Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD LE BAS LIMITED
Company Information for

EDWARD LE BAS LIMITED

CLAYDON BUSINESS PARK, GIPPING ROAD GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL,
Company Registration Number
00712101
Private Limited Company
Active

Company Overview

About Edward Le Bas Ltd
EDWARD LE BAS LIMITED was founded on 1962-01-03 and has its registered office in Ipswich. The organisation's status is listed as "Active". Edward Le Bas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDWARD LE BAS LIMITED
 
Legal Registered Office
CLAYDON BUSINESS PARK
GIPPING ROAD GREAT BLAKENHAM
IPSWICH
SUFFOLK
IP6 0NL
Other companies in IP6
 
Filing Information
Company Number 00712101
Company ID Number 00712101
Date formed 1962-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD LE BAS 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.
Companies with same name EDWARD LE BAS LIMITED
The following companies were found which have the same name as EDWARD LE BAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDWARD LE BAS PROPERTIES LIMITED CLAYDON BUSINESS PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL Active Company formed on the 1952-05-13
EDWARD LE BAS INCORPORATED California Unknown

Company Officers of EDWARD LE BAS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARGARET BURROWS
Company Secretary 2005-06-01
ANGELA MARGARET BURROWS
Director 1991-10-11
EDWARD BROCAS BURROWS
Director 2017-05-01
FIONA ELIZABETH FENELLA BURROWS
Director 2017-05-01
JOANNA MOLLY ANNE CUNNINGHAM-REID
Director 2014-02-28
CAREY JANE ENGLISH
Director 2014-02-28
ANGELA PETRA WALKER
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BROCAS BURROWS
Director 1997-11-20 2008-08-31
SYDNEY BRADLEY BROWN
Company Secretary 1991-10-11 2005-05-31
ANTHONY RICHARD BROCAS BURROWS
Director 1991-10-11 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARGARET BURROWS EDWARD LE BAS PROPERTIES LIMITED Company Secretary 2005-06-01 CURRENT 1952-05-13 Active
ANGELA MARGARET BURROWS THOMAS TINGLEY LIMITED Company Secretary 2005-06-01 CURRENT 1911-11-16 Active - Proposal to Strike off
ANGELA MARGARET BURROWS BURROWS HOLDINGS LIMITED Company Secretary 2005-06-01 CURRENT 1985-05-09 Active
ANGELA MARGARET BURROWS LE BAS LIMITED Company Secretary 2005-06-01 CURRENT 2001-04-24 Active
ANGELA MARGARET BURROWS LE BAS INVESTMENT TRUST LIMITED Company Secretary 1990-12-07 CURRENT 1930-10-23 Active
ANGELA MARGARET BURROWS THE HAMILTONS (MANAGEMENT) LIMITED Director 2013-07-16 CURRENT 2007-07-30 Active - Proposal to Strike off
ANGELA MARGARET BURROWS I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED Director 2013-06-29 CURRENT 1982-04-23 Active - Proposal to Strike off
ANGELA MARGARET BURROWS I. S. & G. STEEL STOCKHOLDERS LIMITED Director 2013-03-11 CURRENT 1930-09-29 Active
ANGELA MARGARET BURROWS BURROWS HOLDINGS LIMITED Director 2009-01-01 CURRENT 1985-05-09 Active
ANGELA MARGARET BURROWS I S & G (HOLDINGS) LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
ANGELA MARGARET BURROWS LE BAS LIMITED Director 2001-06-21 CURRENT 2001-04-24 Active
ANGELA MARGARET BURROWS EDWARD LE BAS PROPERTIES LIMITED Director 1997-11-01 CURRENT 1952-05-13 Active
ANGELA MARGARET BURROWS THOMAS TINGLEY LIMITED Director 1997-11-01 CURRENT 1911-11-16 Active - Proposal to Strike off
ANGELA MARGARET BURROWS LE BAS INVESTMENT TRUST LIMITED Director 1990-12-07 CURRENT 1930-10-23 Active
EDWARD BROCAS BURROWS I. S. & G. STEEL STOCKHOLDERS LIMITED Director 2018-07-20 CURRENT 1930-09-29 Active
EDWARD BROCAS BURROWS EDWARD LE BAS PROPERTIES LIMITED Director 2018-06-01 CURRENT 1952-05-13 Active
EDWARD BROCAS BURROWS I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED Director 2018-06-01 CURRENT 1982-04-23 Active - Proposal to Strike off
EDWARD BROCAS BURROWS THE HAMILTONS (MANAGEMENT) LIMITED Director 2017-09-08 CURRENT 2007-07-30 Active - Proposal to Strike off
EDWARD BROCAS BURROWS I S & G (HOLDINGS) LIMITED Director 2017-09-08 CURRENT 2007-09-12 Active
EDWARD BROCAS BURROWS THOMAS TINGLEY LIMITED Director 2017-09-08 CURRENT 1911-11-16 Active - Proposal to Strike off
EDWARD BROCAS BURROWS BURROWS HOLDINGS LIMITED Director 2017-09-08 CURRENT 1985-05-09 Active
EDWARD BROCAS BURROWS LE BAS LIMITED Director 2017-09-08 CURRENT 2001-04-24 Active
EDWARD BROCAS BURROWS TEX HOLDINGS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1964-03-25 Active - Proposal to Strike off
JOANNA MOLLY ANNE CUNNINGHAM-REID I S & G (HOLDINGS) LIMITED Director 2017-10-02 CURRENT 2007-09-12 Active
CAREY JANE ENGLISH I S & G (HOLDINGS) LIMITED Director 2017-10-02 CURRENT 2007-09-12 Active
ANGELA PETRA WALKER B.W. DEVELOPMENTS LIMITED Director 2002-06-01 CURRENT 2000-01-14 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
2024-04-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR ANTHONY RICHARD BROCAS BURROWS
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROCAS BURROWS
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007121010005
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-05-25AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH FENELLA BURROWS
2017-05-25AP01DIRECTOR APPOINTED MR EDWARD BROCAS BURROWS
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 13010000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 13000000
2016-04-18SH0131/03/16 STATEMENT OF CAPITAL GBP 13000000
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-03AR0111/10/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-04AR0111/10/14 ANNUAL RETURN FULL LIST
2014-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-05AP01DIRECTOR APPOINTED MRS JOANNA MOLLY ANNE CUNNINGHAM-REID
2014-03-05AP01DIRECTOR APPOINTED MRS CAREY JANE ENGLISH
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-29AR0111/10/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0111/10/12 ANNUAL RETURN FULL LIST
2011-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0111/10/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0111/10/10 ANNUAL RETURN FULL LIST
2009-11-04AR0111/10/09 ANNUAL RETURN FULL LIST
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PETRA WALKER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 01/10/2009
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED MRS ANGELA PETRA WALKER
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BURROWS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-31288cSECRETARY'S PARTICULARS CHANGED
2003-05-28ELRESS386 DISP APP AUDS 07/05/03
2003-05-15MISCS394 STATEMENT
2003-03-12MISC394 STAT
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH, SUFFOLK IP6 0NL
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-30363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-05288aNEW DIRECTOR APPOINTED
1997-11-10288bDIRECTOR RESIGNED
1997-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-23363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-05-23288cDIRECTOR'S PARTICULARS CHANGED
1997-01-22288cSECRETARY'S PARTICULARS CHANGED
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-08363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-01363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1995-01-13AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDWARD LE BAS 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 EDWARD LE BAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-30 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS. 1987-01-29 Outstanding MIDLAND BANK PLC
CHARGE 1986-09-18 Satisfied MIDLAND BANK PLC
CHARGE 1980-09-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 EDWARD LE BAS LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD LE BAS LIMITED registering or being granted any patents
Domain Names

EDWARD LE BAS LIMITED owns 2 domain names.

edwardlebas.co.uk   lbit.co.uk  

Trademarks
We have not found any records of EDWARD LE BAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD LE BAS 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 (70100 - Activities of head offices) as EDWARD LE BAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD LE BAS 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 EDWARD LE BAS 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 EDWARD LE BAS 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.