Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAN EDGAR(LIVERPOOL)LIMITED
Company Information for

IAN EDGAR(LIVERPOOL)LIMITED

UNITS 1 - 3 HEATHER CLOSE, LYME GREEN BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK11 0LR,
Company Registration Number
00576493
Private Limited Company
Active

Company Overview

About Ian Edgar(liverpool)limited
IAN EDGAR(LIVERPOOL)LIMITED was founded on 1957-01-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Ian Edgar(liverpool)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IAN EDGAR(LIVERPOOL)LIMITED
 
Legal Registered Office
UNITS 1 - 3 HEATHER CLOSE
LYME GREEN BUSINESS PARK
MACCLESFIELD
CHESHIRE
SK11 0LR
Other companies in SK11
 
Filing Information
Company Number 00576493
Company ID Number 00576493
Date formed 1957-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN EDGAR(LIVERPOOL)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN EDGAR(LIVERPOOL)LIMITED

Current Directors
Officer Role Date Appointed
IAN EDGAR
Company Secretary 1991-11-24
IAN EDGAR
Director 1991-11-24
IAN PETER GORDON
Director 2017-03-22
THEA SUSAN HEAPY
Director 2017-03-23
THOMAS JACOB TIMOTHY HEAPY
Director 2017-03-23
MICHAEL JAMES NEWMAN
Director 2017-03-22
LISA JANE RILEY
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WINSTON EDGAR
Director 1996-04-01 2018-08-23
JANET RUTH EDGAR
Director 2017-03-22 2018-08-23
ALLAN DEREK EDGAR
Director 2017-03-23 2018-07-30
EMMA JANE BURGESS
Director 2017-03-22 2017-12-31
ALLAN DEREK EDGAR
Director 1991-11-24 2001-08-31
WILLIAM HULSE
Director 1996-04-01 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDGAR HODGDON POWDER COMPANY (UK) LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Active - Proposal to Strike off
IAN EDGAR THE PEAK FOREST CANAL CO. LIMITED Company Secretary 1998-08-27 CURRENT 1998-08-27 Active - Proposal to Strike off
IAN EDGAR IAN EDGAR (MACCLESFIELD) LIMITED Company Secretary 1991-11-24 CURRENT 1978-05-04 Active - Proposal to Strike off
IAN EDGAR HODGDON POWDER COMPANY (UK) LIMITED Director 1998-10-07 CURRENT 1998-10-07 Active - Proposal to Strike off
IAN EDGAR THE PEAK FOREST CANAL CO. LIMITED Director 1998-09-27 CURRENT 1998-08-27 Active - Proposal to Strike off
IAN EDGAR IAN EDGAR (MACCLESFIELD) LIMITED Director 1991-11-24 CURRENT 1978-05-04 Active - Proposal to Strike off
IAN EDGAR BUGSWORTH BASIN HERITAGE TRUST LTD Director 1991-09-16 CURRENT 1982-08-19 Active
IAN PETER GORDON DIDSBURY ACCOUNTING SERVICES LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-29Director's details changed for Mrs Thea Susan Heapy on 2023-09-29
2023-09-29CH01Director's details changed for Mrs Thea Susan Heapy on 2023-09-29
2023-09-21DIRECTOR APPOINTED MRS SOPHIE ALICIA HELEN EDGAR
2023-09-21AP01DIRECTOR APPOINTED MRS SOPHIE ALICIA HELEN EDGAR
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005764930007
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-21AP01DIRECTOR APPOINTED MISS CHLOE JOLENE EDGAR
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005764930006
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDGAR
2020-04-02TM02Termination of appointment of Ian Edgar on 2020-04-01
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Units 2 & 3 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-09PSC07CESSATION OF DEREK WINSTON EDGAR AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE RILEY
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET EDGAR
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK EDGAR
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DEREK EDGAR
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005764930005
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BURGESS
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR THOMAS JACOB TIMOTHY HEAPY
2017-04-12AP01DIRECTOR APPOINTED MRS THEA SUSAN HEAPY
2017-04-12AP01DIRECTOR APPOINTED MR ALLAN DEREK EDGAR
2017-03-23AP01DIRECTOR APPOINTED JANET RUTH EDGAR
2017-03-23AP01DIRECTOR APPOINTED MR IAN PETER GORDON
2017-03-23AP01DIRECTOR APPOINTED EMMA JANE BURGESS
2017-03-23AP01DIRECTOR APPOINTED LISA JANE RILEY
2017-03-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWMAN
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005764930004
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005764930004
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 26199
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 26199
2015-12-22AR0124/11/15 FULL LIST
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 26199
2014-12-19AR0124/11/14 FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 26199
2013-11-27AR0124/11/13 FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0124/11/12 FULL LIST
2012-08-08AUDAUDITOR'S RESIGNATION
2012-01-03AR0124/11/11 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0124/11/10 FULL LIST
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16AR0124/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WINSTON EDGAR / 16/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN EDGAR / 31/05/2008
2008-04-29363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: GRANT THORNTON HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT
2006-12-10363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-14363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS; AMEND
2002-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-11-05288bDIRECTOR RESIGNED
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-04-13288bDIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-02-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-09-16SRES01ALTER MEM AND ARTS 27/08/96
1996-04-11288NEW DIRECTOR APPOINTED
1996-04-11288NEW DIRECTOR APPOINTED
1995-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-12-13363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-25363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-12-11363sRETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS
1993-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-12-02363sRETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS
1992-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363bRETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to IAN EDGAR(LIVERPOOL)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN EDGAR(LIVERPOOL)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-26 Satisfied THE EDGAR PENSION FUNDTHE TRUSTEES OF
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN EDGAR(LIVERPOOL)LIMITED

Intangible Assets
Patents
We have not found any records of IAN EDGAR(LIVERPOOL)LIMITED registering or being granted any patents
Domain Names

IAN EDGAR(LIVERPOOL)LIMITED owns 1 domain names.

edgar-brothers.co.uk  

Trademarks
We have not found any records of IAN EDGAR(LIVERPOOL)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN EDGAR(LIVERPOOL)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as IAN EDGAR(LIVERPOOL)LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where IAN EDGAR(LIVERPOOL)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN EDGAR(LIVERPOOL)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN EDGAR(LIVERPOOL)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.