EDWARD BADEN LIMITED
EAST SUSSEX EDWARD BADEN (OXFORD) LIMITED

Hellopages » East Sussex » Wealden » TN22 1QL

Company number 03507311
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address EDWARD BADEN HOUSE, BELL LANE, UCKFIELD, EAST SUSSEX, TN22 1QL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 25,000 . The most likely internet sites of EDWARD BADEN LIMITED are www.edwardbaden.co.uk, and www.edward-baden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Buxted Rail Station is 2.3 miles; to Crowborough Rail Station is 6.8 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Baden Limited is a Private Limited Company. The company registration number is 03507311. Edward Baden Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Edward Baden Limited is Edward Baden House Bell Lane Uckfield East Sussex Tn22 1ql. . BRADLEY, Allison is a Secretary of the company. BRADLEY, Robert Edward Baden is a Director of the company. POINTER, Ian Jonathan is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director COOPER, Jonathan Francis Christie has been resigned. Director GALLIENNE, Mark has been resigned. Director KELLY, Brian Matthew has been resigned. Director NICE, Darren Lawrence has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BRADLEY, Allison
Appointed Date: 10 February 1998

Director
BRADLEY, Robert Edward Baden
Appointed Date: 10 February 1998
56 years old

Director
POINTER, Ian Jonathan
Appointed Date: 19 January 2006
55 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
COOPER, Jonathan Francis Christie
Resigned: 31 August 2000
Appointed Date: 01 May 1999
56 years old

Director
GALLIENNE, Mark
Resigned: 03 January 2003
Appointed Date: 08 September 2000
57 years old

Director
KELLY, Brian Matthew
Resigned: 31 August 2015
Appointed Date: 17 April 2001
65 years old

Director
NICE, Darren Lawrence
Resigned: 26 April 2009
Appointed Date: 19 January 2006
54 years old

Persons With Significant Control

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

EDWARD BADEN LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 Dec 2016
Accounts for a small company made up to 29 February 2016
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 25,000

16 Nov 2015
Accounts for a small company made up to 28 February 2015
08 Sep 2015
Termination of appointment of Brian Matthew Kelly as a director on 31 August 2015
...
... and 61 more events
11 Feb 1998
New secretary appointed
11 Feb 1998
New director appointed
10 Feb 1998
Incorporation
10 Feb 1998
Director resigned
10 Feb 1998
Secretary resigned

EDWARD BADEN LIMITED Charges

26 March 2015
Charge code 0350 7311 0004
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 January 2000
Debenture
Delivered: 19 January 2000
Status: Satisfied on 25 January 2001
Persons entitled: Arts International Moving Limited
Description: All vehicles of the company as described in schedule 2 of…
7 May 1999
Guarantee & debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
Debenture
Delivered: 12 May 1999
Status: Satisfied on 21 February 2015
Persons entitled: Sheila Turner Clarence Roy Turner
Description: All assets purchased by the company pursuant to a purchase…