Company NameEdwards Pearson Limited
Company StatusDissolved
Company Number00143992
CategoryPrivate Limited Company
Incorporation Date1 June 1916(107 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Secretary NameSharon Milton
NationalityBritish
StatusCurrent
Appointed01 April 2001(84 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address1 Millbrook Dale
Axminster
Devon
EX13 5EF
Director NameFerdi Tongi
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2002(86 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleMba Eng
Correspondence AddressLauferfeld Strasse 25
Dachsen 8447
Zurich
Foreign
Director NameChristian Zurcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed30 August 2002(86 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleEconomist
Correspondence AddressTannackerstrasse 14
Moosserdorf 3302
Berne
Switzerland
Director NameChristoph Schupbach
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed15 April 2004(87 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressIm Embri 13a
Urdorf
Ilanton Zurich
Foreign
Director NameMr Christopher John Baker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(75 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleSales Director
Correspondence AddressHolly Barn Rein Road
Horsforth
Leeds
LS18 4TA
Director NameMr Jacobes Lambertus Dolk
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1991(75 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressVan Ballegooysingel 41
3055-Pb Rotterdam
Foreign
Director NameMr Ronald Aubrey Larkin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(75 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRose Cottage Hare Lane
Broadway
Ilminster
Somerset
TA19 9LN
Director NameMr Alan Stanley Thorogate
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(75 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleFinancial Director
Correspondence Address1 Lynor Close
Taunton
Somerset
TA1 2RX
Secretary NameMr Alan Stanley Thorogate
NationalityBritish
StatusResigned
Appointed25 October 1991(75 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address1 Lynor Close
Taunton
Somerset
TA1 2RX
Secretary NameMr Leslie Knibbs
NationalityBritish
StatusResigned
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleAccountant
Correspondence Address28 Fremantle Road
Taunton
Somerset
TA1 1BS
Director NameJacob Van Aalst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed06 April 1999(82 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressDistelstraat 12
Nieun Vennea
2153 Cc
Director NameMr David Michael Larcombe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(82 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Shutewater Hill
Bishops Hull
Somerset
TA1 5EQ
Director NameMr Simon Francis Browning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(83 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63
Ilkley Hall Park
Ilkley
West Yorkshire
LS29 9LD

Location

Registered AddressC/O Ernst And Young Llp
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,846,000
Gross Profit£2,460,000
Net Worth£1,094,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2006Registered office changed on 11/10/06 from: chard junction chard somerset TA20 4QR (1 page)
6 October 2006Appointment of a voluntary liquidator (1 page)
6 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2006Declaration of solvency (5 pages)
6 October 2006Res re:division of assets/specie (1 page)
8 August 2006Director resigned (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
16 February 2006Full accounts made up to 31 December 2005 (20 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2004New director appointed (2 pages)
25 March 2004Full accounts made up to 31 December 2003 (20 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 December 2002 (21 pages)
28 January 2003Auditor's resignation (1 page)
29 October 2002Return made up to 15/10/02; full list of members (7 pages)
10 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
11 June 2002Full accounts made up to 31 March 2002 (19 pages)
10 December 2001Director's particulars changed (1 page)
9 November 2001Return made up to 15/10/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 March 2001 (18 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (23 pages)
31 October 2000Return made up to 15/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
16 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(7 pages)
13 August 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
17 May 1999Director resigned (1 page)
11 November 1998Return made up to 15/10/98; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (18 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
16 October 1997Full accounts made up to 31 March 1997 (21 pages)
16 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Full accounts made up to 31 March 1996 (21 pages)
28 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
1 February 1996Return made up to 25/10/95; full list of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (21 pages)
19 April 1988Company name changed F.J.edwards LIMITED\certificate issued on 20/04/88 (2 pages)
1 June 1916Certificate of incorporation (1 page)