E.J. GODWIN (PEAT INDUSTRIES) LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA5 2PF

Company number 00317585
Status Active
Incorporation Date 17 August 1936
Company Type Private Limited Company
Address 20 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registration of charge 003175850023, created on 1 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of E.J. GODWIN (PEAT INDUSTRIES) LIMITED are www.ejgodwinpeatindustries.co.uk, and www.e-j-godwin-peat-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two months. E J Godwin Peat Industries Limited is a Private Limited Company. The company registration number is 00317585. E J Godwin Peat Industries Limited has been working since 17 August 1936. The present status of the company is Active. The registered address of E J Godwin Peat Industries Limited is 20 Chamberlain Street Wells Somerset Ba5 2pf. . ROWLAND, Doreen Daphne Joyce is a Secretary of the company. ROWLAND, Andrew Paul is a Director of the company. ROWLAND, Doreen Daphne Joyce is a Director of the company. ROWLAND, Pamela Mary is a Director of the company. Director GODWIN, Clara Winifred Amy has been resigned. Director ROWLAND, Richard Otto has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
ROWLAND, Andrew Paul

74 years old

Director

Director
ROWLAND, Pamela Mary
Appointed Date: 03 May 2001
79 years old

Resigned Directors

Director
GODWIN, Clara Winifred Amy
Resigned: 24 March 2001
117 years old

Director
ROWLAND, Richard Otto
Resigned: 27 June 2001
100 years old

Persons With Significant Control

Mr Andrew Paul Rowland
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E.J. GODWIN (PEAT INDUSTRIES) LIMITED Events

23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
15 Jul 2016
Registration of charge 003175850023, created on 1 July 2016
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Mar 2016
Registration of charge 003175850022, created on 24 February 2016
01 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 39,295

...
... and 87 more events
12 Jan 1988
Accounts for a medium company made up to 31 July 1987

12 Jan 1988
Return made up to 28/12/87; full list of members

27 Jan 1987
Accounts for a small company made up to 31 July 1986

27 Jan 1987
Return made up to 30/12/86; full list of members

17 Aug 1936
Certificate of incorporation

E.J. GODWIN (PEAT INDUSTRIES) LIMITED Charges

1 July 2016
Charge code 0031 7585 0023
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Xafinity Pension Trustees LTD Pamela Mary Rowland Andrew Paul Rowland
Description: Contains fixed charge…
24 February 2016
Charge code 0031 7585 0022
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Xafinity Pension Trustees LTD Pamela Mary Rowland Andrew Paul Rowland
Description: Land on the south side of burtle road westhay glastonbury…
20 January 2014
Charge code 0031 7585 0021
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Andrew Paul Rowland, Pamela Mary Rowland and Legal and General Assurance Society Limited
Description: Factory building and associated premises at westhay…
22 August 2006
Legal mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a 'coates and keenes' westhay moor meare somerset…
5 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6.21 acres of land adjoining burtle road…
23 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a decoy pool westhay moor meare somerset…
23 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a two pieces of meadow or woodland in the parish…
11 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land at westhay, meare, somerset as described…
11 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a pasture lane in the parish of meare, somerset as…
24 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of westhay moor drove godney…
24 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of westhay moor drove godney…
31 January 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of oaks drove…
30 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of burtle road meare somerset…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 7 December 2011
Persons entitled: The Waste and Resources Action Programme
Description: Peat factory to the south of the burtle road at westhay in…
5 November 1993
Mortgage debenture
Delivered: 9 November 1993
Status: Satisfied on 21 August 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property being land on the…
12 February 1979
Legal mortgage
Delivered: 20 February 1979
Status: Satisfied on 7 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as several closes or pieces or parcels…
1 January 1970
Mortgage
Delivered: 8 January 1970
Status: Satisfied on 7 December 2011
Persons entitled: H.R. Keen
Description: Land in edington moor, edington, somerset, nos:…
22 June 1962
Mortgage
Delivered: 29 June 1962
Status: Satisfied on 6 January 2007
Persons entitled: Westminster Bank Limited
Description: Land at meare, somerset.
2 June 1961
Legal charge
Delivered: 20 June 1961
Status: Satisfied on 6 January 2007
Persons entitled: Westminster Bank Limited
Description: Land on the north side of westhay road, meare somerset…
6 July 1959
Legal charge
Delivered: 23 July 1959
Status: Satisfied on 7 December 2011
Persons entitled: Westminster Bank LTD.
Description: The griffins head (formerly an inn) & land adjoining…
8 May 1957
Legal charge
Delivered: 27 May 1957
Status: Satisfied on 6 January 2007
Persons entitled: Westminster Bank LTD.
Description: Several pieces of land situate in meare somerset nos.122…
1 October 1955
Legal charge
Delivered: 17 October 1955
Status: Satisfied on 6 January 2007
Persons entitled: Westminster Bank LTD.
Description: Closes of pasture land known as "bulls house", situate at…