Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EDINGTON STATION YARD LIMITED
Company Information for

THE EDINGTON STATION YARD LIMITED

ENTERPRISE HOUSE, TIMBRELL STREET, TROWBRIDGE, WILTSHIRE, BA14 8PL,
Company Registration Number
02852735
Private Limited Company
Active

Company Overview

About The Edington Station Yard Ltd
THE EDINGTON STATION YARD LIMITED was founded on 1993-09-13 and has its registered office in Trowbridge. The organisation's status is listed as "Active". The Edington Station Yard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EDINGTON STATION YARD LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
TIMBRELL STREET
TROWBRIDGE
WILTSHIRE
BA14 8PL
Other companies in BA14
 
Filing Information
Company Number 02852735
Company ID Number 02852735
Date formed 1993-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDINGTON STATION YARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EDINGTON STATION YARD LIMITED

Current Directors
Officer Role Date Appointed
STUART MCGREGOR-JOHNSON
Company Secretary 2015-06-26
CHARLES SPENCER JAMES ATTERTON
Director 2003-05-20
JOHN NICHOLAS D'ARCY
Director 2015-05-14
STUART MCGREGOR-JOHNSON
Director 2015-05-14
ERIC HARVEY MITCHELL
Director 2009-05-29
WILLIAM JOHN PEPLER
Director 1997-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN HUBERT MULLIGAN-SCAIFE
Director 1993-09-13 2018-05-23
NICHOLAS JOHN BUCKMAN
Company Secretary 2013-07-08 2015-06-26
NICHOLAS JOHN BUCKMAN
Director 2012-09-21 2015-06-26
BRYAN HUBERT MULLIGAN-SCAIFE
Company Secretary 1993-10-01 2013-07-08
PETER ALLANSON BAILEY
Director 1999-05-06 2012-09-06
ANTHONY RUPERT VALENTINE COOPER
Director 1993-09-13 2010-10-01
ANTHONY WILLIAM FOWLER
Director 1993-10-01 2007-04-04
NICHOLAS LINDER STAFFORD-DEITSCH
Director 1993-09-02 1999-05-06
JOHN BARNARD BUSH
Director 1993-09-30 1997-04-28
JONATHAN ROBERT WYLD
Company Secretary 1993-09-13 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SPENCER JAMES ATTERTON TALISMAN LONDON LIMITED Director 2013-07-28 CURRENT 2000-08-30 Active - Proposal to Strike off
CHARLES SPENCER JAMES ATTERTON ROBINSON WEBSTER DEMERGER LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2016-09-21
CHARLES SPENCER JAMES ATTERTON ROBINSON ATTERTON INVESTMENTS LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON REAL ESTATE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON PROPERTY COMPANY LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
CHARLES SPENCER JAMES ATTERTON KEWSAW LIMITED Director 2009-05-21 CURRENT 2009-05-21 Liquidation
CHARLES SPENCER JAMES ATTERTON RWH (BLUEBIRD) LIMITED Director 2005-08-03 CURRENT 2005-08-03 Liquidation
CHARLES SPENCER JAMES ATTERTON 79/91 NEW KINGS ROAD LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
CHARLES SPENCER JAMES ATTERTON KEW DISTRIBUTION LIMITED Director 2003-03-19 CURRENT 2003-03-19 Dissolved 2015-09-15
CHARLES SPENCER JAMES ATTERTON KEW 159 LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
CHARLES SPENCER JAMES ATTERTON ROBINSON WEBSTER PRODUCTION LIMITED Director 2001-06-19 CURRENT 2001-06-19 Dissolved 2018-07-05
CHARLES SPENCER JAMES ATTERTON MOTLEY INVESTMENTS LIMITED Director 2000-02-03 CURRENT 2000-02-03 Active
CHARLES SPENCER JAMES ATTERTON ROBINSON WEBSTER (HOLDINGS) LIMITED Director 1997-06-09 CURRENT 1972-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-14Memorandum articles filed
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-17AP01DIRECTOR APPOINTED MRS SHEILA ANN PINSON
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HARVEY MITCHELL
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-17SH0109/12/19 STATEMENT OF CAPITAL GBP 116300
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARY TERESA PETERSEN
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-22SH0103/04/19 STATEMENT OF CAPITAL GBP 116175
2018-12-02AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY TERESA PETERSEN
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HUBERT MULLIGAN-SCAIFE
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 112850
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 112580
2017-07-12SH0116/06/17 STATEMENT OF CAPITAL GBP 112580
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES12VARYING SHARE RIGHTS AND NAMES
2016-10-27RES01ALTER ARTICLES 30/09/2016
2016-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
2016-10-19SH08Change of share class name or designation
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-28AR0113/09/15 ANNUAL RETURN FULL LIST
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP03Appointment of Mr Stuart Mcgregor-Johnson as company secretary on 2015-06-26
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUCKMAN
2015-06-26TM02Termination of appointment of Nicholas John Buckman on 2015-06-26
2015-05-16AP01DIRECTOR APPOINTED MR JOHN NICHOLAS D'ARCY
2015-05-16AP01DIRECTOR APPOINTED MR STUART MCGREGOR-JOHNSON
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-11AR0113/09/14 ANNUAL RETURN FULL LIST
2014-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-02AR0113/09/13 FULL LIST
2013-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PEPLER / 01/11/2013
2013-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HARVEY MITCHELL / 01/11/2013
2013-07-08AP03SECRETARY APPOINTED MR NICHOLAS JOHN BUCKMAN
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY BRYAN MULLIGAN-SCAIFE
2013-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-12AR0113/09/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR. NICHOLAS JOHN BUCKMAN
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLANSON BAILEY
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-18AR0113/09/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER
2010-09-24AR0113/09/10 CHANGES
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-03AR0113/09/09 FULL LIST
2009-06-06288aDIRECTOR APPOINTED ERIC HARVEY MITCHELL
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/08
2008-10-08363sRETURN MADE UP TO 13/09/08; CHANGE OF MEMBERS
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-05363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-24288bDIRECTOR RESIGNED
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-10363sRETURN MADE UP TO 13/09/06; CHANGE OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-27363sRETURN MADE UP TO 13/09/05; NO CHANGE OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 13/09/03; CHANGE OF MEMBERS
2003-05-28288aNEW DIRECTOR APPOINTED
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 13/09/01; NO CHANGE OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-13363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-14363(288)DIRECTOR RESIGNED
1999-09-14363sRETURN MADE UP TO 13/09/99; CHANGE OF MEMBERS
1999-06-15288aNEW DIRECTOR APPOINTED
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-15363sRETURN MADE UP TO 13/09/98; CHANGE OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-22363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-09-22288aNEW DIRECTOR APPOINTED
1997-09-22288bDIRECTOR RESIGNED
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-18363sRETURN MADE UP TO 13/09/96; CHANGE OF MEMBERS
1996-02-23395PARTICULARS OF MORTGAGE/CHARGE
1995-09-18363sRETURN MADE UP TO 13/09/95; CHANGE OF MEMBERS
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE EDINGTON STATION YARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EDINGTON STATION YARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-06 Outstanding HSBC BANK PLC
DEBENTURE 2008-07-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-02-23 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-11-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EDINGTON STATION YARD LIMITED

Intangible Assets
Patents
We have not found any records of THE EDINGTON STATION YARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EDINGTON STATION YARD LIMITED
Trademarks
We have not found any records of THE EDINGTON STATION YARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EDINGTON STATION YARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE EDINGTON STATION YARD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE EDINGTON STATION YARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EDINGTON STATION YARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EDINGTON STATION YARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.