DENNIS EDWARDS LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 4ET

Company number 03717846
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address LITTLE HEATH FARM, WEIRBROOK WEST FELTON, OSWESTRY, SHROPSHIRE, SY11 4ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Sally Anne Edwards as a director on 20 May 2016. The most likely internet sites of DENNIS EDWARDS LIMITED are www.dennisedwards.co.uk, and www.dennis-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Chirk Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dennis Edwards Limited is a Private Limited Company. The company registration number is 03717846. Dennis Edwards Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Dennis Edwards Limited is Little Heath Farm Weirbrook West Felton Oswestry Shropshire Sy11 4et. . EDWARDS, Sally Anne is a Secretary of the company. EDWARDS, Dennis Cureton is a Director of the company. EDWARDS, Sally Anne is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDWARDS, Sally Anne
Appointed Date: 23 February 1999

Director
EDWARDS, Dennis Cureton
Appointed Date: 23 February 1999
73 years old

Director
EDWARDS, Sally Anne
Appointed Date: 20 May 2016
70 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Nominee Director
JPCORD LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Persons With Significant Control

Mr Dennis Cureton Edwards
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENNIS EDWARDS LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Appointment of Mrs Sally Anne Edwards as a director on 20 May 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
12 Mar 1999
Accounting reference date extended from 29/02/00 to 31/03/00
01 Mar 1999
Registered office changed on 01/03/99 from: 17 city business centre lower road london SE16 2XB
01 Mar 1999
Director resigned
01 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Feb 1999
Incorporation

DENNIS EDWARDS LIMITED Charges

28 August 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Legal mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 1, 2 & 3 ellesmere business park oswestry road…
28 August 2009
Legal mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1, 2 & 3 trade stop civic park waymills industrial…
28 August 2009
Legal mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Trade stop maes y clawdd industrial estate maesbury rd…
26 October 2007
Legal mortgage
Delivered: 30 October 2007
Status: Satisfied on 17 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H units 1 2 & 3 tradestop waymills industrial estate…
20 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 23 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at cabin lane oswestry shropshire…
26 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Satisfied on 24 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 9 the courtyard yeomanry road battlefield shrewsbury…
3 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Satisfied on 17 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property at land at maesbury road oswestry shropshire…
21 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Satisfied on 24 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at chapel house farm, cockshutt, ellesmere. With…
28 April 2004
Legal mortgage
Delivered: 29 April 2004
Status: Satisfied on 25 April 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land at maesbury road oswestry. By way…
31 March 2003
Legal mortgage
Delivered: 5 April 2003
Status: Satisfied on 14 October 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a the old filling station, shrewsbury road…
11 March 2002
Legal mortgage
Delivered: 21 March 2002
Status: Satisfied on 13 January 2007
Persons entitled: Hsbc Bank PLC
Description: Alma house west felton oswestry f/H. With the benefit of…
15 November 2001
Legal mortgage
Delivered: 17 November 2001
Status: Satisfied on 14 October 2004
Persons entitled: Hsbc Bank PLC
Description: Lacon barns lacon holding sailton road wem f/H. With the…
8 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Satisfied on 9 November 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land at school lane west felton shropshire. With the…
17 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 31 March 2000
Persons entitled: Midland Bank PLC
Description: Property at fox and hounds site west felton. With the…
17 April 1999
Debenture
Delivered: 22 April 1999
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…