EDENSTONE CONTRACTORS LIMITED
CALDICOT COTSWOLDGATE MALMESBURY LIMITED MEADGATE MALMSBURY LIMITED MANDACO 369 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 05041024
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD, MAGOR, CALDICOT, WALES, NP26 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016; Full accounts made up to 30 April 2016. The most likely internet sites of EDENSTONE CONTRACTORS LIMITED are www.edenstonecontractors.co.uk, and www.edenstone-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Caldicot Rail Station is 3.5 miles; to St Andrews Road Rail Station is 8.1 miles; to Avonmouth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenstone Contractors Limited is a Private Limited Company. The company registration number is 05041024. Edenstone Contractors Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Edenstone Contractors Limited is First Floor Building 102 Wales 1 Business Park Newport Road Magor Caldicot Wales Np26 3dg. . RODDEN, Stuart James is a Secretary of the company. RODDEN, Stuart James is a Director of the company. TAYLOR, Jeffrey Stanley is a Director of the company. TAYLOR, Martin Jeffrey is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BOOTY, Adrian has been resigned. Director FAULKNER, Stuart has been resigned. Director FLOOD, Robert William has been resigned. Director GWILLIAM, Paula Jean has been resigned. Director MILLER, Mary Joy has been resigned. Director O'CONNOR, Daniel Peter has been resigned. Director PERRILL, Richard Garry has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RODDEN, Stuart James
Appointed Date: 19 March 2004

Director
RODDEN, Stuart James
Appointed Date: 19 March 2004
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 19 March 2004
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 19 March 2004
54 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 11 February 2004

Director
BOOTY, Adrian
Resigned: 10 July 2008
Appointed Date: 22 October 2007
54 years old

Director
FAULKNER, Stuart
Resigned: 22 February 2006
Appointed Date: 31 August 2004
56 years old

Director
FLOOD, Robert William
Resigned: 31 August 2004
Appointed Date: 19 March 2004
66 years old

Director
GWILLIAM, Paula Jean
Resigned: 30 May 2008
Appointed Date: 22 October 2007
70 years old

Director
MILLER, Mary Joy
Resigned: 18 April 2008
Appointed Date: 22 October 2007
69 years old

Director
O'CONNOR, Daniel Peter
Resigned: 31 January 2010
Appointed Date: 31 August 2004
63 years old

Director
PERRILL, Richard Garry
Resigned: 17 July 2009
Appointed Date: 31 August 2004
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 19 March 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Edenstone Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EDENSTONE CONTRACTORS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
22 Nov 2016
Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
31 Oct 2016
Full accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

21 Jul 2015
Full accounts made up to 30 April 2015
...
... and 59 more events
30 Mar 2004
New director appointed
30 Mar 2004
New director appointed
30 Mar 2004
New director appointed
03 Mar 2004
Company name changed mandaco 369 LIMITED\certificate issued on 03/03/04
11 Feb 2004
Incorporation

EDENSTONE CONTRACTORS LIMITED Charges

17 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied on 3 March 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property being land adjoining coxwell house, coxwell…
17 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied on 3 March 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 3 March 2012
Persons entitled: Aurelian Property Finance Limited
Description: Land at coxell house coxwell road faringdon t/no ON130899…
14 September 2006
Legal charge
Delivered: 30 September 2006
Status: Satisfied on 21 August 2009
Persons entitled: Aurelian Property Finance Limited
Description: Land at woodcutters mews swindon t/n WT211128 all buildings…
31 March 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: The f/h property known as athelstan garage gloucester road…
31 March 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Aurelian Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…