell
Appointed Date: 16 March 1998
65 years old

Resigned Directors

Secretary
HAYES, James Joseph
Resigned: 16 March 1998
Appointed Date: 29 December 1997

Director
BALES, Karen Beverley
Resigned: 29 June 1999
Appointed Date: 16 March 1998
67 years old

Director
DORWARD, Stephanie Louise
Resigned: 16 March 1998
Appointed Date: 29 December 1997
55 years old

Director
HAYES, James Joseph
Resigned: 16 March 1998
Appointed Date: 29 December 1997
64 years old

Persons With Significant Control

Mr Adrian Russell Edwards
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

A R EDWARDS LIMITED Events

19 Jan 2017
Confirmation statement made on 29 December 2016 with updates
26 Sep 2016
Accounts for a medium company made up to 31 December 2015
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 446,145

22 Jan 2016
Secretary's details changed for Karen Beverley Bales on 15 April 2015
13 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 51 more events
31 Mar 1998
New secretary appointed;new director appointed
31 Mar 1998
Director resigned
31 Mar 1998
Director resigned
30 Mar 1998
Registered office changed on 30/03/98 from: 5 deansway worcester WR1 2JG
29 Dec 1997
Incorporation

A R EDWARDS LIMITED Charges

5 February 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2013
Mortgage
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Land and buildings k/a baynhall garage, main road, kempsey…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2005
An omnibus guarantee and set-off agreement
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Charge on vehicle stocks
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all motor vehicles. By way…
13 March 2002
Debenture deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 19 March 2002
Persons entitled: Heather Jean Edwards Wilfred Abner Edwards
Description: All its undertaking and property both present and future…