EDWIN INVESTMENTS LIMITED

EDWIN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDWIN INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04847717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDWIN INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EDWIN INVESTMENTS LIMITED located?

    Registered Office Address
    Ashwood Court Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDWIN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIPSAWAY HOLDINGS LIMITEDJan 29, 2004Jan 29, 2004
    BROOMCO (3257) LIMITEDJul 28, 2003Jul 28, 2003

    What are the latest accounts for EDWIN INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDWIN INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for EDWIN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Cessation of Franchise Brands Plc as a person with significant control on Dec 28, 2023

    1 pagesPSC07

    Notification of Fb Holdings Limited as a person with significant control on Dec 28, 2023

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 048477170007 in full

    1 pagesMR04

    Termination of appointment of Brian Joseph Hogan as a director on Jul 26, 2022

    1 pagesTM01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Brian Jason Hogan as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of John Christopher Stewart Dent as a director on Mar 10, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Peter John Molloy as a director on Dec 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on Mar 01, 2019

    1 pagesAD01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr John Christopher Stewart Dent as a director on Jul 17, 2017

    2 pagesAP01

    Who are the officers of EDWIN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Timothy John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritishNone92789850001
    MALLOWS, Andrew John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    WalesBritishCompany Director209413810001
    MOLLOY, Peter John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritishManaging Director236140700001
    BICKNELL, Nicholas
    Grasmere Church Meadows
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Secretary
    Grasmere Church Meadows
    Grimley
    WR2 6LU Worcester
    Worcestershire
    BritishCompany Director59982030003
    BICKNELL, Nicholas
    14 Teasel Way
    Fernhill Heath
    WR3 7LD Worcester
    Secretary
    14 Teasel Way
    Fernhill Heath
    WR3 7LD Worcester
    BritishCompany Director59982030002
    EVANS, Lloyd Douglas
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    Secretary
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    British42763690002
    HANCOX, Elizabeth Louise, Dr
    3 Gorsemeadow Drive
    Barnt Green
    B45 8XS Birmingham
    Secretary
    3 Gorsemeadow Drive
    Barnt Green
    B45 8XS Birmingham
    BritishAccountant106884240001
    LAWTON, Jacquetta Clare
    2 Seabroke Road
    GL1 3JH Gloucester
    Gloucestershire
    Secretary
    2 Seabroke Road
    GL1 3JH Gloucester
    Gloucestershire
    BritishFinancial Controller95444720001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BALL, Peter James
    Britannia Square
    WR1 3HP Worcester
    50
    Worcestershire
    Director
    Britannia Square
    WR1 3HP Worcester
    50
    Worcestershire
    United KingdomBritishDirector130088990001
    BICKNELL, Nicholas
    Grasmere Church Meadows
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    Grasmere Church Meadows
    Grimley
    WR2 6LU Worcester
    Worcestershire
    United KingdomBritishCompany Director59982030003
    BIGNELL, Steven Thomas
    3 Tudor Gardens
    Hedge End
    SO30 4AT Southampton
    Hampshire
    Director
    3 Tudor Gardens
    Hedge End
    SO30 4AT Southampton
    Hampshire
    EnglandBritishDirector73390690003
    BIGNELL, Steven Thomas
    3 Tudor Gardens
    Hedge End
    SO30 4AT Southampton
    Hampshire
    Director
    3 Tudor Gardens
    Hedge End
    SO30 4AT Southampton
    Hampshire
    EnglandBritishDirector73390690003
    DENT, John Christopher Stewart
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritishCompany Director236033650001
    EVANS, Lloyd Douglas
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    Director
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    United KingdomBritishDirector42763690002
    EVANS, Lloyd Douglas
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    Director
    3 Ashcroft
    WV16 5PG Bridgnorth
    Shropshire
    United KingdomBritishDirector42763690002
    HOGAN, Brian Joseph
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United StatesAmericanChief Financial Officer295624130001
    JENKINS, Jonathan Maxwell
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    Director
    83 College Road
    TW7 5DP Isleworth
    Middlesex
    EnglandBritishCompany Director102178950002
    O'CONNELL, Russell
    3 Waynefleet House
    7 High Street
    KT10 9QS Esher
    Surrey
    Director
    3 Waynefleet House
    7 High Street
    KT10 9QS Esher
    Surrey
    BritishDirector115645670002
    OPPERMAN, Peter Adam Ernest
    Nether Doyley
    Hurstbourne Tarrant
    SP11 0DW Andover
    Hampshire
    Director
    Nether Doyley
    Hurstbourne Tarrant
    SP11 0DW Andover
    Hampshire
    EnglandBritishCompany Director56715640005
    RITCHIE, Simon Laird Mcneill
    Nevinson Close
    SW18 2TF London
    19
    Director
    Nevinson Close
    SW18 2TF London
    19
    EnglandBritishCompany Director116699880001
    SHIPLEY, Ian Charles
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Director
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    BritishDirector69631730001
    WILD, Roger Eric
    The Old Rectory
    Holt
    WR6 6NG Worcester
    Worcestershire
    Director
    The Old Rectory
    Holt
    WR6 6NG Worcester
    Worcestershire
    EnglandBritishDirector55027460001
    WILD, Roger Eric
    The Old Rectory
    Holt
    WR6 6NG Worcester
    Worcestershire
    Director
    The Old Rectory
    Holt
    WR6 6NG Worcester
    Worcestershire
    EnglandBritishDirector55027460001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of EDWIN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fb Holdings Limited
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Dec 28, 2023
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6693122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Franchise Brands Plc
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    Jul 15, 2016
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    Yes
    Legal FormPublic Limited
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0