Knutsford
Cheshire
WA16 6AY
Director Name | Mr Keith Whiting Colburn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Richard Whiting Colburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mrs Carol Colburn Grigor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2010(12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
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(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Roger Goddard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Website | edmundson-electrical.co.uk |
---|---|
Telephone | 01565 633811 |
Telephone region | Knutsford |
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 |
1000 at £1 | Marshire Holdings Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,630,876,000 |
Gross Profit | £408,026,000 |
Net Worth | £628,933,000 |
Cash | £29,759,000 |
Current Liabilities | £288,984,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 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 | Group of companies' accounts made up to 31 December 2022 (52 pages) |
29 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
10 May 2022 | Auditor's resignation (1 page) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
16 July 2021 | Director's details changed for Mrs Carol Colburn Grigor on 16 July 2021 (2 pages) |
30 June 2021 | Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
13 November 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
3 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
1 February 2011 | Appointment of Roger David Goddard as a director (3 pages) |
1 February 2011 | Appointment of Roger David Goddard as a director (3 pages) |
27 January 2011 | Termination of appointment of Roger Goddard as a director (2 pages) |
27 January 2011 | Termination of appointment of Roger Goddard as a director (2 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
8 April 2010 | Appointment of Mrs Carol Colburn Hogel as a director (3 pages) |
8 April 2010 | Appointment of Richard Whiting Colburn as a director (3 pages) |
8 April 2010 | Appointment of Keith Whiting Colburn as a director (3 pages) |
8 April 2010 | Appointment of Keith Whiting Colburn as a director (3 pages) |
8 April 2010 | Appointment of Richard Whiting Colburn as a director (3 pages) |
8 April 2010 | Appointment of Mrs Carol Colburn Hogel as a director (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Company name changed further review LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Company name changed further review LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Resolutions
|
28 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
31 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
31 December 2009 | Appointment of William Sones Woof as a director (2 pages) |
31 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
31 December 2009 | Appointment of Roger Goddard as a director (2 pages) |
31 December 2009 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 31 December 2009 (1 page) |
31 December 2009 | Appointment of William Sones Woof as a director (2 pages) |
31 December 2009 | Appointment of Roger Goddard as a director (2 pages) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|