About

Registered Number: 02433778
Date of Incorporation: 18/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Mallard Industrial Park, Horbury, Wakefield, West Yorkshire, WF4 5FD

 

Based in Wakefield, West Yorkshire, Eddison & Wanless Ltd was established in 1989, it's status at Companies House is "Active". There are 7 directors listed as Wilbraham, Janet, Wilbraham, Kevin Andrew, Wilbraham, Philip, Benson, Andrew John, Grundy, James, Holmes, Peter Bryan, Webster, Graham Jeffrey for this organisation at Companies House. Currently we aren't aware of the number of employees at the Eddison & Wanless Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILBRAHAM, Janet 16 January 2006 - 1
WILBRAHAM, Kevin Andrew 19 April 2018 - 1
WILBRAHAM, Philip N/A - 1
BENSON, Andrew John 23 November 2007 06 March 2019 1
GRUNDY, James N/A 23 September 2005 1
HOLMES, Peter Bryan N/A 26 April 1994 1
WEBSTER, Graham Jeffrey N/A 19 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 April 2020
RESOLUTIONS - N/A 10 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2019
SH08 - Notice of name or other designation of class of shares 08 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 12 May 2019
TM02 - Termination of appointment of secretary 17 March 2019
TM01 - Termination of appointment of director 17 March 2019
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 26 April 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
MR01 - N/A 23 August 2017
MR01 - N/A 18 August 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 September 2014
RESOLUTIONS - N/A 20 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 31 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 April 2011
RESOLUTIONS - N/A 31 March 2011
SH08 - Notice of name or other designation of class of shares 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 April 2010
AD01 - Change of registered office address 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 08 November 2007
169 - Return by a company purchasing its own shares 17 October 2007
RESOLUTIONS - N/A 27 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 28 February 2007
RESOLUTIONS - N/A 01 November 2006
169 - Return by a company purchasing its own shares 01 November 2006
RESOLUTIONS - N/A 10 October 2006
287 - Change in situation or address of Registered Office 03 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
169 - Return by a company purchasing its own shares 26 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 14 February 2003
395 - Particulars of a mortgage or charge 07 January 2003
AUD - Auditor's letter of resignation 27 November 2002
CERTNM - Change of name certificate 07 October 2002
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 22 April 2000
169 - Return by a company purchasing its own shares 14 February 2000
RESOLUTIONS - N/A 07 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 19 April 1999
169 - Return by a company purchasing its own shares 25 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 24 January 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 03 May 1994
288 - N/A 03 May 1994
CERTNM - Change of name certificate 26 November 1993
288 - N/A 29 July 1993
287 - Change in situation or address of Registered Office 30 June 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 01 June 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 03 June 1992
287 - Change in situation or address of Registered Office 21 May 1992
288 - N/A 21 May 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
288 - N/A 15 February 1990
RESOLUTIONS - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
MEM/ARTS - N/A 25 January 1990
395 - Particulars of a mortgage or charge 24 January 1990
288 - N/A 04 January 1990
CERTNM - Change of name certificate 14 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
MEM/ARTS - N/A 29 November 1989
123 - Notice of increase in nominal capital 29 November 1989
NEWINC - New incorporation documents 18 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

A registered charge 14 August 2017 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Legal charge 06 June 2006 Outstanding

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Mortgage debenture 15 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.