Company NameEdwards News Limited
DirectorsJohn Paul Edwards and Kirsten Louise Edwards
Company StatusActive
Company Number06161461
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Paul Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address5 Wexford Road
Oxton
Birkenhead
CH43 9SX
Wales
Director NameMrs Kirsten Louise Edwards
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence Address5 Wexford Road
Oxton
Birkenhead
CH43 9SX
Wales
Secretary NameMrs Kirsten Louise Edwards
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wexford Road
Oxton
Birkenhead
CH43 9SX
Wales

Contact

Websiteedwardsnews.co.uk

Location

Registered AddressVictoria House
Victoria Mount
Prenton
Merseyside
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Paul Edwards
50.00%
Ordinary
50 at £1Kirsten Louise Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,586
Cash£9,242
Current Liabilities£400,604

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

4 March 2019Delivered on: 7 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 April 2012Delivered on: 17 April 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 March 2019Registration of charge 061614610002, created on 4 March 2019 (9 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 April 2016Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 11 April 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2010Director's details changed for John Paul Edwards on 1 January 2010 (2 pages)
18 March 2010Director's details changed for John Paul Edwards on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages)
18 March 2010Director's details changed for John Paul Edwards on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from 3 grove road wrexham LL1 1DY (1 page)
26 August 2008Registered office changed on 26/08/2008 from 3 grove road wrexham LL1 1DY (1 page)
30 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
30 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Incorporation (10 pages)
15 March 2007Incorporation (10 pages)