Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1996(75 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(100 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Keith Whiting Colburn |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 Skokie Boulevard PO Box 1287 Northbrook Illinois United States |
Director Name | Richard Dunton Colburn |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 1120 La Collina Beverley Hills California 90210 United States |
Director Name | Mr Richard Whiting Colburn |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 Skokie Boulevard Suite 555 Northbrook Illinois 60065 |
Director Name | Mr Ian Gordon Falconer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Hamilton Lodge Hamilton Road North Berwick East Lothian EH39 4NA Scotland |
Director Name | Robert Barrington Milner Fawcett |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | Oaklands Warrington Road Mere Knutsford Cheshire WA16 0TF |
Director Name | Jens Christian Hogel |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 1 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Mr Bernard Edward Lyons |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 2258 Canyon Back Road Los Angeles California 90049 |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Website | www.edmundson-electrical.co.uk |
---|---|
Telephone | 01565 633811 |
Telephone region | Knutsford |
Registered Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (2 months, 3 weeks from now) |
16 December 1985 | Delivered on: 3 January 1986 Satisfied on: 16 January 1987 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and or edmundson finance limited. Particulars: Any sums & sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. Fully Satisfied |
---|---|
9 October 1984 | Delivered on: 22 October 1984 Satisfied on: 16 January 1987 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set- off Secured details: All monies due or to become due from the comany and/or all or any of the other companies named therein to the chargee. Particulars: Any sum & sums for the time being standing to the credit of any present & future account of the company with lloyds bankplc. Fully Satisfied |
4 August 1982 | Delivered on: 4 August 1982 Satisfied on: 16 January 1987 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future acocunt of the company with lloyds bank PLC. Fully Satisfied |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Resolutions
|
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
23 February 2010 | Secretary's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
23 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
23 February 2010 | Secretary's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 December 2008 | Return made up to 07/12/08; full list of members (9 pages) |
24 December 2008 | Return made up to 07/12/08; full list of members (9 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 07/12/07; full list of members (7 pages) |
29 February 2008 | Return made up to 07/12/07; full list of members (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 February 2003 | Company name changed tatton street investments limite d\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed tatton street investments limite d\certificate issued on 06/02/03 (2 pages) |
31 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
31 December 1998 | Return made up to 07/12/98; full list of members
|
31 December 1998 | Return made up to 07/12/98; full list of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 07/12/97; no change of members (13 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 07/12/97; no change of members (13 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 07/12/96; no change of members
|
6 January 1997 | Return made up to 07/12/96; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
22 December 1995 | Return made up to 07/12/95; full list of members (26 pages) |
22 December 1995 | Return made up to 07/12/95; full list of members (26 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 January 1992 | Company name changed edmundson electrical LIMITED\certificate issued on 02/01/92 (2 pages) |
3 January 1992 | Company name changed edmundson electrical LIMITED\certificate issued on 02/01/92 (2 pages) |
1 June 1981 | Accounts made up to 31 December 1980 (15 pages) |
1 June 1981 | Accounts made up to 31 December 1980 (15 pages) |
14 October 1980 | Accounts made up to 30 December 1979 (14 pages) |
14 October 1980 | Annual return made up to 02/10/80 (6 pages) |
14 October 1980 | Annual return made up to 02/10/80 (6 pages) |
14 October 1980 | Accounts made up to 30 December 1979 (14 pages) |
15 August 1979 | Annual return made up to 26/04/79 (5 pages) |
15 August 1979 | Annual return made up to 26/04/79 (5 pages) |