Company NameEddisbury Property Company Limited
Company StatusActive
Company Number00044888
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Mark Charles Ingram
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(107 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Charles Grant Fifield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Edward Dawson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(118 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Secretary NameMr Charles Grant Fifield
StatusCurrent
Appointed24 May 2023(121 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameThomas Douglas Carnwath
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Accountant
Correspondence AddressField House Smithy Lane
Sandiway
Northwich
Cheshire
CW8 2SJ
Director NameMr Cecil George Crill
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 August 2000)
RoleChartered Mechanical Engineer
Correspondence AddressBox Hedge
Acton Bridge
Northwich
Cheshire
CW8 3QU
Director NameIan Davies
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 April 2008)
RolePromotional Consultant
Correspondence AddressEaton House 126a Chester Road
Helsby
Warrington
Cheshire
WA6 0QS
Director NameMr John Shand Haselhurst
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 1992)
RoleSolicitor
Correspondence Address3 White Lodge Mews
Norley Road Cuddington
Northwich
Cheshire
CW8 2LB
Director NameMr Robert John Posnett
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 April 2005)
RoleFarmer
Correspondence AddressHaughton Hall
Tarporley
Cheshire
CW6 9LY
Director NameMr Bernard William Burton
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 April 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratwich
Cuddington Lane
Cuddington
Cheshire
CW8 2SZ
Secretary NameMr Ronald Forster
NationalityBritish
StatusResigned
Appointed24 October 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressRoma 115 Shipbrook Road
Rudheath
Northwich
Cheshire
CW9 7HG
Secretary NameSamantha Jane Platt
NationalityBritish
StatusResigned
Appointed04 February 1997(95 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 December 2017)
RoleChartered Accountant
Correspondence AddressThe Malt House Bartington Hall Farm
Warrington Road Bartington
Northwich
Cheshire
CW8 4QU
Director NameMr Herbert Manley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(98 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Fullerton Road
Hartford
Cheshire
CW8 1SR
Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(103 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameMr Christopher John Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameMr Christopher Richard Dalton Smith
StatusResigned
Appointed25 April 2018(116 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2020)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Christopher Richard Dalton Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(116 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Martin Webb
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(118 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
Secretary NameMr Martin Webb
StatusResigned
Appointed25 August 2020(118 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2023)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

318 at £1Herbert Manley & Mark Ingram
32.38%
Ordinary
30 at £1John Edward Lea & Herbert Manley
3.05%
Ordinary
207 at £1A. Spiegelberg & Mark Ingram
21.08%
Ordinary
200 at £1John Edward Lea & Anthony William Assheton Spiegelberg
20.37%
Ordinary
188 at £1H. Manley & Anthony William Assheton Spiegelberg
19.14%
Ordinary
15 at £1A. Gleave
1.53%
Ordinary
10 at £1Mrs M.j. Moore
1.02%
Ordinary
5 at £1F.e. Ward
0.51%
Ordinary
5 at £1J.h. Jackson
0.51%
Ordinary
2 at £1W. Drake
0.20%
Ordinary
1 at £1A. Bostock
0.10%
Ordinary
1 at £1A. Boyd
0.10%
Ordinary

Financials

Year2014
Net Worth£20,999
Cash£2,532
Current Liabilities£399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
13 October 2023Director's details changed for Mr Anthony William Assheton Spiegelberg on 30 September 2023 (2 pages)
13 October 2023Director's details changed for Mr Mark Charles Ingram on 30 September 2023 (2 pages)
20 June 2023Appointment of Mr Charles Grant Fifield as a secretary on 24 May 2023 (2 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 May 2023Termination of appointment of Martin Webb as a secretary on 21 March 2023 (1 page)
2 May 2023Termination of appointment of Martin Webb as a director on 21 March 2023 (1 page)
21 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 December 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
1 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 December 2020Termination of appointment of Christopher Richard Dalton Smith as a director on 25 August 2020 (1 page)
16 December 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
16 December 2020Appointment of Mr Martin Webb as a director on 25 August 2020 (2 pages)
16 December 2020Appointment of Mr Martin Webb as a secretary on 25 August 2020 (2 pages)
16 December 2020Termination of appointment of Christopher Richard Dalton Smith as a secretary on 25 August 2020 (1 page)
14 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 November 2019Appointment of Mr Edward Dawson as a director on 20 November 2019 (2 pages)
21 November 2019Termination of appointment of John Edward Lea as a director on 20 November 2019 (1 page)
5 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
23 October 2018Secretary's details changed for Mr Christopher Richard Dalton Smith on 22 October 2018 (1 page)
22 October 2018Director's details changed for Mr Christopher Richard Dalton Smith on 18 October 2018 (2 pages)
1 August 2018Appointment of Mr Christopher Richard Dalton Smith as a secretary on 25 April 2018 (2 pages)
27 July 2018Appointment of Mr Christopher Richard Dalton Smith as a director on 26 April 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Termination of appointment of Christopher John Swallow as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Samantha Jane Platt as a secretary on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Christopher John Swallow as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Samantha Jane Platt as a secretary on 13 December 2017 (1 page)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (10 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (10 pages)
21 July 2016Appointment of Mr Christopher John Swallow as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Christopher John Swallow as a director on 21 July 2016 (2 pages)
4 July 2016Appointment of Mr Charles Grant Fifield as a director on 20 April 2016 (2 pages)
4 July 2016Appointment of Mr Charles Grant Fifield as a director on 20 April 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 982
(7 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 982
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 982
(7 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 982
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Termination of appointment of Herbert Manley as a director (1 page)
4 June 2014Termination of appointment of Herbert Manley as a director (1 page)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 982
(8 pages)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 982
(8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Termination of appointment of Bernard Burton as a director (1 page)
15 April 2013Termination of appointment of Bernard Burton as a director (1 page)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 December 2009Director's details changed for Herbert Manley on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Herbert Manley on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Edward Lea on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Edward Lea on 2 December 2009 (2 pages)
2 December 2009Director's details changed for John Edward Lea on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Herbert Manley on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages)
15 April 2009Director appointed mark ingram (2 pages)
15 April 2009Director appointed mark ingram (2 pages)
25 March 2009Registered office changed on 25/03/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
25 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Registered office changed on 25/03/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
25 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 December 2008Return made up to 24/10/08; full list of members (8 pages)
28 December 2008Return made up to 24/10/08; full list of members (8 pages)
29 April 2008Registered office changed on 29/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
29 April 2008Registered office changed on 29/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 April 2008Appointment terminated director ian davies (1 page)
18 April 2008Appointment terminated director ian davies (1 page)
21 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 December 2006Return made up to 24/10/06; full list of members (14 pages)
22 December 2006Return made up to 24/10/06; full list of members (14 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 April 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2004Return made up to 24/10/04; no change of members (8 pages)
28 October 2004Return made up to 24/10/04; no change of members (8 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 November 2003Return made up to 24/10/03; no change of members (8 pages)
27 November 2003Return made up to 24/10/03; no change of members (8 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 November 2002Return made up to 24/10/02; full list of members (14 pages)
25 November 2002Return made up to 24/10/02; full list of members (14 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 November 2001Return made up to 24/10/01; full list of members (13 pages)
21 November 2001Return made up to 24/10/01; full list of members (13 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 November 2000Return made up to 24/10/00; full list of members (13 pages)
22 November 2000Return made up to 24/10/00; full list of members (13 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 November 1999Return made up to 24/10/99; full list of members (13 pages)
23 November 1999Return made up to 24/10/99; full list of members (13 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 2 castle street northwich cheshire CW8 1AB (1 page)
12 February 1997Registered office changed on 12/02/97 from: 2 castle street northwich cheshire CW8 1AB (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 October 1996Return made up to 24/10/96; no change of members (8 pages)
27 October 1996Return made up to 24/10/96; no change of members (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 October 1995Return made up to 24/10/95; no change of members (8 pages)
27 October 1995Return made up to 24/10/95; no change of members (8 pages)