Company NameMarlowe Dc Pension Trustees Limited
Company StatusActive
Company Number05159839
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameJunetime Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NamePhilip Graham Elsegood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(8 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 year, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameDavid William Ladyman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleDirector Supplier Relations
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Benjamin John Mountfort
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleAuditor
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Mark Darren Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Hiren Surendra Patel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameDavid Andrew Wakefield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 April 2007)
RoleChartered Accountant
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Stephen Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House
PO Box 1 Tatton Street
Knutsford
WA16 6AY
Director NameGlyn Mark Prestwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(7 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House
PO Box 1 Tatton Street
Knutsford
WA16 6AY
Director NameMr Graham David Ward
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressEdmundson House
PO Box 1 Tatton Street
Knutsford
WA16 6AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteedmundson-electrical.co.uk

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marlowe Holdings Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

7 February 2024Director's details changed for Mr Roger David Goddard on 30 January 2024 (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (12 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (12 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 May 2022Auditor's resignation (1 page)
30 September 2021Full accounts made up to 31 December 2020 (12 pages)
3 September 2021Termination of appointment of Graham David Ward as a director on 31 August 2021 (1 page)
3 September 2021Appointment of David Andrew Wakefield as a director on 31 August 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2019 (12 pages)
6 October 2020Termination of appointment of Glyn Mark Prestwood as a director on 6 October 2020 (1 page)
6 October 2020Appointment of Mr Hiren Surendra Patel as a director on 6 October 2020 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Graham David Ward on 1 October 2019 (2 pages)
4 November 2019Appointment of Mr Graham David Ward as a director on 1 October 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (11 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Stephen Davies as a director on 7 May 2019 (1 page)
17 May 2019Appointment of Mr Mark Darren Evans as a director on 7 May 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 February 2018Appointment of Douglas Brash Christie as a director on 30 January 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (11 pages)
30 September 2017Full accounts made up to 31 December 2016 (11 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Marlowe Holdings Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marlowe Holdings Investments Limited as a person with significant control on 6 April 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (7 pages)
30 September 2015Full accounts made up to 31 December 2014 (7 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (7 pages)
15 September 2014Full accounts made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
7 August 2013Accounts made up to 31 December 2012 (7 pages)
7 August 2013Accounts made up to 31 December 2012 (7 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts made up to 31 December 2011 (7 pages)
3 October 2012Accounts made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
16 November 2011Appointment of David William Ladyman as a director (3 pages)
16 November 2011Appointment of David William Ladyman as a director (3 pages)
10 November 2011Appointment of Glyn Mark Prestwood as a director (3 pages)
10 November 2011Appointment of Glyn Mark Prestwood as a director (3 pages)
7 November 2011Appointment of Benjamin John Mountfort as a director (3 pages)
7 November 2011Appointment of Benjamin John Mountfort as a director (3 pages)
11 July 2011Accounts made up to 31 December 2010 (7 pages)
11 July 2011Accounts made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (16 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (16 pages)
2 October 2010Accounts made up to 31 December 2009 (7 pages)
2 October 2010Accounts made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (16 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (16 pages)
5 July 2010Director's details changed for Robin Michael Howard on 21 June 2010 (3 pages)
5 July 2010Director's details changed for Robin Michael Howard on 21 June 2010 (3 pages)
6 May 2010Director's details changed for Stephen Davies on 29 April 2010 (3 pages)
6 May 2010Director's details changed for Stephen Davies on 29 April 2010 (3 pages)
24 February 2010Director's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages)
24 February 2010Director's details changed for Philip Graham Elsegood on 16 February 2010 (3 pages)
1 February 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
1 February 2010Secretary's details changed for Mr William Sones Woof on 22 January 2010 (3 pages)
1 February 2010Secretary's details changed for Mr William Sones Woof on 22 January 2010 (3 pages)
1 February 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
26 October 2009Accounts made up to 31 December 2008 (7 pages)
26 October 2009Accounts made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 22/06/09; full list of members (6 pages)
21 July 2009Return made up to 22/06/09; full list of members (6 pages)
19 December 2008Return made up to 22/06/08; full list of members (8 pages)
19 December 2008Return made up to 22/06/08; full list of members (8 pages)
16 September 2008Accounts made up to 31 December 2007 (7 pages)
16 September 2008Accounts made up to 31 December 2007 (7 pages)
31 October 2007Accounts made up to 31 December 2006 (7 pages)
31 October 2007Accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 22/06/07; no change of members (8 pages)
25 July 2007Return made up to 22/06/07; no change of members (8 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
18 August 2006Accounts made up to 31 December 2005 (5 pages)
18 August 2006Accounts made up to 31 December 2005 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
2 September 2005Accounts made up to 31 December 2004 (5 pages)
2 September 2005Accounts made up to 31 December 2004 (5 pages)
7 July 2005Return made up to 22/06/05; full list of members (7 pages)
7 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page)
27 August 2004Registered office changed on 27/08/04 from: 41 chalton street london NW1 1JD (1 page)
26 August 2004Company name changed junetime LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed junetime LIMITED\certificate issued on 26/08/04 (2 pages)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)