Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.L. EDWARDS & SONS LIMITED
Company Information for

C.L. EDWARDS & SONS LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
00717417
Private Limited Company
In Administration

Company Overview

About C.l. Edwards & Sons Ltd
C.L. EDWARDS & SONS LIMITED was founded on 1962-03-08 and has its registered office in Manchester. The organisation's status is listed as "In Administration". C.l. Edwards & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.L. EDWARDS & SONS LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in FY4
 
Filing Information
Company Number 00717417
Company ID Number 00717417
Date formed 1962-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 10:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L. EDWARDS & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 C.L. EDWARDS & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLEN EDWARDS
Company Secretary 2010-02-26
JANET ANN CROSS
Director 2012-05-21
DAVID ALLEN EDWARDS
Director 1992-07-10
CAROL JUNE WELLS
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JOHN SKINNER
Director 2012-05-21 2016-09-26
JAMES ALLEN EDWARDS
Director 1992-07-10 2016-04-01
MARK ANDREW JENKINS
Company Secretary 2004-03-01 2010-02-26
WALKER GORDON BOYD
Director 1995-04-01 2010-02-26
MARK ANDREW JENKINS
Director 2007-06-25 2010-02-26
SIMON LEE CASHMAN
Director 1997-01-10 2007-06-25
TIMOTHY JOHN JACKSON
Company Secretary 1998-07-06 2004-03-01
PAUL LEONARD EDWARDS
Director 1992-07-10 2000-11-30
ANTHONY LEONARD GURNEY
Company Secretary 1995-07-01 1998-07-03
KENNETH PRATT
Director 1992-09-30 1997-01-10
SARAH MARGARET SHAW
Company Secretary 1992-07-10 1995-06-30
GARY OBRIEN
Director 1992-07-10 1995-03-31
GERALD IRVING RATNER
Director 1992-07-10 1992-11-25
MASARRAT HUSSAIN
Director 1992-07-10 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLEN EDWARDS ADELAIDE JEWELLERY LTD Director 2010-01-16 CURRENT 2010-01-16 Active

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
2019-05-24AM10Administrator's progress report
2019-05-24AM23Liquidation. Administration move to dissolve company
2019-01-28AM10Administrator's progress report
2018-07-23AM10Administrator's progress report
2018-05-29AM19liquidation-in-administration-extension-of-period
2017-12-10AM10Administrator's progress report
2017-11-07AM06Notice of deemed approval of proposals
2017-08-07AM06Notice of deemed approval of proposals
2017-07-23AM03Statement of administrator's proposal
2017-07-03AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-07-03AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/17 FROM Amy Johnson Way Blackpool FY4 2RP
2017-06-09AM01Appointment of an administrator
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 66000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN SKINNER
2016-09-29AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-09-29AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007174170007
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007174170007
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN EDWARDS
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 66000
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007174170008
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 66000
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 66000
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN EDWARDS / 08/10/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN EDWARDS / 08/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUNE WELLS / 03/10/2013
2013-06-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007174170007
2012-12-20CH01CHANGE PERSON AS DIRECTOR
2012-10-12AR0130/09/12 FULL LIST
2012-09-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-04AP01DIRECTOR APPOINTED CAROL JUNE WELLS
2012-07-04AP01DIRECTOR APPOINTED CRAIG JOHN SKINNER
2012-07-04AP01DIRECTOR APPOINTED JANET ANN CROSS
2011-10-11AR0130/09/11 FULL LIST
2011-07-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-23MISCSECTION 519 STATEMENT
2010-10-11AR0130/09/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-30AP03SECRETARY APPOINTED MR DAVID ALLEN EDWARDS
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY MARK JENKINS
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-24AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-25353LOCATION OF REGISTER OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE, COLINDEEP LANE COLINDALE LONDON NW9
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 15 GOLDEN SQUARE LONDON W1F 9JG
2005-08-12AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-07-27363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bSECRETARY RESIGNED
2003-11-14AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 02/02/02
2002-07-27363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-25363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-18288bDIRECTOR RESIGNED
2000-11-30AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-28363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-08-10363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.L. EDWARDS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-01
Fines / Sanctions
No fines or sanctions have been issued against C.L. EDWARDS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
2013-04-30 Satisfied ALDERMORE BANK PLC
LEGAL ASSIGNMENT 2011-03-16 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-03-12 Satisfied HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
DEBENTURE 2010-03-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 1980-12-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-01-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-01-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 C.L. EDWARDS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of C.L. EDWARDS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L. EDWARDS & SONS LIMITED
Trademarks

Trademark applications by C.L. EDWARDS & SONS LIMITED

C.L. EDWARDS & SONS LIMITED is the Original Applicant for the trademark Image for mark UK00003106543 Tower Jewellery England ™ (UK00003106543) through the UKIPO on the 2015-04-30
Trademark class: Jewellery.
Income
Government Income
We have not found government income sources for C.L. EDWARDS & SONS 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as C.L. EDWARDS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.L. EDWARDS & SONS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyC.L. EDWARDS & SONS LIMITEDEvent Date2017-05-26
In the Manchester High Courts of Justice Names and Address of Administrators: Gary N Lee (IP No. 009204 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact Catherine Heap of Begbies Traynor (Central) LLP by e-mail at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700. Ag IF21740
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.L. EDWARDS & SONS 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 C.L. EDWARDS & SONS 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.