UKBizDB.co.uk

EDWARDS AND BLAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edwards And Blake Limited. The company was founded 26 years ago and was given the registration number 03461947. The firm's registered office is in MACCLESFIELD. You can find them at The Courtyard, Catherine Street, Macclesfield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:EDWARDS AND BLAKE LIMITED
Company Number:03461947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Secretary09 September 2022Active
1, Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director28 October 2022Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director28 April 2017Active
1, Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6JP

Director28 April 2017Active
Barnside Church Road, Holme Hale, IP25 7DR

Secretary06 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 1997Active
Quebec Court, Quebec, Dereham, NR19 1DP

Director06 November 1997Active
Tour Egee, 11, Allee De L'Arche, 92032 Paris La Defense Cedex, France,

Director28 April 2017Active
Barnside Church Road, Holme Hale, IP25 7DR

Director06 November 1997Active
Tour Egee, 11, Allee De L'Arche, 92032 Paris La Defense Cedex, France,

Director30 March 2018Active
Elior, 1 Crown Court, Cheapside, London, United Kingdom, EC2V 6JP

Director21 January 2021Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director28 April 2017Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director28 April 2017Active
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET

Director28 April 2017Active
Tour Egee, 11, Allee De L'Arche, 92032 Paris La Defense Cedex, France,

Director28 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 1997Active

People with Significant Control

Waterfall Elior Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Margaret Blake
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:1 Beacon House, Turbine Way, Swaffham, PE37 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Anne Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:1 Beacon House, Turbine Way, Swaffham, PE37 7XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.