Company NameEdwards Shipping & Transport Co Limited
Company StatusActive
Company Number00269634
CategoryPrivate Limited Company
Incorporation Date27 October 1932(91 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Susan Lascelles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAshley House
Church Lane
Thames Ditton
Surrey
KT7 0NL
Director NameJoanna Louise Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(60 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT
Director NameMr Edward Oliver Morton Lowe
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17a Grove Road
Surbiton
KT6 4BX
Director NameMs Jessica Rose Eleanor Lowe
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5d North Road
Surbiton
KT6 4DY
Director NameMr George Edgar Williams
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Thames Ditton
KT7 0UT
Director NameSusan Isabel Williams
NationalityBritish
StatusResigned
Appointed18 June 1991(58 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1992)
RoleCompany Director
Correspondence Address12 Vincent Road
Kingston
Surrey
KT1 3HJ
Director NameMr Kenneth Edgar Williams
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(58 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Holme Church Lane
Thames Ditton
Surrey
KT7 0NL
Secretary NameJoanna Louise Williams
NationalityBritish
StatusResigned
Appointed19 May 1992(59 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT
Secretary NameSusan Isabel Williams
NationalityBritish
StatusResigned
Appointed17 March 2002(69 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 June 2014)
RoleCompany Director
Correspondence Address12 Vincent Road
Kingston
Surrey
KT1 3HJ
Secretary NameDart Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 June 1991(58 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 May 1992)
Correspondence Address32-36 Bath Road
Hounslow
Middlesex
TW3 3EB

Contact

Telephone020 83390016
Telephone regionLondon

Location

Registered AddressApple Tree Cottage
38 Rushett Close
Long Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.4k at £1Joanna Louise Williams
48.58%
Ordinary
2.4k at £1Claire Susan Lascelles
47.74%
Ordinary
61 at £1Edward Lowe
1.22%
Ordinary
61 at £1George Williams
1.22%
Ordinary
61 at £1Jessica Lowe
1.22%
Ordinary
1 at £1Kenneth Edgar Williams
0.02%
Ordinary

Financials

Year2014
Turnover£76,000
Net Worth£1,821,715
Cash£73,499
Current Liabilities£31,226

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

23 September 2015Delivered on: 10 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 sheen road and 2 union court richmond surrey t/no SY28330.
Outstanding
23 September 2015Delivered on: 26 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 and 1A sheen road richmond surrey t/no SGL334240.
Outstanding
19 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 1998Delivered on: 30 December 1998
Satisfied on: 22 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wick cottage,nightingale rd,richmond,london borough of richmond upon thames; t/nos sgl 147871 and tgl 93831.
Fully Satisfied
25 November 1998Delivered on: 8 December 1998
Satisfied on: 22 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1992Delivered on: 30 December 1992
Satisfied on: 12 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/1A sheen road richmond upon thames l/b of richmond upon thames t/n SGL334240.
Fully Satisfied
21 March 1977Delivered on: 30 March 1977
Satisfied on: 12 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 sheen road, richmond, london borough of richmond upon thames.
Fully Satisfied

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
22 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
26 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
29 June 2020Appointment of Mr Edward Oliver Morton Lowe as a director on 6 April 2020 (2 pages)
29 June 2020Appointment of Ms Jessica Rose Eleanor Lowe as a director on 6 April 2020 (2 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
29 June 2020Appointment of Mr George Edgar Williams as a director on 6 April 2020 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
24 August 2018Notification of Claire Lascelles as a person with significant control on 23 August 2018 (2 pages)
24 August 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
23 August 2018Notification of Jo Williams as a person with significant control on 23 August 2018 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page)
22 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page)
22 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,000
(6 pages)
19 July 2016Director's details changed for Mr Kenneth Edgar Williams on 14 February 2016 (2 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,000
(6 pages)
19 July 2016Director's details changed for Mr Kenneth Edgar Williams on 14 February 2016 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 October 2015Registration of charge 002696340007, created on 23 September 2015 (40 pages)
10 October 2015Registration of charge 002696340007, created on 23 September 2015 (40 pages)
26 September 2015Registration of charge 002696340006, created on 23 September 2015 (41 pages)
26 September 2015Registration of charge 002696340006, created on 23 September 2015 (41 pages)
12 September 2015Satisfaction of charge 2 in full (4 pages)
12 September 2015Satisfaction of charge 1 in full (4 pages)
12 September 2015Satisfaction of charge 2 in full (4 pages)
12 September 2015Satisfaction of charge 1 in full (4 pages)
28 August 2015Registration of charge 002696340005, created on 19 August 2015 (44 pages)
28 August 2015Registration of charge 002696340005, created on 19 August 2015 (44 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(6 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Termination of appointment of Susan Williams as a secretary (1 page)
7 July 2014Termination of appointment of Susan Williams as a secretary (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(6 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 July 2010Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 June 2009Return made up to 18/06/09; full list of members (5 pages)
23 June 2009Return made up to 18/06/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
18 August 2008Return made up to 18/06/08; full list of members (5 pages)
18 August 2008Return made up to 18/06/08; full list of members (5 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 June 2007Return made up to 18/06/07; no change of members (7 pages)
28 June 2007Return made up to 18/06/07; no change of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 June 2004Return made up to 18/06/04; full list of members (8 pages)
21 June 2004Return made up to 18/06/04; full list of members (8 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 18/06/03; full list of members (8 pages)
12 August 2003Return made up to 18/06/03; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 18/06/02; full list of members (8 pages)
20 June 2002Return made up to 18/06/02; full list of members (8 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1997Registered office changed on 20/03/97 from: 2 union court sheen rd richmond surrey TW9 1AA (1 page)
20 March 1997Registered office changed on 20/03/97 from: 2 union court sheen rd richmond surrey TW9 1AA (1 page)
5 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1995Return made up to 18/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 18/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)