Company NameJohn E Edwards Architects Limited
DirectorJohn Elwyn Edwards
Company StatusActive
Company Number02050998
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Previous NameWyche Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Elwyn Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cheese Rooms Gorstella
Lower Kinnerton
Chester
CH4 9LN
Wales
Secretary NameJulia Edwards
NationalityBritish
StatusCurrent
Appointed31 December 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleTheatre Development Officer
Correspondence AddressThe Old Cheese Rooms Gorstella
Lower Kinnerton
Chester
CH4 9LN
Wales
Director NameMargaret Bourne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleTeacher
Correspondence AddressLong Acre
Wyche Lane, Bunbury
Tarporley
Cheshire
CW6 9PS
Secretary NameMargaret Bourne
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressLong Acre
Wyche Lane, Bunbury
Tarporley
Cheshire
CW6 9PS

Contact

Websiteedwardsarchitects.co.uk
Telephone0845 0701203
Telephone regionUnknown

Location

Registered AddressThe Old Cheese Rooms Gorstella
Lower Kinnerton
Chester
CH4 9LN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington

Shareholders

99 at £1John E. Edwards
99.00%
Ordinary
1 at £1Julia Edwards
1.00%
Ordinary A

Financials

Year2014
Net Worth£217
Cash£1,219
Current Liabilities£18,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

30 October 1987Delivered on: 17 November 1987
Persons entitled: Midland 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 lands, hereditaments and premises being: land and buildings on the west side of weaverham road, sandiway title no: ch 152094.
Outstanding
14 October 1987Delivered on: 20 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Change of share class name or designation (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr John Elwyn Edwards on 31 December 2011 (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr John Elwyn Edwards on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Julia Edwards on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Julia Edwards on 31 December 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Director's details changed for Mr John Elwyn Edwards on 1 September 2010 (2 pages)
31 January 2011Director's details changed for Mr John Elwyn Edwards on 1 September 2010 (2 pages)
31 January 2011Secretary's details changed for Julia Edwards on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Julia Edwards on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr John Elwyn Edwards on 1 September 2010 (2 pages)
31 January 2011Secretary's details changed for Julia Edwards on 1 September 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Registered office address changed from Bunbury Common Bunbury Tarporley Cheshire CW6 9QD on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Bunbury Common Bunbury Tarporley Cheshire CW6 9QD on 20 May 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Mr John Elwyn Edwards on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr John Elwyn Edwards on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 December 2009Company name changed wyche developments LIMITED\certificate issued on 19/12/09
  • CONNOT ‐
(3 pages)
19 December 2009Company name changed wyche developments LIMITED\certificate issued on 19/12/09
  • CONNOT ‐
(3 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
13 April 2009Return made up to 31/12/08; full list of members (3 pages)
13 April 2009Return made up to 31/12/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2008Return made up to 31/12/06; full list of members (3 pages)
15 October 2008Return made up to 31/12/06; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 May 1996Full accounts made up to 31 March 1995 (10 pages)
6 May 1996Full accounts made up to 31 March 1995 (10 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)