Company NameEdwards & Walkden (Norfolk) Limited
Company StatusActive
Company Number01141507
CategoryPrivate Limited Company
Incorporation Date25 October 1973(50 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Geoffrey Maurice Buchanan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Secretary NameMr Geoffrey Maurice Buchanan
StatusCurrent
Appointed27 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Edward George Whiffin
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr George Erasmus Darwin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMr Leonard Victor King
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address19 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr James Ronald Service
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkins Harvest
Great Bardfield
Braintree
Essex
CM7 4QW
Secretary NameMr Carl Ainsbury
NationalityBritish
StatusResigned
Appointed27 March 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address155 Coteford Street
London
SW17 8NT
Director NameEdward James Lawlor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 April 2002)
RoleCompany Director
Correspondence Address24 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RG
Secretary NameEdward James Lawlor
NationalityBritish
StatusResigned
Appointed13 December 1996(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address24 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RG
Director NameMrs Shuna Mary Darwin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address3a Pembroke Gardens
London
W8 6HS
Director NameMr Stuart Peter James Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(27 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameCheuk Kee Joseph Cheng
NationalityBritish
StatusResigned
Appointed19 January 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2002)
RoleSecretary
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameCheuk Kee Joseph Cheng
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(28 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Secretary NameChristopher Armsby
NationalityBritish
StatusResigned
Appointed02 April 2002(28 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address8 Coopers Close
Chigwell
Essex
IG7 6EU
Secretary NameMrs Linda Thomspon
StatusResigned
Appointed19 November 2021(48 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2022)
RoleCompany Director
Correspondence Address1 London Central Markets
London
EC1A 9PQ

Contact

Websitewww.falcon-chambers.com
Telephone020 73532484
Telephone regionLondon

Location

Registered Address1 London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

22k at £1Fontridge Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

31 July 2007Delivered on: 4 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 June 2001Delivered on: 12 June 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 05/06/01.
Particulars: The company charges £11,690 to the chargee.
Outstanding
29 June 1987Delivered on: 3 July 1987
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

20 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
28 March 2023Notification of Peter Thompson Group Ltd as a person with significant control on 27 May 2022 (2 pages)
28 March 2023Statement of capital following an allotment of shares on 27 May 2022
  • GBP 22,000
(3 pages)
28 March 2023Cessation of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Memorandum and Articles of Association (27 pages)
14 July 2022Statement of company's objects (2 pages)
21 June 2022Resolutions
  • RES13 ‐ Restriction on auth share cap be removed 10/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2022Memorandum and Articles of Association (27 pages)
14 June 2022Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages)
6 June 2022Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page)
1 June 2022Termination of appointment of Linda Thomspon as a secretary on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages)
1 June 2022Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page)
1 June 2022Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages)
26 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Christopher Armsby as a secretary on 19 November 2021 (1 page)
25 May 2022Appointment of Mrs Linda Thomspon as a secretary on 19 November 2021 (2 pages)
14 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 August 2019Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 1 London Central Markets London EC1A 9PQ on 14 August 2019 (1 page)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PM to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
8 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22,000
(4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 22,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 22,000
(4 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 22,000
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (9 pages)
11 June 2014Full accounts made up to 31 December 2013 (9 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,000
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,000
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 October 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
26 May 2009Return made up to 27/03/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 March 2008 (15 pages)
23 December 2008Full accounts made up to 31 March 2008 (15 pages)
30 April 2008Return made up to 27/03/08; full list of members (3 pages)
30 April 2008Return made up to 27/03/08; full list of members (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 27/03/07; full list of members (2 pages)
12 July 2007Return made up to 27/03/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Return made up to 27/03/06; full list of members (2 pages)
15 May 2006Return made up to 27/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 January 2005Registered office changed on 29/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
29 January 2005Registered office changed on 29/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
11 August 2004Full accounts made up to 1 April 2004 (13 pages)
11 August 2004Full accounts made up to 1 April 2004 (13 pages)
11 August 2004Full accounts made up to 1 April 2004 (13 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (13 pages)
15 October 2001Full accounts made up to 31 March 2001 (13 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1 east market building london central markets london EC1A 9PQ (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1 east market building london central markets london EC1A 9PQ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: boundary house 01-93 charterhouse street london EC1M 6PN (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: boundary house 01-93 charterhouse street london EC1M 6PN (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
1 November 2000Full accounts made up to 30 March 2000 (13 pages)
1 November 2000Full accounts made up to 30 March 2000 (13 pages)
21 April 2000Return made up to 27/03/00; full list of members (7 pages)
21 April 2000Return made up to 27/03/00; full list of members (7 pages)
3 August 1999Full accounts made up to 1 April 1999 (12 pages)
3 August 1999Full accounts made up to 1 April 1999 (12 pages)
3 August 1999Full accounts made up to 1 April 1999 (12 pages)
12 May 1999Registered office changed on 12/05/99 from: 204 central markets london, EC1A 2LL (1 page)
12 May 1999Registered office changed on 12/05/99 from: 204 central markets london, EC1A 2LL (1 page)
27 April 1999Return made up to 27/03/99; no change of members (4 pages)
27 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 August 1998Full accounts made up to 4 April 1998 (11 pages)
14 August 1998Full accounts made up to 4 April 1998 (11 pages)
14 August 1998Full accounts made up to 4 April 1998 (11 pages)
29 April 1998Return made up to 27/03/98; no change of members (6 pages)
29 April 1998Return made up to 27/03/98; no change of members (6 pages)
4 August 1997Full accounts made up to 3 April 1997 (11 pages)
4 August 1997Full accounts made up to 3 April 1997 (11 pages)
4 August 1997Full accounts made up to 3 April 1997 (11 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 1997New secretary appointed (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (1 page)
17 June 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
27 June 1996Full accounts made up to 4 April 1996 (10 pages)
27 June 1996Full accounts made up to 4 April 1996 (10 pages)
27 June 1996Full accounts made up to 4 April 1996 (10 pages)
4 June 1996Return made up to 27/03/96; change of members (6 pages)
4 June 1996Return made up to 27/03/96; change of members (6 pages)
6 July 1995Full accounts made up to 30 March 1995 (10 pages)
6 July 1995Full accounts made up to 30 March 1995 (10 pages)
16 May 1995Return made up to 27/03/95; change of members (6 pages)
16 May 1995Return made up to 27/03/95; change of members (6 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 October 1973Incorporation (10 pages)