About

Registered Number: 04527643
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Founded in 2002, R J Edwards & Sons Ltd are based in Manchester. The companies directors are listed as Edwards, Geoffrey Kenneth, Edwards, Trevor Joseph at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Geoffrey Kenneth 05 September 2002 - 1
EDWARDS, Trevor Joseph 05 September 2002 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 March 2020
CVA1 - N/A 07 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 04 October 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 June 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 15 November 2013
CH03 - Change of particulars for secretary 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.