Check the

BALLANTYNE EDWARDS LIMITED

Company
BALLANTYNE EDWARDS LIMITED (01425755)

BALLANTYNE EDWARDS

Phone: 01702 296 101
A rating

ABOUT BALLANTYNE EDWARDS LIMITED

Established by the Edwards family in 1976 we celebrated our 40th anniversary in 2016 - we are a family run business and pride ourselves on the fact that the Edwards family has been in continuous business since 1885, you can be assured that you are dealing with real people who care about giving you great service.

You are our most important asset and we strive to ensure your 100% satisfaction, we want you to buy from us again and again and be recommended to your friends and business colleagues. We will always treat you with the utmost care and consideration and make every effort to achieve your 100% satisfaction.

KEY FINANCES

Year
2017
Assets
£179.96k ▼ £-76.67k (-29.88 %)
Cash
£0k ▼ £-58.29k (-100.00 %)
Liabilities
£139.86k ▼ £-19.41k (-12.19 %)
Net Worth
£40.11k ▼ £-57.26k (-58.81 %)

REGISTRATION INFO

Company name
BALLANTYNE EDWARDS LIMITED
Company number
01425755
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.be-leisurewear.com
Phones
01702 296 101
Registered Address
C/O BRENNAN HERRIOTT & CO,
1 BLATCHINGTON ROAD,
HOVE,
ENGLAND,
BN3 3YP

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

02 May 2017
Registered office address changed from 39 Shoebury Avenue Shoeburyness Essex SS3 9BH to C/O Brennan Herriott & Co 1 Blatchington Road Hove BN3 3YP on 2 May 2017
02 May 2017
Confirmation statement made on 25 April 2017 with updates
10 Jan 2017
Amended total exemption small company accounts made up to 31 January 2016

CHARGES

10 March 2003
Status
Outstanding
Delivered
17 March 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 January 2000
Status
Outstanding
Delivered
28 January 2000
Persons entitled
Royal Bank Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 June 1996
Status
Outstanding
Delivered
21 June 1996
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

14 June 1996
Status
Satisfied on 23 February 1999
Delivered
21 June 1996
Persons entitled
Barclays Bank PLC
Description
Leasehold property-39 shoebury avenue, shoeburyness…

18 August 1992
Status
Satisfied on 2 August 1996
Delivered
21 August 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 August 1985
Status
Satisfied on 2 August 1996
Delivered
30 August 1985
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a 39 shoebury avenue shoeburyness essex and…

10 April 1985
Status
Satisfied
Delivered
22 April 1985
Persons entitled
National Westminster Bank PLC
Description
39 shoebury avenue shoeburyness southend-on-sea. Essex…

See Also


Last update 2018

BALLANTYNE EDWARDS LIMITED DIRECTORS

Matthew Bernard Edwards

  Acting PSC
Appointed
28 May 2004
Role
Secretary
Address
23 Woodville Close, Rochford, Essex, England, SS4 1SN
Name
EDWARDS, Matthew Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Matthew Bernard Edwards

  Acting
Appointed
05 October 1999
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
23 Woodville Close, Rochford, Essex, England, SS4 1SN
Country Of Residence
England
Name
EDWARDS, Matthew Bernard

Angela Margaret Edwards

  Resigned
Resigned
28 May 2004
Role
Secretary
Address
51 Fillebrook Avenue, Leigh On Sea, Essex, SS9 3NS
Name
EDWARDS, Angela Margaret

Angela Margaret Edwards

  Resigned
Resigned
28 May 2004
Occupation
Screen Printer
Role
Director
Age
88
Nationality
British
Address
51 Fillebrook Avenue, Leigh On Sea, Essex, SS9 3NS
Name
EDWARDS, Angela Margaret

Trevor Threlkeld Edwards

  Resigned
Resigned
09 June 2008
Occupation
Screen Printer
Role
Director
Age
85
Nationality
British
Address
Gardeners Farm, Gardeners Lane, Canewdon, Essex, SS4 3PR
Name
EDWARDS, Trevor Threlkeld

Simon Peter Anthony Wakefield

  Resigned
Appointed
24 September 1999
Resigned
17 February 2010
Occupation
Manager
Role
Director
Age
60
Nationality
British
Address
91 Ennismore Gardens, Southend On Sea, Essex, SS2 5RA
Country Of Residence
England
Name
WAKEFIELD, Simon Peter Anthony

Rodney James Woollard

  Resigned
Resigned
05 March 1993
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
17 Anchor Reach, South Woodham Ferrers, Chelmsford, Essex, CM3 5GS
Name
WOOLLARD, Rodney James

REVIEWS


Check The Company
Excellent according to the company’s financial health.