About

Registered Number: 03016361
Date of Incorporation: 31/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Northway Lane, Newtown Industrial Estate, Tewkesbury, Gloucestershire, GL20 8JG

 

Edgwicks Ltd was setup in 1995, it's status at Companies House is "Active". The companies directors are Milner, Josiane Helene Therese, Milner, Josiane Helene Therese, Milner, Martyn Edgwick, Milner, Paul Arthur George, Milner, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Josiane Helene Therese 30 November 1998 - 1
MILNER, Martyn Edgwick 01 July 1999 - 1
MILNER, Paul Arthur George 01 July 1999 - 1
MILNER, David John 31 January 1995 02 January 1997 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Josiane Helene Therese 16 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 31 January 2020
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 February 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 February 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 February 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
363a - Annual Return 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
AA - Annual Accounts 09 December 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 30 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 04 April 2002
363a - Annual Return 04 March 2002
395 - Particulars of a mortgage or charge 18 August 2001
395 - Particulars of a mortgage or charge 15 May 2001
363a - Annual Return 09 February 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363a - Annual Return 28 February 2000
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363a - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 23 October 1998
363a - Annual Return 10 February 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 October 1996
AA - Annual Accounts 11 October 1996
288 - N/A 20 February 1996
363x - Annual Return 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
123 - Notice of increase in nominal capital 03 April 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 December 2002 Fully Satisfied

N/A

Charge 16 August 2001 Fully Satisfied

N/A

Charge 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.