Tatton Street
Knutsford
Cheshire
WA16 6AY
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(38 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(38 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 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(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Michael Kenneth Hoppins |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 10 Park Road Swarland Northumberland NE65 9JD |
Director Name | Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Barley Barn Little Dunmow Essex CM6 3HS |
Director Name | Michael Edward Wilkes |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(38 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(38 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 1993) |
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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(47 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1993) |
Correspondence Address | 1a The Old Yard Rectory Lane Brasted Westerham Kent TN16 1JP |
Website | www.edmundson-electrical.co.uk |
---|---|
Telephone | 01565 700100 |
Telephone region | Knutsford |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Marlowe Holdings Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
18 January 1985 | Delivered on: 6 February 1985 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 May 1983 | Delivered on: 7 June 1983 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at woood street, eccles, manchester, greater manchester. Fully Satisfied |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Solvency Statement dated 13/07/15 (1 page) |
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Resolutions
|
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) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
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) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 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) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 March 2010 | Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Roger David Goddard on 16 February 2010 (3 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages) |
3 March 2010 | Secretary's details changed for Mr William Sones Woof 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 | 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) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 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) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 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) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 February 2003 | Company name changed E.wilkes(electrical factors)limi ted\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed E.wilkes(electrical factors)limi ted\certificate issued on 04/02/03 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; 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) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 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) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; 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) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: maxmor house, 40, warton road, stratford, london. E15 2ND (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: maxmor house, 40, warton road, stratford, london. E15 2ND (1 page) |
26 January 1988 | Return made up to 28/12/87; full list of members (4 pages) |
26 January 1988 | Return made up to 28/12/87; full list of members (4 pages) |
2 February 1987 | Return made up to 21/11/86; full list of members (4 pages) |
2 February 1987 | Return made up to 21/11/86; full list of members (4 pages) |