UKBizDB.co.uk

EDWARDS CHESHIRE COMPANY LIMITED

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

This company is commonly known as Edwards Cheshire Company Limited. The company was founded 30 years ago and was given the registration number 02848796. The firm's registered office is in WARRINGTON. You can find them at 18 Chesford Grange, Woolston, Warrington, Cheshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:EDWARDS CHESHIRE COMPANY LIMITED
Company Number:02848796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:18 Chesford Grange, Woolston, Warrington, Cheshire, WA1 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Secretary24 October 2022Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 July 2014Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director03 August 2020Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 April 2020Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 April 2003Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director13 October 1993Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Secretary07 February 2020Active
15 Beech Road, Stockton Heath, Warrington, WA4 6LT

Secretary13 October 1993Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Secretary29 July 2020Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Secretary15 December 2016Active
3 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Secretary05 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1993Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director15 December 2016Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 July 2010Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 April 2019Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director15 December 2016Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director08 April 2019Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director15 December 2016Active
35, Ashfield Park Drive, Standish, Wigan, England, WN6 0EG

Director01 April 2009Active
18 Chesford Grange, Woolston, Warrington, WA1 4RQ

Director01 December 2014Active
Stockton House 168 London Road, Stockton Heath, Warrington, WA4 5BH

Director13 October 1993Active
225 Wilderspool Causeway, Warrington, WA4 6QE

Director01 April 2003Active
3 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Director01 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 August 1993Active

People with Significant Control

Mr Robert Edward Cheshire Walsh
Notified on:27 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:18 Chesford Grange, Warrington, WA1 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-04-24Miscellaneous

Court order.

Download
2022-12-23Miscellaneous

Legacy.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.