Knutsford
Cheshire
WA16 6AY
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Philip Graham Elsegood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | David William Ladyman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Director Supplier Relations |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Benjamin John Mountfort |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Auditor |
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 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Mark Darren Evans |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Hiren Surendra Patel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | David Andrew Wakefield |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 07 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House PO Box 1 Tatton Street Knutsford WA16 6AY |
Director Name | Glyn Mark Prestwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House PO Box 1 Tatton Street Knutsford WA16 6AY |
Director Name | Mr Graham David Ward |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Edmundson House PO Box 1 Tatton Street Knutsford WA16 6AY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | edmundson-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 |
1 at £1 | Marlowe Holdings Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 February 2024 | Director's details changed for Mr Roger David Goddard on 30 January 2024 (2 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (12 pages) |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (12 pages) |
22 June 2022 | Confirmation statement made on 22 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 (12 pages) |
3 September 2021 | Termination of appointment of Graham David Ward as a director on 31 August 2021 (1 page) |
3 September 2021 | Appointment of David Andrew Wakefield as a director on 31 August 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (12 pages) |
6 October 2020 | Termination of appointment of Glyn Mark Prestwood as a director on 6 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Hiren Surendra Patel as a director on 6 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Graham David Ward on 1 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Graham David Ward as a director on 1 October 2019 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (11 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Stephen Davies as a director on 7 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Mark Darren Evans as a director on 7 May 2019 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Douglas Brash Christie as a director on 30 January 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Marlowe Holdings Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marlowe Holdings Investments Limited as a person with significant control on 6 April 2016 (2 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) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 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 (7 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 August 2013 | Accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Appointment of David William Ladyman as a director (3 pages) |
16 November 2011 | Appointment of David William Ladyman as a director (3 pages) |
10 November 2011 | Appointment of Glyn Mark Prestwood as a director (3 pages) |
10 November 2011 | Appointment of Glyn Mark Prestwood as a director (3 pages) |
7 November 2011 | Appointment of Benjamin John Mountfort as a director (3 pages) |
7 November 2011 | Appointment of Benjamin John Mountfort as a director (3 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (16 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (16 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Director's details changed for Robin Michael Howard on 21 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Robin Michael Howard on 21 June 2010 (3 pages) |
6 May 2010 | Director's details changed for Stephen Davies on 29 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Stephen Davies on 29 April 2010 (3 pages) |
24 February 2010 | Director's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Mr William Sones Woof on 22 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Mr William Sones Woof on 22 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
26 October 2009 | Accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
19 December 2008 | Return made up to 22/06/08; full list of members (8 pages) |
19 December 2008 | Return made up to 22/06/08; full list of members (8 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
18 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page) |
26 August 2004 | Company name changed junetime LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed junetime LIMITED\certificate issued on 26/08/04 (2 pages) |
22 June 2004 | Incorporation (17 pages) |
22 June 2004 | Incorporation (17 pages) |