BEDLARS HOLDINGS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8NW

Company number 00820355
Status Active
Incorporation Date 23 September 1964
Company Type Private Limited Company
Address 10 NEVILL PARK, TUNBRIDGE WELLS, KENT, TN4 8NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 November 2016 with updates; Satisfaction of charge 11 in full. The most likely internet sites of BEDLARS HOLDINGS LIMITED are www.bedlarsholdings.co.uk, and www.bedlars-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Bedlars Holdings Limited is a Private Limited Company. The company registration number is 00820355. Bedlars Holdings Limited has been working since 23 September 1964. The present status of the company is Active. The registered address of Bedlars Holdings Limited is 10 Nevill Park Tunbridge Wells Kent Tn4 8nw. . RINGER, Fiona Mary is a Secretary of the company. RINGER, Fiona Mary is a Director of the company. RINGER, Michael John is a Director of the company. Secretary RINGER, Margaret Sheila has been resigned. Director RINGER, Malcolm Harold has been resigned. Director RINGER, Margaret Sheila has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RINGER, Fiona Mary
Appointed Date: 18 November 2008

Director
RINGER, Fiona Mary
Appointed Date: 01 January 2001
61 years old

Director
RINGER, Michael John

65 years old

Resigned Directors

Secretary
RINGER, Margaret Sheila
Resigned: 18 November 2008

Director
RINGER, Malcolm Harold
Resigned: 01 January 2001
92 years old

Director
RINGER, Margaret Sheila
Resigned: 18 November 2008
Appointed Date: 01 January 2001
92 years old

Persons With Significant Control

Mr Michael John Ringer
Notified on: 21 November 2016
65 years old
Nature of control: Has significant influence or control

M H Ringer Trust
Notified on: 21 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Margaret Ringer Discretionary Trust
Notified on: 21 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BEDLARS HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
15 Mar 2016
Satisfaction of charge 11 in full
26 Feb 2016
Satisfaction of charge 16 in full
26 Feb 2016
Satisfaction of charge 15 in full
...
... and 105 more events
17 Sep 1987
Particulars of mortgage/charge

20 May 1986
Full accounts made up to 22 September 1985

20 May 1986
Return made up to 25/04/86; full list of members

14 Sep 1981
New secretary appointed
23 Sep 1964
Incorporation

BEDLARS HOLDINGS LIMITED Charges

10 February 2016
Charge code 0082 0355 0020
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit P3, lympne industrial estate, lympne, hythe. The…
22 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: F/H property k/a unit P3 ashford industrial estate lympne…
5 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: F/H 46, 48 and 50 south street eastbourne t/no EB11007…
27 June 2005
Debenture (floating charge)
Delivered: 29 June 2005
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets.
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a the portobello building high street…
30 September 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets, both present and…
2 June 2004
Debenture (floating charge)
Delivered: 8 June 2004
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets present and…
2 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: The f/h property known as 3 station parade eastbourne, t/n…
24 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: Property k/a 8 east street rochford & the bardfield centre…
24 March 2000
Debenture
Delivered: 7 April 2000
Status: Satisfied on 15 March 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 26 February 2016
Persons entitled: Nationwide Building Society
Description: Property k/a 69 high street west malling land on southwest…
23 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: The bardfield centre braintree road great bardfield essex…
19 May 1997
Floating charge
Delivered: 29 May 1997
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
1 May 1995
Legal mortgage
Delivered: 9 May 1995
Status: Satisfied on 18 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bardfield centre, great bardfield nr…
2 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 15 June 1995
Persons entitled: Barlclays Bank PLC,
Description: The freehold property known as or being part of bardfield…
13 January 1993
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 10 March 1998
Persons entitled: Barclays Bank PLC
Description: 3 christmas steps bristol avon t/n AV69740.
4 September 1987
Legal charge
Delivered: 17 September 1987
Status: Satisfied on 11 July 1997
Persons entitled: Barclays Bank PLC
Description: 79/89 washington road, maldon, essex. Title no. Ex 134134…
13 October 1981
Legal charge
Delivered: 22 October 1981
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H land at great waltham, essex.
2 August 1979
Legal charge
Delivered: 10 August 1979
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H building plot adjoining 92 well lane gallywood…
11 March 1974
Mortgage
Delivered: 14 March 1974
Status: Satisfied on 14 April 1993
Persons entitled: G.J. Gemmill S.J. Gemmill
Description: Part of priors farm, broomfield, chelmsford, essex.