Knutsford
Cheshire
WA16 6AY
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
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(26 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(7 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 | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Website | edmunson-electrical.co.uk |
---|
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 20 other UK companies use this postal address |
2 at £1 | Marlowe Holdings Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,203,000 |
Gross Profit | £1,092,000 |
Net Worth | £8,153,000 |
Cash | £316,000 |
Current Liabilities | £1,128,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
6 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 May 2022 | Auditor's resignation (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (25 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (25 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr William Sones Woof on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Mr William Sones Woof on 22 January 2010 (3 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
18 December 2008 | Return made up to 16/06/08; full list of members (7 pages) |
18 December 2008 | Return made up to 16/06/08; full list of members (7 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
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) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 July 1999 | Return made up to 16/06/99; full list of members (9 pages) |
14 July 1999 | Return made up to 16/06/99; full list of members (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members (8 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Return made up to 16/06/97; no change of members (10 pages) |
26 June 1997 | Return made up to 16/06/97; no change of members (10 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 June 1996 | Return made up to 16/06/96; full list of members (10 pages) |
24 June 1996 | Return made up to 16/06/96; full list of members (10 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
29 April 1996 | Company name changed goulditar no. 442 LIMITED\certificate issued on 30/04/96 (2 pages) |
29 April 1996 | Company name changed goulditar no. 442 LIMITED\certificate issued on 30/04/96 (2 pages) |
27 March 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 March 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
23 August 1995 | Secretary resigned (2 pages) |
23 August 1995 | New secretary appointed;new director appointed (10 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 78 hatton garden london EC1N 8JA (1 page) |
23 August 1995 | Director resigned (10 pages) |
23 August 1995 | Director resigned (10 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Secretary resigned (2 pages) |
23 August 1995 | New secretary appointed;new director appointed (10 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 78 hatton garden london EC1N 8JA (1 page) |
16 June 1995 | Incorporation (32 pages) |
16 June 1995 | Incorporation (32 pages) |