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
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- BALLANTYNE EDWARDS LIMITED
- Company number
- 01425755
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jun 1979
Age - 46 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
- 56
- 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
- 89
- 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
- 86
- 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
- 61
- 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
- 82
- 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.