Company NamePeter Edwards (Builders) Limited
Company StatusActive
Company Number04789941
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Martin Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameNicola Edwards
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Aneurin Bryan Cortizo-White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(3 years, 10 months after company formation)
Appointment Duration17 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMrs Nicola Eleanor Beatrice Edwards
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Contact

Websitewww.peteredwardsbuilders.co.uk
Telephone020 89491120
Telephone regionLondon

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,677
Cash£36,677
Current Liabilities£32,675

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 June 2023 (4 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 May 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 24 May 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Appointment of Mrs Nicola Eleanor Beatrice Edwards as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mrs Nicola Eleanor Beatrice Edwards as a director on 19 July 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Director's details changed for Peter Martin Edwards on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Peter Martin Edwards on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Aneurin Bryan Cortizo-White on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Aneurin Bryan Cortizo-White on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Director's details changed for Peter Martin Edwards on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Nicola Edwards on 1 June 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Director's details changed for Aneurin Bryan Cortizo-White on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Nicola Edwards on 1 June 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Secretary's details changed for Nicola Edwards on 1 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Aneurin Bryan Cortizo-White on 31 December 2009 (2 pages)
10 June 2010Director's details changed for Peter Martin Edwards on 31 December 2009 (2 pages)
10 June 2010Director's details changed for Aneurin Bryan Cortizo-White on 31 December 2009 (2 pages)
10 June 2010Director's details changed for Peter Martin Edwards on 31 December 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Nicola Lewis on 31 December 2009 (1 page)
10 June 2010Secretary's details changed for Nicola Lewis on 31 December 2009 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 June 2009Return made up to 06/06/09; full list of members (4 pages)
6 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 06/06/08; full list of members (4 pages)
5 August 2008Return made up to 06/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 August 2007Return made up to 06/06/07; full list of members (3 pages)
20 August 2007Return made up to 06/06/07; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 06/06/05; full list of members (6 pages)
14 June 2005Return made up to 06/06/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
19 June 2003Registered office changed on 19/06/03 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)