EDWIN BLYDE & CO,LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH
Company number 00231877
Status Active
Incorporation Date 10 July 1928
Company Type Private Limited Company
Address BROWN MCLEOD LTD, 51 CLARKEGROVE ROAD, SHEFFIELD, S10 2NH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Shaun David Trower as a director on 11 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 26,500 . The most likely internet sites of EDWIN BLYDE & CO,LIMITED are www.edwinblyde.co.uk, and www.edwin-blyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. Edwin Blyde Co Limited is a Private Limited Company. The company registration number is 00231877. Edwin Blyde Co Limited has been working since 10 July 1928. The present status of the company is Active. The registered address of Edwin Blyde Co Limited is Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2nh. . STONES, Derek is a Secretary of the company. STONES, Derek is a Director of the company. TROWER, Joanne is a Director of the company. TROWER, Matthew is a Director of the company. Secretary PITCHER, Audrey Nora has been resigned. Secretary TRICKETT, John Dennis has been resigned. Director PITCHER, Audrey Nora has been resigned. Director TRICKETT, John Dennis has been resigned. Director TROWER, James has been resigned. Director TROWER, John has been resigned. Director TROWER, Shaun David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STONES, Derek
Appointed Date: 01 April 2005

Director
STONES, Derek

73 years old

Director
TROWER, Joanne
Appointed Date: 30 September 2009
54 years old

Director
TROWER, Matthew
Appointed Date: 31 December 2009
48 years old

Resigned Directors

Secretary
PITCHER, Audrey Nora
Resigned: 01 July 1997

Secretary
TRICKETT, John Dennis
Resigned: 01 April 2005
Appointed Date: 01 July 1997

Director
PITCHER, Audrey Nora
Resigned: 01 July 1997
105 years old

Director
TRICKETT, John Dennis
Resigned: 01 April 2005
87 years old

Director
TROWER, James
Resigned: 31 December 2009
78 years old

Director
TROWER, John
Resigned: 30 September 2009
81 years old

Director
TROWER, Shaun David
Resigned: 11 April 2016
Appointed Date: 30 September 2009
56 years old

Persons With Significant Control

Ms Joanne Trower
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Trower
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWIN BLYDE & CO,LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Apr 2016
Termination of appointment of Shaun David Trower as a director on 11 April 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 26,500

16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
22 May 1989
Return made up to 29/03/89; full list of members

12 May 1988
Return made up to 25/03/88; full list of members

19 Apr 1988
Accounts for a small company made up to 31 December 1987

15 Jun 1987
Return made up to 31/03/87; full list of members

09 May 1987
Accounts for a small company made up to 31 December 1986

EDWIN BLYDE & CO,LIMITED Charges

9 February 1990
Mortgage debenture
Delivered: 15 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1986
Debenture
Delivered: 12 June 1986
Status: Satisfied on 29 March 1990
Persons entitled: Herbert Housley
Description: All the companys all property and assets present and future…