Company NameEddison & Wanless Limited
Company StatusActive
Company Number02433778
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Philip Wilbraham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMrs Janet Wilbraham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(16 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RolePayroll Supervisor
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr Kevin Andrew Wilbraham
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr David Richard Blakeley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Estate Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr James Grundy
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 September 2005)
RoleCommercial Director
Correspondence Address53 Byrds Lane
Uttoxeter
Staffordshire
ST14 7NF
Director NameMr Peter Bryan Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 April 1994)
RoleTechnical Director
Correspondence Address48 Darsham Gardens
Clayton
Newcastle
Staffordshire
ST5 4LW
Director NameMr Edward Peter Morris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration-1 years (resigned 29 April 1991)
RoleChartered Accountant
Correspondence AddressAssembly Cottage
Station Lane
Lapworth
West Midlands
B94 6LR
Director NameMr Graham Jeffrey Webster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1993)
RoleManaging Director
Correspondence AddressHeath Fields Church Close
Meir Heath
Stoke On Trent
Staffordshire
ST3 7LQ
Secretary NameMr Roy Ernest Bridden
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressAbbey Lodge
Calwich
Ashbourne
Derbyshire
DE6 2HE
Secretary NameJohn James Waters
NationalityBritish
StatusResigned
Appointed26 April 1994(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Bank House
Daisy Bank Crescent Audlem
Crewe
Cheshire
CW3 0HD
Secretary NameMr James Grundy
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address53 Byrds Lane
Uttoxeter
Staffordshire
ST14 7NF
Secretary NameMr Andrew John Benson
NationalityBritish
StatusResigned
Appointed23 September 2005(15 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 March 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr Andrew John Benson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 06 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD

Contact

Websitewww.eddisonwanless.co.uk
Email address[email protected]
Telephone01924 271128
Telephone regionWakefield

Location

Registered AddressUnit 1 Mallard Industrial Park
Horbury
Wakefield
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1Mr Phillip Wilbraham
59.99%
Ordinary A
1.5k at £1Mrs Janet Wilbraham
40.01%
Ordinary B

Financials

Year2014
Net Worth£1,892,383
Cash£2
Current Liabilities£1,477,037

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

14 August 2017Delivered on: 23 August 2017
Persons entitled: Svenska Handelsbanekn Ab (Publ)

Classification: A registered charge
Particulars: Debenture. Fixed charge over all estates or interests in any freehold or leasehold property now or hereafter vested in the borrower including all other interests belonging to the borrower in or over land or the proceeds of sale of land.. The fixed charges are over plant and machinery, licences granted over land, goodwill, uncalled capital book debts, other debts and prepayments. Please refer to clause 3.1.1 to 3.1.11 of the debenture for a full list of all the fixed charges.
Outstanding
14 August 2017Delivered on: 18 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1 mallard industrial park, horbury, wakefield and registered at hm land registry under title number WYK894165.
Outstanding
18 December 2013Delivered on: 31 December 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 mallard industrial park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2003Delivered on: 7 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Olympia works lees hall road thornhill lees dewsbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 1990Delivered on: 24 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 April 2024Confirmation statement made on 2 April 2024 with updates (5 pages)
31 January 2024Cessation of Philip Wilbraham as a person with significant control on 14 September 2023 (1 page)
31 January 2024Notification of Wilbraham Holdings Ltd as a person with significant control on 14 September 2023 (2 pages)
31 January 2024Cessation of Janet Wilbraham as a person with significant control on 14 September 2023 (1 page)
4 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2023Particulars of variation of rights attached to shares (1 page)
4 September 2023Change of share class name or designation (1 page)
4 September 2023Memorandum and Articles of Association (11 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 October 2021Appointment of Mr David Richard Blakeley as a director on 30 September 2021 (2 pages)
28 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 2 April 2021 with updates (7 pages)
18 March 2021Satisfaction of charge 3 in full (2 pages)
5 November 2020Memorandum and Articles of Association (15 pages)
5 November 2020Particulars of variation of rights attached to shares (2 pages)
5 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 November 2020Change of share class name or designation (2 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 November 2019Change of share class name or designation (2 pages)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
17 March 2019Termination of appointment of Andrew John Benson as a director on 6 March 2019 (1 page)
17 March 2019Termination of appointment of Andrew John Benson as a secretary on 6 March 2019 (1 page)
24 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 April 2018Appointment of Mr Kevin Andrew Wilbraham as a director on 19 April 2018 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 April 2018Notification of Janet Wilbraham as a person with significant control on 3 April 2018 (2 pages)
23 August 2017Registration of charge 024337780006, created on 14 August 2017 (19 pages)
23 August 2017Registration of charge 024337780006, created on 14 August 2017 (19 pages)
18 August 2017Registration of charge 024337780005, created on 14 August 2017 (16 pages)
18 August 2017Registration of charge 024337780005, created on 14 August 2017 (16 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 June 2017Satisfaction of charge 2 in full (2 pages)
22 June 2017Satisfaction of charge 024337780004 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (2 pages)
22 June 2017Satisfaction of charge 1 in full (2 pages)
22 June 2017Satisfaction of charge 2 in full (2 pages)
22 June 2017Satisfaction of charge 024337780004 in full (1 page)
10 May 2017Director's details changed for Mr Philip Wilbraham on 5 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Philip Wilbraham on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Janet Wilbraham on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Janet Wilbraham on 5 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Andrew John Benson on 5 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mr Andrew John Benson on 5 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr Andrew John Benson on 5 May 2017 (1 page)
9 May 2017Director's details changed for Mr Andrew John Benson on 5 May 2017 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,784
(7 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,784
(7 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,784
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,784
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,784
(7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 May 2014Particulars of variation of rights attached to shares (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 May 2014Particulars of variation of rights attached to shares (2 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,784
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,784
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,784
(7 pages)
31 December 2013Registration of charge 024337780004 (10 pages)
31 December 2013Registration of charge 024337780004 (10 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (11 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (11 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 05/04/2012 as it was not properly delivered.
(18 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 05/04/2012 as it was not properly delivered.
(18 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION This replaces the AR01 registered on 05/04/2012 as it was not properly delivered.
(18 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/04/2012.
(7 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/04/2012.
(7 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/04/2012.
(7 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
13 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
28 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
8 April 2010Director's details changed for Janet Wilbraham on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Janet Wilbraham on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Philip Wilbraham on 1 October 2009 (2 pages)
8 April 2010Registered office address changed from Uinit Mallard Industrial Park Horbury West Yorkshire WF4 5QH on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Uinit Mallard Industrial Park Horbury West Yorkshire WF4 5QH on 8 April 2010 (1 page)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Philip Wilbraham on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Philip Wilbraham on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Registered office address changed from Uinit Mallard Industrial Park Horbury West Yorkshire WF4 5QH on 8 April 2010 (1 page)
8 April 2010Director's details changed for Janet Wilbraham on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
28 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / andrew benson / 19/12/2008 (1 page)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / andrew benson / 19/12/2008 (1 page)
9 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
8 November 2007Accounts for a small company made up to 31 July 2007 (8 pages)
8 November 2007Accounts for a small company made up to 31 July 2007 (8 pages)
17 October 2007£ ic 4398/3784 20/09/07 £ sr 614@1=614 (1 page)
17 October 2007£ ic 4398/3784 20/09/07 £ sr 614@1=614 (1 page)
27 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
27 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
28 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
28 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
1 November 2006£ ic 5012/4398 03/10/06 £ sr 614@1=614 (1 page)
1 November 2006Resolutions
  • RES13 ‐ Enter into agreement 03/10/06
(10 pages)
1 November 2006Resolutions
  • RES13 ‐ Enter into agreement 03/10/06
(10 pages)
1 November 2006£ ic 5012/4398 03/10/06 £ sr 614@1=614 (1 page)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 July 2006Registered office changed on 03/07/06 from: olympia works lees hall road thornhill lees,dewsbury west yorkshsire WF12 orp (1 page)
3 July 2006Registered office changed on 03/07/06 from: olympia works lees hall road thornhill lees,dewsbury west yorkshsire WF12 orp (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
26 October 2005£ ic 7568/5012 23/09/05 £ sr 2556@1=2556 (1 page)
26 October 2005£ ic 7568/5012 23/09/05 £ sr 2556@1=2556 (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Declaration of assistance for shares acquisition (7 pages)
4 October 2005Declaration of assistance for shares acquisition (7 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
4 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(12 pages)
4 October 2005Accounts for a small company made up to 31 July 2005 (7 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Accounts for a small company made up to 31 July 2005 (7 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
10 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
10 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 May 2004Return made up to 02/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
7 October 2002Company name changed eddison holdings LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed eddison holdings LIMITED\certificate issued on 07/10/02 (2 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
12 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
22 April 2000Return made up to 02/04/00; full list of members (6 pages)
22 April 2000Return made up to 02/04/00; full list of members (6 pages)
14 February 2000£ ic 8634/7568 04/01/00 £ sr 1066@1=1066 (1 page)
14 February 2000£ ic 8634/7568 04/01/00 £ sr 1066@1=1066 (1 page)
7 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
25 March 1999£ ic 10000/8634 28/01/99 £ sr 1366@1=1366 (1 page)
25 March 1999£ ic 10000/8634 28/01/99 £ sr 1366@1=1366 (1 page)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 July 1998Return made up to 02/04/98; full list of members (6 pages)
21 July 1998Return made up to 02/04/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
21 April 1997Return made up to 02/04/97; no change of members (4 pages)
21 April 1997Return made up to 02/04/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 March 1996Return made up to 02/04/96; no change of members (4 pages)
27 March 1996Return made up to 02/04/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 July 1995 (14 pages)
29 January 1996Full accounts made up to 31 July 1995 (14 pages)
25 May 1995Return made up to 02/04/95; full list of members (6 pages)
25 May 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 June 1992Accounts for a small company made up to 31 July 1991 (6 pages)
29 June 1992Accounts for a small company made up to 31 July 1991 (6 pages)
16 April 1991Group accounts for a small company made up to 31 July 1990 (5 pages)
16 April 1991Group accounts for a small company made up to 31 July 1990 (5 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
18 October 1989Incorporation (11 pages)
18 October 1989Incorporation (11 pages)