You are here: bizstats.co.uk > a-z index > G list

G.b. Edwards Limited HELSTON


Founded in 1960, G.b. Edwards, classified under reg no. 00647625 is an active company. Currently registered at Bedford House TR13 0PW, Helston the company has been in the business for sixty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are no directors appointed. As for current secretaries - the firm appointed one, namely Jason T. who was appointed on 11 October 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.b. Edwards Limited Address / Contact

Office Address Bedford House
Office Address2 Trewennack
Town Helston
Post code TR13 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00647625
Date of Incorporation Thu, 21st Jan 1960
Industry Dormant Company
End of financial Year 31st August
Company age 64 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jason T.

Position: Secretary

Appointed: 11 October 2007

Penelope T.

Position: Secretary

Appointed: 02 June 1994

Resigned: 11 October 2007

Penelope T.

Position: Director

Appointed: 29 February 1992

Resigned: 02 June 1994

Roger T.

Position: Secretary

Appointed: 29 February 1992

Resigned: 02 June 1994

Frances E.

Position: Director

Appointed: 29 February 1992

Resigned: 11 October 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Penelope T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Penelope T.

Notified on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities-23 924-24 621-25 330-100 769-102 384
Property Plant Equipment11111
Other
Accrued Liabilities522522522522522
Accumulated Depreciation Impairment Property Plant Equipment18 55618 55618 55618 55618 556
Creditors163 925164 622165 331165 770167 385
Fixed Assets140 001140 001140 00165 00165 001
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -75 000 
Investment Property140 000140 000140 00065 00065 000
Investment Property Fair Value Model140 000140 000140 00065 00065 000
Other Creditors163 403164 100164 809165 248166 863
Property Plant Equipment Gross Cost18 55718 55718 55718 55718 557

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements