ERNEST WEST & BEYNON,LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6BE

Company number 00101234
Status Active
Incorporation Date 23 January 1909
Company Type Private Limited Company
Address UNIT 25 ELDON WAY, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of ERNEST WEST & BEYNON,LIMITED are www.ernestwest.co.uk, and www.ernest-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and eight months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Barming Rail Station is 8.1 miles; to Wadhurst Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ernest West Beynon Limited is a Private Limited Company. The company registration number is 00101234. Ernest West Beynon Limited has been working since 23 January 1909. The present status of the company is Active. The registered address of Ernest West Beynon Limited is Unit 25 Eldon Way Paddock Wood Tonbridge Kent Tn12 6be. . SNOWDON, Lorna Ilva is a Secretary of the company. CROXFORD, Gary Robert is a Director of the company. SNOWDON, Christopher Broadfield is a Director of the company. Secretary GODFREY, Beryl May has been resigned. Secretary KERR, Andrew Mark has been resigned. Secretary SNOWDON, Elizabeth Joan has been resigned. Director EVERETT, Philip Roy has been resigned. Director HURST, Anthony Melvyn Robin has been resigned. Director SNOWDON, Elizabeth Joan has been resigned. The company operates in "Other service activities n.e.c.".


ernest west & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SNOWDON, Lorna Ilva
Appointed Date: 30 November 2006

Director
CROXFORD, Gary Robert
Appointed Date: 21 January 2004
68 years old

Director

Resigned Directors

Secretary
GODFREY, Beryl May
Resigned: 30 June 1993

Secretary
KERR, Andrew Mark
Resigned: 30 November 2006
Appointed Date: 27 March 2003

Secretary
SNOWDON, Elizabeth Joan
Resigned: 27 March 2003
Appointed Date: 01 July 1993

Director
EVERETT, Philip Roy
Resigned: 19 July 2012
Appointed Date: 27 March 2003
56 years old

Director
HURST, Anthony Melvyn Robin
Resigned: 12 April 1996
91 years old

Director
SNOWDON, Elizabeth Joan
Resigned: 27 March 2003
87 years old

Persons With Significant Control

Prime Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ERNEST WEST & BEYNON,LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
19 Apr 1988
Return made up to 23/12/87; no change of members

09 Dec 1987
Full accounts made up to 31 March 1986

19 May 1987
Return made up to 23/12/86; no change of members

16 Aug 1974
New secretary appointed
16 Aug 1974
New secretary appointed

ERNEST WEST & BEYNON,LIMITED Charges

28 November 1994
Mortgage debenture
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1993
A credit agreement
Delivered: 16 July 1993
Status: Satisfied on 10 January 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest under the insurances.
14 May 1992
Credit agreement
Delivered: 30 May 1992
Status: Satisfied on 10 January 1995
Persons entitled: Close Brothers Limited
Description: All rights,title and interest to all sums payable. See form…
10 April 1991
Credit agreement
Delivered: 25 April 1991
Status: Satisfied on 10 January 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
1 May 1990
Credit agreement
Delivered: 16 May 1990
Status: Satisfied on 10 January 1995
Persons entitled: Close Brothers Limited.
Description: All rights title and interest in and all sums payable under…
6 February 1984
Legal charge
Delivered: 27 February 1984
Status: Satisfied on 2 December 1995
Persons entitled: Barclays Bank PLC
Description: L/Hold, unit b, eldon way, paddock wood, kent.
24 May 1977
Debenture
Delivered: 3 June 1977
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…