Company number 03500280
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address THE HORSESHOES, LOWER STREET BILLINGFORD, DISS, NORFOLK, IP21 4HL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 100
. The most likely internet sites of EDWORTHY LIMITED are www.edworthy.co.uk, and www.edworthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Edworthy Limited is a Private Limited Company.
The company registration number is 03500280. Edworthy Limited has been working since 28 January 1998.
The present status of the company is Active. The registered address of Edworthy Limited is The Horseshoes Lower Street Billingford Diss Norfolk Ip21 4hl. The company`s financial liabilities are £199.5k. It is £5.8k against last year. The cash in hand is £3.04k. It is £1.68k against last year. And the total assets are £7.48k, which is £1.91k against last year. CARGILL, Janice Gay is a Secretary of the company. CARGILL, Janice Gay is a Director of the company. LONGHORN, John David is a Director of the company. Secretary CARGILL, Clive Graham has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CARGILL, Clive Graham has been resigned. Director TILLETT, Lorraine has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".
edworthy Key Finiance
LIABILITIES
£199.5k
+2%
CASH
£3.04k
+123%
TOTAL ASSETS
£7.48k
+34%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 March 1998
Appointed Date: 28 January 1998
Director
TILLETT, Lorraine
Resigned: 26 January 2002
Appointed Date: 20 July 2000
62 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 28 March 1998
Appointed Date: 28 January 1998
Persons With Significant Control
Mr John David Longhorn
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janice Gay Cargill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EDWORTHY LIMITED Events
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
11 Sep 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 48 more events
12 May 1998
New secretary appointed;new director appointed
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned
14 Apr 1998
New director appointed
28 Jan 1998
Incorporation
21 December 2002
Legal charge of licensed premises
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The horseshoes,lower st,billingford,diss,norfolk. By way of…
9 February 2002
Debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…