About

Registered Number: 00183721
Date of Incorporation: 12/08/1922 (101 years and 9 months ago)
Company Status: Active
Registered Address: 4 & 5 Marine Parade, Gorleston, Norfolk, NR31 6DP

 

Based in Norfolk, St.Edmunds,limited was setup in 1922, it's status at Companies House is "Active". The current directors of this company are listed as Chong, Jason, Chong, Jason, Barfield, Anthony John, Barfield, Arthur Edward, Barfield, Lilian Kate, Barfield, Peter Hulme, Pendle, Penelope, Pendle, Richard James, Rule, Caroline Jeanne at Companies House. Currently we aren't aware of the number of employees at the St.Edmunds,limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Jason 07 October 2014 - 1
BARFIELD, Anthony John N/A 02 October 1996 1
BARFIELD, Arthur Edward N/A 24 July 1994 1
BARFIELD, Lilian Kate N/A 01 October 1992 1
BARFIELD, Peter Hulme N/A 20 June 1991 1
PENDLE, Penelope N/A 07 October 2014 1
PENDLE, Richard James 02 October 1996 07 October 2014 1
RULE, Caroline Jeanne N/A 08 June 1999 1
Secretary Name Appointed Resigned Total Appointments
CHONG, Jason 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 August 2015
AP03 - Appointment of secretary 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 20 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 09 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 31 July 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
MR04 - N/A 26 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 01 April 2010
RESOLUTIONS - N/A 15 March 2010
CC04 - Statement of companies objects 15 March 2010
SH03 - Return of purchase of own shares 12 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 09 July 2009
DISS40 - Notice of striking-off action discontinued 20 February 2009
363a - Annual Return 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 24 July 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 23 July 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AUD - Auditor's letter of resignation 04 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 18 September 1996
395 - Particulars of a mortgage or charge 20 June 1996
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
288 - N/A 07 August 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 23 March 1993
288 - N/A 06 November 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 16 July 1992
288 - N/A 22 August 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 02 January 1991
395 - Particulars of a mortgage or charge 12 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
PUC 2 - N/A 21 March 1989
288 - N/A 20 March 1989
RESOLUTIONS - N/A 10 October 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

Legal charge 26 November 2003 Outstanding

N/A

Debenture 11 June 1996 Outstanding

N/A

Legal charge 11 June 1996 Outstanding

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Legal charge 06 June 1983 Fully Satisfied

N/A

Legal charge 11 November 1980 Fully Satisfied

N/A

Legal charge 11 November 1980 Fully Satisfied

N/A

Legal charge 06 December 1979 Fully Satisfied

N/A

Legal charge 05 December 1979 Fully Satisfied

N/A

Series of debentures 13 February 1951 Fully Satisfied

N/A

Charge 08 February 1946 Fully Satisfied

N/A

Charge 08 February 1946 Fully Satisfied

N/A

Debenture 20 November 1922 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.