EDWARDS BROTHERS ENTERPRISES LIMITED
DAIRY MEADOW LANE, SALISBURY RAPIDWEBB LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2TJ

Company number 03901145
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EDWARDS BROTHERS ENTERPRISES LIMITED are www.edwardsbrothersenterprises.co.uk, and www.edwards-brothers-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Edwards Brothers Enterprises Limited is a Private Limited Company. The company registration number is 03901145. Edwards Brothers Enterprises Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of Edwards Brothers Enterprises Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. The company`s financial liabilities are £56.85k. It is £7k against last year. The cash in hand is £79.88k. It is £21.17k against last year. And the total assets are £132.43k, which is £12.02k against last year. CUFF, Nigel Anthony Gouterais is a Secretary of the company. CUFF, Anthony Edward is a Director of the company. CUFF, Nigel Anthony Gouterais is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TRETHOWANS SERVICES LIMITED has been resigned. Director MACRAE, Catherine Mary has been resigned. Director SANTRY, Owen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


edwards brothers enterprises Key Finiance

LIABILITIES £56.85k
+14%
CASH £79.88k
+36%
TOTAL ASSETS £132.43k
+9%
All Financial Figures

Current Directors

Secretary
CUFF, Nigel Anthony Gouterais
Appointed Date: 07 December 2001

Director
CUFF, Anthony Edward
Appointed Date: 01 March 2000
88 years old

Director
CUFF, Nigel Anthony Gouterais
Appointed Date: 01 March 2000
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2000
Appointed Date: 30 December 1999

Secretary
TRETHOWANS SERVICES LIMITED
Resigned: 07 December 2001
Appointed Date: 28 January 2000

Director
MACRAE, Catherine Mary
Resigned: 02 March 2000
Appointed Date: 28 January 2000
71 years old

Director
SANTRY, Owen John
Resigned: 02 March 2000
Appointed Date: 28 January 2000
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2000
Appointed Date: 30 December 1999

Persons With Significant Control

Mr Anthony Edward Cuff
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWARDS BROTHERS ENTERPRISES LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 30 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 21,488

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
07 Feb 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

07 Feb 2000
Memorandum and Articles of Association
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
30 Dec 1999
Incorporation

EDWARDS BROTHERS ENTERPRISES LIMITED Charges

3 March 2000
Debenture
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…