THE EDINGTON STATION YARD LIMITED
Overview
| Company Name | THE EDINGTON STATION YARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02852735 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE EDINGTON STATION YARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE EDINGTON STATION YARD LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for THE EDINGTON STATION YARD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with updates | 9 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2024 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2023 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2022 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Appointment of Mrs Sheila Ann Pinson as a director on Mar 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Harvey Mitchell as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2019
| 3 pages | SH01 | ||||||||||
Termination of appointment of Josephine Mary Teresa Petersen as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2019 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Philip Brian Davies as a director on Nov 23, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of THE EDINGTON STATION YARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGREGOR-JOHNSON, Stuart | Secretary | Inmead Edington BA13 4QR Westbury 7 Wiltshire England | 198872140001 | |||||||
| ATTERTON, Charles Spencer James | Director | 52 Waterford Road SW6 2DR London | United Kingdom | British | 53252060002 | |||||
| D'ARCY, John Nicholas | Director | Westbury Road Edington BA13 4QF Westbury Old Vicarage Wiltshire England | England | British | 197723280001 | |||||
| DAVIES, Philip Brian | Director | Inmead Edington BA13 4QR Westbury 12 England | England | British | 201023750001 | |||||
| MCGREGOR-JOHNSON, Stuart | Director | Inmead Edington BA13 4QR Westbury 7 Wiltshire England | England | British | 197723260001 | |||||
| PEPLER, William John | Director | Chapel Plaisters Cottage Chapel Plaister SN13 8HZ Box Wiltshire | England | British | 54804380002 | |||||
| PINSON, Sheila Ann | Director | Inmead Edington BA13 4QR Westbury Ashlington House England | England | British | 262079600001 | |||||
| THRELFALL, Philip | Director | Inmead Edington BA13 4QR Westbury Edington Cottage England | England | British | 193350050001 | |||||
| BUCKMAN, Nicholas John | Secretary | Lower Road Edington BA13 4QN Westbury The Plough Wiltshire England | 179637270001 | |||||||
| MULLIGAN-SCAIFE, Bryan Hubert | Secretary | Birchwood House Edington BA13 4QF Westbury Wiltshire | British | 36086820001 | ||||||
| WYLD, Jonathan Robert | Secretary | White Ox Mead Farm Peasdown St John BA2 8PN Bath | British | 32519600001 | ||||||
| ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | 71760820001 | ||||||
| BUCKMAN, Nicholas John, Mr. | Director | Timbrell Street BA14 8PL Trowbridge Enterprise House Wiltshire | England | British | 172373880001 | |||||
| BUSH, John Barnard | Director | Fullingbridge Farm Heywood BA13 4NB Westbury Wiltshire | United Kingdom | British | 36515020001 | |||||
| COOPER, Anthony Rupert Valentine | Director | 41 Sydney Buildings BA2 6BD Bath Smallcombe House Avon | England | British | 106180004 | |||||
| FOWLER, Anthony William | Director | Springfield Inmead Edington BA13 4QR Westbury Wiltshire | British | 36723230001 | ||||||
| MITCHELL, Eric Harvey | Director | Greater Lane Edington BA13 4QP Westbury Manor Court Thatch 17 Wiltshire | England | British | 138776910001 | |||||
| MULLIGAN-SCAIFE, Bryan Hubert | Director | Birchwood House Edington BA13 4QF Westbury Wiltshire | England | British | 36086820001 | |||||
| PETERSEN, Josephine Mary Teresa | Director | Tinhead Road Edington BA13 4PJ Westbury 13 England | England | British | 253045000001 | |||||
| STAFFORD-DEITSCH, Nicholas Linder | Director | Dairy House Farm Edington BA13 4NP Westbury Wiltshire | American | 36515050001 |
What are the latest statements on persons with significant control for THE EDINGTON STATION YARD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | The 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