Warning: file_put_contents(c/5d51773d16b599464c107a29be824309.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/feb6f39e8e1781e36e002021ff17e494.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Edwin Investments Limited, SK10 2XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDWIN INVESTMENTS LIMITED

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

This company is commonly known as Edwin Investments Limited. The company was founded 20 years ago and was given the registration number 04847717. The firm's registered office is in MACCLESFIELD. You can find them at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EDWIN INVESTMENTS LIMITED
Company Number:04847717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director17 February 2012Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director01 March 2017Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director02 December 2019Active
Grasmere Church Meadows, Grimley, Worcester, WR2 6LU

Secretary28 November 2005Active
14 Teasel Way, Fernhill Heath, Worcester, WR3 7LD

Secretary20 September 2003Active
3 Ashcroft, Bridgnorth, WV16 5PG

Secretary18 January 2006Active
3 Gorsemeadow Drive, Barnt Green, Birmingham, B45 8XS

Secretary01 August 2005Active
2 Seabroke Road, Gloucester, GL1 3JH

Secretary21 January 2004Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary06 November 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary28 July 2003Active
50, Britannia Square, Worcester, WR1 3HP

Director24 January 2008Active
Grasmere Church Meadows, Grimley, Worcester, WR2 6LU

Director20 September 2003Active
3 Tudor Gardens, Hedge End, Southampton, SO30 4AT

Director03 September 2008Active
3 Tudor Gardens, Hedge End, Southampton, SO30 4AT

Director20 September 2003Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director17 July 2017Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director03 September 2008Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director02 November 2006Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director01 May 2022Active
83 College Road, Isleworth, TW7 5DP

Director06 November 2007Active
3 Waynefleet House, 7 High Street, Esher, KT10 9QS

Director06 November 2007Active
Nether Doyley, Hurstbourne Tarrant, Andover, SP11 0DW

Director04 May 2006Active
19, Nevinson Close, London, SW18 2TF

Director06 November 2007Active
16 Woodbine Close, Branston, Burton On Trent, DE14 3FF

Director31 July 2007Active
The Old Rectory, Holt, Worcester, WR6 6NG

Director03 September 2008Active
The Old Rectory, Holt, Worcester, WR6 6NG

Director20 September 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 July 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 July 2003Active

People with Significant Control

Fb Holdings Limited
Notified on:28 December 2023
Status:Active
Country of residence:England
Address:Ashwood Court, Springwood Close, Macclesfield, England, SK10 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Franchise Brands Plc
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:5, Hoo Farm Industrial Estate, Kidderminster, England, DY11 7RA
Nature of control:
  • Ownership of shares 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 (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)

Copyright © 2024. All rights reserved.