EDGWICKS LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8JG

Company number 03016361
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address NORTHWAY LANE, NEWTOWN INDUSTRIAL ESTATE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8JG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,000 . The most likely internet sites of EDGWICKS LIMITED are www.edgwicks.co.uk, and www.edgwicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.5 miles; to Gloucester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgwicks Limited is a Private Limited Company. The company registration number is 03016361. Edgwicks Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Edgwicks Limited is Northway Lane Newtown Industrial Estate Tewkesbury Gloucestershire Gl20 8jg. . MILNER, Josiane Helene Therese is a Secretary of the company. MILNER, Anthony Karl George is a Director of the company. MILNER, Josiane Helene Therese is a Director of the company. MILNER, Martyn Edgwick is a Director of the company. MILNER, Paul Arthur George is a Director of the company. Secretary MILNER, Carole Ann has been resigned. Secretary MILNER, David John has been resigned. Secretary SMITH, Roger John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILNER, Carole Ann has been resigned. Director MILNER, David John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MILNER, Josiane Helene Therese
Appointed Date: 16 December 2014

Director
MILNER, Anthony Karl George
Appointed Date: 31 January 1995
87 years old

Director
MILNER, Josiane Helene Therese
Appointed Date: 30 November 1998
86 years old

Director
MILNER, Martyn Edgwick
Appointed Date: 01 July 1999
56 years old

Director
MILNER, Paul Arthur George
Appointed Date: 01 July 1999
62 years old

Resigned Directors

Secretary
MILNER, Carole Ann
Resigned: 30 November 1998
Appointed Date: 02 January 1997

Secretary
MILNER, David John
Resigned: 02 January 1997
Appointed Date: 31 January 1995

Secretary
SMITH, Roger John
Resigned: 16 December 2014
Appointed Date: 30 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Director
MILNER, Carole Ann
Resigned: 30 November 1998
Appointed Date: 02 January 1997
84 years old

Director
MILNER, David John
Resigned: 02 January 1997
Appointed Date: 31 January 1995
86 years old

Persons With Significant Control

Billot Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDGWICKS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 May 2015
Satisfaction of charge 1 in full
...
... and 67 more events
03 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Feb 1995
Secretary resigned;director resigned;new director appointed

10 Feb 1995
New secretary appointed;new director appointed

10 Feb 1995
Registered office changed on 10/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Jan 1995
Incorporation

EDGWICKS LIMITED Charges

23 December 2002
Floating charge
Delivered: 24 December 2002
Status: Satisfied on 8 May 2015
Persons entitled: Lloyds Udt Limited
Description: All sub-hiring agreements all monies payable under the said…
16 August 2001
Charge
Delivered: 18 August 2001
Status: Satisfied on 8 May 2015
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
14 May 2001
Charge
Delivered: 15 May 2001
Status: Satisfied on 8 May 2015
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements in respect of goods described in…