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.
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 |
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 |
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 |