Company NameEdwards Warehousing Limited
DirectorsEric Christopher Edwards and John Kevin Edwards
Company StatusActive
Company Number02473112
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Christopher Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleRoad Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBoss Avenue Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4SQ
Director NameMr John Kevin Edwards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleRoad Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBoss Avenue Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4SQ
Secretary NameMr Eric Christopher Edwards
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoss Avenue Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4SQ
Director NameEric Christopher Edwards (Snr)
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 February 2001)
RoleRoad Haulage Contractor
Correspondence AddressManor Farmhouse
Church End, Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HR
Director NameSusan Jean Edwards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration22 years, 8 months (resigned 31 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Church End, Milton Bryan
Milton Keynes
Buckinghamshire
MK17 9HR

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £1Eric Christopher Edwards Jnr
35.00%
Ordinary
885.7k at £1Mr John Kevin Edwards
30.00%
Ordinary
442.9k at £1Ms Susan Jean Edwards
15.00%
Ordinary
295.2k at £1Trustees Of Children Of E.c. Edwards
10.00%
Ordinary
295.2k at £1Trustees Of Children Of J.k. Edwards
10.00%
Ordinary

Financials

Year2014
Net Worth£3,383,357
Cash£287,830
Current Liabilities£119,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,952,440
(6 pages)
13 April 2016Secretary's details changed for Mr Eric Christopher Edwards on 4 January 2016 (1 page)
13 April 2016Director's details changed for Mr Eric Christopher Edwards on 4 January 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Eric Christopher Edwards on 4 January 2016 (1 page)
13 April 2016Director's details changed for John Kevin Edwards on 4 January 2016 (2 pages)
13 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,952,440
(6 pages)
13 April 2016Director's details changed for John Kevin Edwards on 4 January 2016 (2 pages)
13 April 2016Director's details changed for Mr Eric Christopher Edwards on 4 January 2016 (2 pages)
13 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Registered office address changed from Manor Farmhouse Church End Milton Bryan Beds. Zmk17 9Hr to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Manor Farmhouse Church End Milton Bryan Beds. Zmk17 9Hr to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 10 March 2015 (1 page)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,952,440
(6 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,952,440
(6 pages)
12 November 2014Termination of appointment of Susan Jean Edwards as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Susan Jean Edwards as a director on 31 October 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Full accounts made up to 31 December 2013 (11 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,952,440
(7 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,952,440
(7 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
31 May 2011Full accounts made up to 31 December 2010 (12 pages)
31 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
10 June 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
12 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 22/02/09; full list of members (5 pages)
16 March 2009Return made up to 22/02/09; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(7 pages)
7 April 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(7 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
28 March 2007Return made up to 22/02/07; full list of members (8 pages)
28 March 2007Return made up to 22/02/07; full list of members (8 pages)
3 July 2006Full accounts made up to 31 December 2005 (12 pages)
3 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006Return made up to 22/02/06; full list of members (8 pages)
23 March 2006Return made up to 22/02/06; full list of members (8 pages)
30 August 2005Full accounts made up to 31 December 2004 (10 pages)
30 August 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Return made up to 22/02/05; no change of members (7 pages)
11 March 2005Return made up to 22/02/05; no change of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 March 2004Return made up to 22/02/04; no change of members (7 pages)
16 March 2004Return made up to 22/02/04; no change of members (7 pages)
29 June 2003Full accounts made up to 31 December 2002 (13 pages)
29 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 March 2003Return made up to 22/02/03; full list of members (8 pages)
19 March 2003Return made up to 22/02/03; full list of members (8 pages)
19 July 2002Full accounts made up to 31 December 2001 (11 pages)
19 July 2002Full accounts made up to 31 December 2001 (11 pages)
21 March 2002Return made up to 22/02/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2002Return made up to 22/02/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 November 2000Full accounts made up to 31 December 1999 (14 pages)
13 November 2000Full accounts made up to 31 December 1999 (14 pages)
12 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Return made up to 22/02/99; full list of members (7 pages)
12 April 1999Return made up to 22/02/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Return made up to 22/02/98; full list of members (7 pages)
28 April 1998Return made up to 22/02/98; full list of members (7 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Return made up to 22/02/97; full list of members (7 pages)
5 March 1997Return made up to 22/02/97; full list of members (7 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 March 1996Return made up to 22/02/96; full list of members (8 pages)
2 March 1996Return made up to 22/02/96; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
9 May 1995Return made up to 22/02/95; full list of members (16 pages)
9 May 1995Return made up to 22/02/95; full list of members (16 pages)
31 October 1993Full accounts made up to 31 December 1992 (10 pages)
31 October 1993Full accounts made up to 31 December 1992 (10 pages)
15 May 1992Memorandum and Articles of Association (14 pages)
15 May 1992Memorandum and Articles of Association (14 pages)
15 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
15 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
26 July 1990Memorandum and Articles of Association (13 pages)
26 July 1990Memorandum and Articles of Association (13 pages)
25 June 1990Memorandum and Articles of Association (7 pages)
25 June 1990Memorandum and Articles of Association (7 pages)
17 May 1990Director resigned;new director appointed (2 pages)
17 May 1990Director resigned;new director appointed (2 pages)
11 May 1990Company name changed\certificate issued on 11/05/90 (2 pages)
11 May 1990Company name changed\certificate issued on 11/05/90 (2 pages)
22 February 1990Incorporation (9 pages)
22 February 1990Incorporation (9 pages)