About

Registered Number: 02639039
Date of Incorporation: 19/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Bennett Brooks & Co Ltd, St Georges Court, Winnington Avenue Northwich, Cheshire, CW8 4EE

 

Having been setup in 1991, Edwards of Sale Ltd are based in Winnington Avenue Northwich, Cheshire, it has a status of "Active". The organisation has 3 directors listed as Johnson, Peter Adam, Edwards, Diane, Edwards, Gary in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Peter Adam 03 July 2013 - 1
EDWARDS, Diane 23 March 1992 03 July 2013 1
EDWARDS, Gary 27 August 1991 26 July 1993 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 September 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 27 August 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 21 July 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 15 September 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 06 July 1994
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
123 - Notice of increase in nominal capital 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1993
363s - Annual Return 28 October 1993
288 - N/A 28 October 1993
288 - N/A 20 August 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 09 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1992
288 - N/A 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1992
395 - Particulars of a mortgage or charge 31 January 1992
CERTNM - Change of name certificate 13 September 1991
RESOLUTIONS - N/A 03 September 1991
MEM/ARTS - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
NEWINC - New incorporation documents 19 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.