EDWIN INVESTMENTS LIMITED
Overview
Company Name | EDWIN INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04847717 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EDWIN INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CHIPSAWAY HOLDINGS LIMITED | Jan 29, 2004 | Jan 29, 2004 |
BROOMCO (3257) LIMITED | Jul 28, 2003 | Jul 28, 2003 |
What are the latest accounts for EDWIN INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDWIN INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for EDWIN INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Franchise Brands Plc as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||
Notification of Fb Holdings Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 048477170007 in full | 1 pages | MR04 | ||
Termination of appointment of Brian Joseph Hogan as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Jason Hogan as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Christopher Stewart Dent as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Peter John Molloy as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Jul 28, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr John Christopher Stewart Dent as a director on Jul 17, 2017 | 2 pages | AP01 | ||
Who are the officers of EDWIN INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Timothy John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | None | 92789850001 | ||||
MALLOWS, Andrew John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | Wales | British | Company Director | 209413810001 | ||||
MOLLOY, Peter John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | Managing Director | 236140700001 | ||||
BICKNELL, Nicholas | Secretary | Grasmere Church Meadows Grimley WR2 6LU Worcester Worcestershire | British | Company Director | 59982030003 | |||||
BICKNELL, Nicholas | Secretary | 14 Teasel Way Fernhill Heath WR3 7LD Worcester | British | Company Director | 59982030002 | |||||
EVANS, Lloyd Douglas | Secretary | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | British | 42763690002 | ||||||
HANCOX, Elizabeth Louise, Dr | Secretary | 3 Gorsemeadow Drive Barnt Green B45 8XS Birmingham | British | Accountant | 106884240001 | |||||
LAWTON, Jacquetta Clare | Secretary | 2 Seabroke Road GL1 3JH Gloucester Gloucestershire | British | Financial Controller | 95444720001 | |||||
VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BALL, Peter James | Director | Britannia Square WR1 3HP Worcester 50 Worcestershire | United Kingdom | British | Director | 130088990001 | ||||
BICKNELL, Nicholas | Director | Grasmere Church Meadows Grimley WR2 6LU Worcester Worcestershire | United Kingdom | British | Company Director | 59982030003 | ||||
BIGNELL, Steven Thomas | Director | 3 Tudor Gardens Hedge End SO30 4AT Southampton Hampshire | England | British | Director | 73390690003 | ||||
BIGNELL, Steven Thomas | Director | 3 Tudor Gardens Hedge End SO30 4AT Southampton Hampshire | England | British | Director | 73390690003 | ||||
DENT, John Christopher Stewart | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | Company Director | 236033650001 | ||||
EVANS, Lloyd Douglas | Director | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | United Kingdom | British | Director | 42763690002 | ||||
EVANS, Lloyd Douglas | Director | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | United Kingdom | British | Director | 42763690002 | ||||
HOGAN, Brian Joseph | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United States | American | Chief Financial Officer | 295624130001 | ||||
JENKINS, Jonathan Maxwell | Director | 83 College Road TW7 5DP Isleworth Middlesex | England | British | Company Director | 102178950002 | ||||
O'CONNELL, Russell | Director | 3 Waynefleet House 7 High Street KT10 9QS Esher Surrey | British | Director | 115645670002 | |||||
OPPERMAN, Peter Adam Ernest | Director | Nether Doyley Hurstbourne Tarrant SP11 0DW Andover Hampshire | England | British | Company Director | 56715640005 | ||||
RITCHIE, Simon Laird Mcneill | Director | Nevinson Close SW18 2TF London 19 | England | British | Company Director | 116699880001 | ||||
SHIPLEY, Ian Charles | Director | 16 Woodbine Close Branston DE14 3FF Burton On Trent Staffordshire | British | Director | 69631730001 | |||||
WILD, Roger Eric | Director | The Old Rectory Holt WR6 6NG Worcester Worcestershire | England | British | Director | 55027460001 | ||||
WILD, Roger Eric | Director | The Old Rectory Holt WR6 6NG Worcester Worcestershire | England | British | Director | 55027460001 | ||||
DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of EDWIN INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fb Holdings Limited | Dec 28, 2023 | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Franchise Brands Plc | Jul 15, 2016 | Hoo Farm Industrial Estate DY11 7RA Kidderminster 5 Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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