WALTER EDMUNDSON(HAULAGE)LIMITED
EAST PIMBO

Hellopages » Lancashire » West Lancashire » WN8 9QD

Company number 00970056
Status Active
Incorporation Date 12 January 1970
Company Type Private Limited Company
Address DISTRIBUTION CENTRE, 8 PROSPECT PLACE, EAST PIMBO, SKELMERSDALE, WN8 9QD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of John Jones as a director on 3 January 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of WALTER EDMUNDSON(HAULAGE)LIMITED are www.walter.co.uk, and www.walter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Walter Edmundson Haulage Limited is a Private Limited Company. The company registration number is 00970056. Walter Edmundson Haulage Limited has been working since 12 January 1970. The present status of the company is Active. The registered address of Walter Edmundson Haulage Limited is Distribution Centre 8 Prospect Place East Pimbo Skelmersdale Wn8 9qd. . CHARNLEY, Gillian Andrea is a Secretary of the company. FREELAND, Norman Charles is a Director of the company. QUAYE, John is a Director of the company. Secretary BROGAN, Una Marion has been resigned. Secretary EDMUNDSON, John Walter has been resigned. Secretary PARKINSON, John Anthony has been resigned. Director BELL, Michael has been resigned. Director BRITNELL, Richard Charles Rodney has been resigned. Director COWIN, Christopher Mark has been resigned. Director CRUXTON, Frederick Arthur has been resigned. Director EDMUNDSON, John Walter has been resigned. Director JONES, John has been resigned. Director PARKINSON, John Anthony has been resigned. Director SLATER, James has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CHARNLEY, Gillian Andrea
Appointed Date: 01 January 2004

Director
FREELAND, Norman Charles
Appointed Date: 31 January 2003
71 years old

Director
QUAYE, John
Appointed Date: 31 January 2003
73 years old

Resigned Directors

Secretary
BROGAN, Una Marion
Resigned: 01 January 2000

Secretary
EDMUNDSON, John Walter
Resigned: 01 November 1991

Secretary
PARKINSON, John Anthony
Resigned: 01 January 2004
Appointed Date: 01 January 2000

Director
BELL, Michael
Resigned: 31 May 1996
89 years old

Director
BRITNELL, Richard Charles Rodney
Resigned: 12 May 2014
Appointed Date: 31 January 2003
79 years old

Director
COWIN, Christopher Mark
Resigned: 31 May 2009
Appointed Date: 26 April 2004
67 years old

Director
CRUXTON, Frederick Arthur
Resigned: 29 October 2004
82 years old

Director
EDMUNDSON, John Walter
Resigned: 31 January 2003
88 years old

Director
JONES, John
Resigned: 03 January 2017
Appointed Date: 10 May 2010
63 years old

Director
PARKINSON, John Anthony
Resigned: 31 July 2010
Appointed Date: 06 January 1997
75 years old

Director
SLATER, James
Resigned: 26 December 1996
81 years old

Persons With Significant Control

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

WALTER EDMUNDSON(HAULAGE)LIMITED Events

07 Feb 2017
Termination of appointment of John Jones as a director on 3 January 2017
12 Jan 2017
Full accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
17 Dec 2015
Accounts for a small company made up to 30 June 2015
14 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,800

...
... and 87 more events
17 Aug 1987
Accounts for a small company made up to 31 December 1986

17 Aug 1987
Return made up to 20/07/87; full list of members

16 Sep 1986
Particulars of mortgage/charge

29 Aug 1986
Full accounts made up to 31 December 1985

29 Aug 1986
Return made up to 22/08/86; full list of members

WALTER EDMUNDSON(HAULAGE)LIMITED Charges

14 April 2009
Legal mortgage
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 prospect place east pimbo skelmersdale lancashire t/n…
12 September 1986
Charge on book debts
Delivered: 16 September 1986
Status: Satisfied on 4 February 2003
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book debts and other debts now and from…
13 February 1979
Charge
Delivered: 16 February 1979
Status: Satisfied on 4 February 2003
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…