UKBizDB.co.uk

R J EDWARDS & SONS LTD

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

This company is commonly known as R J Edwards & Sons Ltd. The company was founded 21 years ago and was given the registration number 04527643. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:R J EDWARDS & SONS LTD
Company Number:04527643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:05 September 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director26 August 2022Active
7 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY

Director26 August 2022Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Secretary05 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 September 2002Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director05 September 2002Active
Reedham House, 31 King Street West, Manchester, M3 2PJ

Director05 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 September 2002Active

People with Significant Control

Frederic Smart & Son Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:7 Papworth Business Park, Stirling Way, Cambridge, England, CB23 3GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Kenneth Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Joseph Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Change account reference date company previous extended.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-09-13Insolvency

Liquidation voluntary arrangement completion.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-02-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-07-22Insolvency

Liquidation court order miscellaneous.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.