Company NameEdwards Wealth Management Limited
Company StatusDissolved
Company Number05927261
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 February 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 29 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 29 April 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Richard Morley Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
Walsall
West Midlands
WS5 3JU
Director NameMr Adrian Peter Stevens
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Newport House Newport Street
Worcester
WR1 3NR
Director NameMr Neil James Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressB75
Director NameMr David Charles Patrick Webb
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressB74
Director NameMr Timothy Ronald Clay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Chantry Road
Birmingham
West Midlands
B13 8DL
Director NameMr Mark Duncan Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Grove Rising Lane
Lapworth
Solihull
West Midlands
B94 6JB
Secretary NameMr David Charles Patrick Webb
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB74
Director NameSimon Andrew Hinsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burcott Close
West Hallam
Derbyshire
DE7 6NN
Secretary NameMr Adrian Peter Stevens
StatusResigned
Appointed20 June 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressHarmony House, 34 High Street
Aldridge
Walsall
WS9 8LZ
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road
Plymouth Science Park, Derriford
Plymouth
Devon
PL6 8BY
Director NameMr James Alexander Stevenson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2018)
RoleGroup Operating Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Building 15 Davy Road
Plymouth Science Park, Derriford
Plymouth
Devon
PL6 8BY
Director NameMs Lucy Ewings
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websiteedwardsaccountants.co.uk
Email address[email protected]
Telephone01922 743100
Telephone regionWalsall

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Clay Rogers Group LTD
50.00%
Ordinary
125 at £1Adrian Peter Stevens
12.50%
Ordinary
125 at £1David Charles Patrick Webb
12.50%
Ordinary
125 at £1Neil James Taylor
12.50%
Ordinary
125 at £1Paul John Tonks
12.50%
Ordinary

Financials

Year2014
Net Worth£22,367
Cash£38,385
Current Liabilities£16,018

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2017Change of details for Succession Group Ltd as a person with significant control on 26 September 2017 (2 pages)
16 November 2017Cessation of Clay Rogers Group Limited as a person with significant control on 26 September 2017 (1 page)
27 July 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Change of details for Clay Rogers Group Limited as a person with significant control on 16 September 2016 (2 pages)
26 July 2017Notification of Succession Group Ltd as a person with significant control on 16 September 2016 (1 page)
26 July 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Appointment of Lucy Ewings as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Stephen Morrish as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr James Alexander Stevenson as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Wesley Nixon as a director on 8 February 2017 (2 pages)
15 November 2016Registered office address changed from Harmony House, 34 High Street Aldridge Walsall WS9 8LZ to Drake Building 15 Davy Road Plymouth Science Park, Derriford Plymouth Devon PL6 8BY on 15 November 2016 (1 page)
26 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Adrian Peter Stevens as a secretary on 16 September 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
9 May 2014Director's details changed for Mr Mark Duncan Rogers on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Mark Duncan Rogers on 1 April 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2014Termination of appointment of Simon Hinsley as a director (1 page)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of Neil Taylor as a director (1 page)
20 June 2012Termination of appointment of David Webb as a director (1 page)
20 June 2012Appointment of Mr Adrian Peter Stevens as a secretary (1 page)
20 June 2012Termination of appointment of David Webb as a secretary (1 page)
20 June 2012Termination of appointment of Richard Hughes as a director (1 page)
20 June 2012Termination of appointment of Adrian Stevens as a director (1 page)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (11 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (11 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
10 September 2010Director's details changed for Mr Adrian Peter Stevens on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Adrian Peter Stevens on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Simon Andrew Hinsley on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Neil James Taylor on 6 September 2010 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
10 September 2010Director's details changed for Neil James Taylor on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Simon Andrew Hinsley on 6 September 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 06/09/09; full list of members (6 pages)
28 September 2009Director's change of particulars / adrian stevens / 05/04/2009 (1 page)
28 September 2009Director's change of particulars / simon hinsley / 26/08/2009 (1 page)
26 August 2009Director appointed simon andrew hinsley (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 06/09/08; full list of members (6 pages)
1 September 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 06/09/07; full list of members (4 pages)
6 September 2006Incorporation (21 pages)