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

EDWARDS OF MONMOUTH LIMITED

17 SOMERSET ROAD, MONMOUTH, NP25 5AJ,
Company Registration Number
01892614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edwards Of Monmouth Ltd
EDWARDS OF MONMOUTH LIMITED was founded on 1985-03-06 and has its registered office in Monmouth. The organisation's status is listed as "Active - Proposal to Strike off". Edwards Of Monmouth Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDWARDS OF MONMOUTH LIMITED
 
Legal Registered Office
17 SOMERSET ROAD
MONMOUTH
NP25 5AJ
Other companies in NP5
 
Filing Information
Company Number 01892614
Company ID Number 01892614
Date formed 1985-03-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 08:46:08
Primary Source:Companies House
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 EDWARDS OF MONMOUTH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MALCOLM SHORE
Director 2006-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA ETHEL SHORE
Company Secretary 1992-12-15 2018-06-01
THOMAS NORMAN SHORE
Director 2009-07-07 2013-04-08
LORNA ETHEL SHORE
Director 1992-12-15 2010-04-14
NORMAN ERNEST SHORE
Director 1992-12-15 2010-04-14
JANET LORNA ALDRIDGE
Director 1992-12-15 1996-06-03
JONATHAN EDWARD SHORE
Director 1992-12-15 1996-06-03
STEPHEN MALCOLM SHORE
Director 1992-12-15 1996-06-03
THOMAS NORMAN SHORE
Director 1992-12-15 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MALCOLM SHORE ANGEL COURT OF MONMOUTH LIMITED Director 2017-06-28 CURRENT 2017-06-28 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
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Orchard Cottage Wonastow Monmouth NP25 4DJ Wales
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 17 17 Somerset Road Monmouth NP25 5AJ Wales
2023-06-26CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-06-30SOAS(A)Voluntary dissolution strike-off suspended
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-10DS01Application to strike the company off the register
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM The Angel Hotel St. Mary Street Monmouth Monmouthshire NP5 3DB
2019-04-25CH01Director's details changed for Mr Stephen Malcolm Shore on 2019-04-23
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018926140004
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018926140005
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018926140004
2018-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018926140003
2018-06-12TM02Termination of appointment of Lorna Ethel Shore on 2018-06-01
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MALCOLM SHORE
2017-12-29PSC09Withdrawal of a person with significant control statement on 2017-12-29
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHORE
2013-01-08AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0115/12/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0115/12/10 ANNUAL RETURN FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORMAN SHORE / 15/12/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALCOLM SHORE / 15/12/2010
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA ETHEL SHORE / 15/12/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LORNA SHORE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SHORE
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-09AR0115/12/09 FULL LIST
2009-07-15288aDIRECTOR APPOINTED THOMAS NORMAN SHORE
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2008-02-06363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-29CERTNMCOMPANY NAME CHANGED QUALITY SHOPS LIMITED CERTIFICATE ISSUED ON 29/11/02
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-21363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
1999-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-20363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-22363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-30363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-31363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-07-12288DIRECTOR RESIGNED
1996-07-12288DIRECTOR RESIGNED
1996-07-12288DIRECTOR RESIGNED
1996-07-12288DIRECTOR RESIGNED
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-12363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1994-12-21363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-05363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-11363bRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDWARDS OF MONMOUTH 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 EDWARDS OF MONMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EDWARDS OF MONMOUTH LIMITED

Intangible Assets
Patents
We have not found any records of EDWARDS OF MONMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARDS OF MONMOUTH LIMITED
Trademarks
We have not found any records of EDWARDS OF MONMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARDS OF MONMOUTH 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 (41100 - Development of building projects) as EDWARDS OF MONMOUTH LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where EDWARDS OF MONMOUTH 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 EDWARDS OF MONMOUTH 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 EDWARDS OF MONMOUTH 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.