T.J.EDWARDS (WAREHOUSING) LIMITED
BRIDGTOWN CANNOCK

Hellopages » Staffordshire » South Staffordshire » WS11 0XT

Company number 01618377
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address HAWKINS DRIVE, SOUTH STAFFS BUSINESS PARK, BRIDGTOWN CANNOCK, STAFFORDSHIRE, WS11 0XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 28 February 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of T.J.EDWARDS (WAREHOUSING) LIMITED are www.tjedwardswarehousing.co.uk, and www.t-j-edwards-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 6.7 miles; to Coseley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J Edwards Warehousing Limited is a Private Limited Company. The company registration number is 01618377. T J Edwards Warehousing Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of T J Edwards Warehousing Limited is Hawkins Drive South Staffs Business Park Bridgtown Cannock Staffordshire Ws11 0xt. . EDWARDS, David Christopher is a Director of the company. EDWARDS, Lindsey Jane is a Director of the company. EDWARDS, Marjorie Gwendaline is a Director of the company. Secretary BOTT, Ian Thomas Raymond has been resigned. Director EDWARDS, Terrance John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EDWARDS, David Christopher
Appointed Date: 13 November 1992
56 years old

Director
EDWARDS, Lindsey Jane
Appointed Date: 12 May 2000
53 years old

Director

Resigned Directors

Secretary
BOTT, Ian Thomas Raymond
Resigned: 31 May 2011

Director
EDWARDS, Terrance John
Resigned: 21 March 2004
84 years old

Persons With Significant Control

Mr David Christopher Edwards
Notified on: 7 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lindsey Jane Edwards
Notified on: 7 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.J.EDWARDS (WAREHOUSING) LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 28 February 2017
This document is being processed and will be available in 5 days.

13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
10 May 2016
Total exemption small company accounts made up to 29 February 2016
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6,000

16 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 80 more events
06 Apr 1987
Full accounts made up to 28 February 1986

06 Apr 1987
Return made up to 01/04/87; full list of members

13 Mar 1987
Particulars of mortgage/charge

08 Jan 1987
Return made up to 31/12/86; full list of members

21 Oct 1986
Particulars of mortgage/charge

T.J.EDWARDS (WAREHOUSING) LIMITED Charges

9 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Satisfied on 30 June 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a south staffordshire business park…
9 June 1997
Mortgage debenture
Delivered: 13 June 1997
Status: Satisfied on 30 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1989
Guarantee & debenture
Delivered: 23 October 1989
Status: Satisfied on 7 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Approx. 7.558 acres of f/h industrial land at lodge lane…
4 March 1987
Charge on agreement.
Delivered: 13 March 1987
Status: Satisfied on 15 January 1998
Persons entitled: Barclays Bank PLC
Description: The benefit of an agreement dated 26 february 1987. see doc…
14 October 1986
Debenture
Delivered: 21 October 1986
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…