THE EDINGTON STATION YARD LIMITED

THE EDINGTON STATION YARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE EDINGTON STATION YARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02852735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EDINGTON STATION YARD LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE EDINGTON STATION YARD LIMITED located?

    Registered Office Address
    Holloway House Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EDINGTON STATION YARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE EDINGTON STATION YARD LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for THE EDINGTON STATION YARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 15, 2025 with updates

    9 pagesCS01

    Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on Sep 01, 2025

    1 pagesAD01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Confirmation statement made on Sep 15, 2024 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 15, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Sep 15, 2022 with updates

    9 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mrs Sheila Ann Pinson as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Eric Harvey Mitchell as a director on Dec 03, 2021

    1 pagesTM01

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 15, 2020 with updates

    9 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Statement of capital following an allotment of shares on Dec 09, 2019

    • Capital: GBP 116,300
    3 pagesSH01

    Termination of appointment of Josephine Mary Teresa Petersen as a director on Oct 17, 2019

    1 pagesTM01

    Confirmation statement made on Sep 15, 2019 with updates

    9 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Statement of capital following an allotment of shares on Apr 03, 2019

    • Capital: GBP 116,175
    3 pagesSH01

    Appointment of Mr Philip Brian Davies as a director on Nov 23, 2018

    2 pagesAP01

    Who are the officers of THE EDINGTON STATION YARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGREGOR-JOHNSON, Stuart
    Inmead
    Edington
    BA13 4QR Westbury
    7
    Wiltshire
    England
    Secretary
    Inmead
    Edington
    BA13 4QR Westbury
    7
    Wiltshire
    England
    198872140001
    ATTERTON, Charles Spencer James
    52 Waterford Road
    SW6 2DR London
    Director
    52 Waterford Road
    SW6 2DR London
    United KingdomBritish53252060002
    D'ARCY, John Nicholas
    Westbury Road
    Edington
    BA13 4QF Westbury
    Old Vicarage
    Wiltshire
    England
    Director
    Westbury Road
    Edington
    BA13 4QF Westbury
    Old Vicarage
    Wiltshire
    England
    EnglandBritish197723280001
    DAVIES, Philip Brian
    Inmead
    Edington
    BA13 4QR Westbury
    12
    England
    Director
    Inmead
    Edington
    BA13 4QR Westbury
    12
    England
    EnglandBritish201023750001
    MCGREGOR-JOHNSON, Stuart
    Inmead
    Edington
    BA13 4QR Westbury
    7
    Wiltshire
    England
    Director
    Inmead
    Edington
    BA13 4QR Westbury
    7
    Wiltshire
    England
    EnglandBritish197723260001
    PEPLER, William John
    Chapel Plaisters Cottage
    Chapel Plaister
    SN13 8HZ Box
    Wiltshire
    Director
    Chapel Plaisters Cottage
    Chapel Plaister
    SN13 8HZ Box
    Wiltshire
    EnglandBritish54804380002
    PINSON, Sheila Ann
    Inmead
    Edington
    BA13 4QR Westbury
    Ashlington House
    England
    Director
    Inmead
    Edington
    BA13 4QR Westbury
    Ashlington House
    England
    EnglandBritish262079600001
    THRELFALL, Philip
    Inmead
    Edington
    BA13 4QR Westbury
    Edington Cottage
    England
    Director
    Inmead
    Edington
    BA13 4QR Westbury
    Edington Cottage
    England
    EnglandBritish193350050001
    BUCKMAN, Nicholas John
    Lower Road
    Edington
    BA13 4QN Westbury
    The Plough
    Wiltshire
    England
    Secretary
    Lower Road
    Edington
    BA13 4QN Westbury
    The Plough
    Wiltshire
    England
    179637270001
    MULLIGAN-SCAIFE, Bryan Hubert
    Birchwood House
    Edington
    BA13 4QF Westbury
    Wiltshire
    Secretary
    Birchwood House
    Edington
    BA13 4QF Westbury
    Wiltshire
    British36086820001
    WYLD, Jonathan Robert
    White Ox Mead Farm
    Peasdown St John
    BA2 8PN Bath
    Secretary
    White Ox Mead Farm
    Peasdown St John
    BA2 8PN Bath
    British32519600001
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    British71760820001
    BUCKMAN, Nicholas John, Mr.
    Timbrell Street
    BA14 8PL Trowbridge
    Enterprise House
    Wiltshire
    Director
    Timbrell Street
    BA14 8PL Trowbridge
    Enterprise House
    Wiltshire
    EnglandBritish172373880001
    BUSH, John Barnard
    Fullingbridge Farm
    Heywood
    BA13 4NB Westbury
    Wiltshire
    Director
    Fullingbridge Farm
    Heywood
    BA13 4NB Westbury
    Wiltshire
    United KingdomBritish36515020001
    COOPER, Anthony Rupert Valentine
    41 Sydney Buildings
    BA2 6BD Bath
    Smallcombe House
    Avon
    Director
    41 Sydney Buildings
    BA2 6BD Bath
    Smallcombe House
    Avon
    EnglandBritish106180004
    FOWLER, Anthony William
    Springfield Inmead
    Edington
    BA13 4QR Westbury
    Wiltshire
    Director
    Springfield Inmead
    Edington
    BA13 4QR Westbury
    Wiltshire
    British36723230001
    MITCHELL, Eric Harvey
    Greater Lane
    Edington
    BA13 4QP Westbury
    Manor Court Thatch 17
    Wiltshire
    Director
    Greater Lane
    Edington
    BA13 4QP Westbury
    Manor Court Thatch 17
    Wiltshire
    EnglandBritish138776910001
    MULLIGAN-SCAIFE, Bryan Hubert
    Birchwood House
    Edington
    BA13 4QF Westbury
    Wiltshire
    Director
    Birchwood House
    Edington
    BA13 4QF Westbury
    Wiltshire
    EnglandBritish36086820001
    PETERSEN, Josephine Mary Teresa
    Tinhead Road
    Edington
    BA13 4PJ Westbury
    13
    England
    Director
    Tinhead Road
    Edington
    BA13 4PJ Westbury
    13
    England
    EnglandBritish253045000001
    STAFFORD-DEITSCH, Nicholas Linder
    Dairy House Farm
    Edington
    BA13 4NP Westbury
    Wiltshire
    Director
    Dairy House Farm
    Edington
    BA13 4NP Westbury
    Wiltshire
    American36515050001

    What are the latest statements on persons with significant control for THE EDINGTON STATION YARD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0