About

Registered Number: 01423069
Date of Incorporation: 24/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

 

Based in Cheshire, Edmundson Electrical Pension Trustees Ltd was established in 1979, it has a status of "Active". There are 6 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIL, Alan David 19 April 2010 - 1
CAREY, Paul Joseph 19 November 1999 13 October 2000 1
ISHERWOOD, Timothy John 13 March 2004 31 August 2015 1
MASON, Gary Bryson 10 January 2001 12 January 2010 1
ROYLE, Andrew Stuart 11 September 2001 01 April 2004 1
TOOMBS, Paul 17 September 1997 04 November 1999 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 26 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 July 2009
363s - Annual Return 19 December 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 29 June 2006
225 - Change of Accounting Reference Date 06 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 17 July 2003
AUD - Auditor's letter of resignation 04 April 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 15 July 1997
225 - Change of Accounting Reference Date 24 April 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 28 June 1994
288 - N/A 15 March 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 02 July 1991
AA - Annual Accounts 24 April 1991
RESOLUTIONS - N/A 17 December 1990
363 - Annual Return 06 July 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
288 - N/A 22 March 1989
288 - N/A 18 May 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
288 - N/A 15 January 1988
288 - N/A 17 March 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
NEWINC - New incorporation documents 24 May 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.