Oxton
Birkenhead
CH43 9SX
Wales
Director Name | Mrs Kirsten Louise Edwards |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Post Mistress |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wexford Road Oxton Birkenhead CH43 9SX Wales |
Secretary Name | Mrs Kirsten Louise Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wexford Road Oxton Birkenhead CH43 9SX Wales |
Website | edwardsnews.co.uk |
---|
Registered Address | Victoria House Victoria Mount Prenton Merseyside CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Paul Edwards 50.00% Ordinary |
---|---|
50 at £1 | Kirsten Louise Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,586 |
Cash | £9,242 |
Current Liabilities | £400,604 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
4 March 2019 | Delivered on: 7 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2012 | Delivered 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 |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 July 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge 061614610002, created on 4 March 2019 (9 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2010 | Director's details changed for John Paul Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for John Paul Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for John Paul Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Kirsten Louise Edwards on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 3 grove road wrexham LL1 1DY (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 3 grove road wrexham LL1 1DY (1 page) |
30 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Incorporation (10 pages) |
15 March 2007 | Incorporation (10 pages) |