EDWARD LE BAS LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 00712101
Status Active
Incorporation Date 3 January 1962
Company Type Private Limited Company
Address CLAYDON BUSINESS PARK, GIPPING ROAD GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Statement of capital following an allotment of shares on 31 March 2016 GBP 13,000,000 . The most likely internet sites of EDWARD LE BAS LIMITED are www.edwardlebas.co.uk, and www.edward-le-bas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Edward Le Bas Limited is a Private Limited Company. The company registration number is 00712101. Edward Le Bas Limited has been working since 03 January 1962. The present status of the company is Active. The registered address of Edward Le Bas Limited is Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk Ip6 0nl. . BURROWS, Angela Margaret is a Secretary of the company. BURROWS, Angela Margaret is a Director of the company. CUNNINGHAM-REID, Joanna Molly Anne is a Director of the company. ENGLISH, Carey Jane is a Director of the company. WALKER, Angela Petra is a Director of the company. Secretary BROWN, Sydney Bradley has been resigned. Director BURROWS, Anthony Richard Brocas has been resigned. Director BURROWS, Edward Brocas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURROWS, Angela Margaret
Appointed Date: 01 June 2005

Director

Director
CUNNINGHAM-REID, Joanna Molly Anne
Appointed Date: 28 February 2014
56 years old

Director
ENGLISH, Carey Jane
Appointed Date: 28 February 2014
57 years old

Director
WALKER, Angela Petra
Appointed Date: 01 September 2008
53 years old

Resigned Directors

Secretary
BROWN, Sydney Bradley
Resigned: 31 May 2005

Director
BURROWS, Anthony Richard Brocas
Resigned: 31 October 1997
87 years old

Director
BURROWS, Edward Brocas
Resigned: 31 August 2008
Appointed Date: 20 November 1997
50 years old

Persons With Significant Control

Le Bas Investment Trust Limited
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

EDWARD LE BAS LIMITED Events

28 Nov 2016
Accounts for a small company made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 13,000,000

08 Jan 2016
Accounts for a small company made up to 31 March 2015
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

...
... and 89 more events
16 Jun 1987
Declaration of satisfaction of mortgage/charge

29 Jan 1987
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

23 Sep 1986
Group of companies' accounts made up to 31 March 1986

23 Sep 1986
Return made up to 17/09/86; full list of members

EDWARD LE BAS LIMITED Charges

30 March 1993
Legal charge
Delivered: 2 April 1993
Status: Satisfied on 8 May 2014
Persons entitled: Midland Bank PLC
Description: Units 1-10 willment way avonmouth with goodwill fixtures…
26 January 1987
Charge on book debts.
Delivered: 29 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
18 September 1986
Charge
Delivered: 26 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
17 September 1980
Charge
Delivered: 23 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…