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

EDDISON & WANLESS LIMITED

UNIT 1 MALLARD INDUSTRIAL PARK, HORBURY, WAKEFIELD, WEST YORKSHIRE, WF4 5FD,
Company Registration Number
02433778
Private Limited Company
Active

Company Overview

About Eddison & Wanless Ltd
EDDISON & WANLESS LIMITED was founded on 1989-10-18 and has its registered office in Wakefield. The organisation's status is listed as "Active". Eddison & Wanless Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDDISON & WANLESS LIMITED
 
Legal Registered Office
UNIT 1 MALLARD INDUSTRIAL PARK
HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5FD
Other companies in WF4
 
Filing Information
Company Number 02433778
Company ID Number 02433778
Date formed 1989-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDISON & WANLESS 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 EDDISON & WANLESS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BENSON
Company Secretary 2005-09-23
ANDREW JOHN BENSON
Director 2007-11-23
JANET WILBRAHAM
Director 2006-01-16
KEVIN ANDREW WILBRAHAM
Director 2018-04-19
PHILIP WILBRAHAM
Director 1992-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GRUNDY
Company Secretary 2000-05-19 2005-09-23
JAMES GRUNDY
Director 1992-04-02 2005-09-23
JOHN JAMES WATERS
Company Secretary 1994-04-26 2000-05-19
ROY ERNEST BRIDDEN
Company Secretary 1992-04-02 1994-04-26
PETER BRYAN HOLMES
Director 1992-04-02 1994-04-26
GRAHAM JEFFREY WEBSTER
Director 1992-04-02 1993-07-19
EDWARD PETER MORRIS
Director 1992-04-02 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BENSON MALLARD MANAGEMENT (2009) LIMITED Director 2009-08-01 CURRENT 2009-06-03 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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-01-31CESSATION OF PHILIP WILBRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CESSATION OF JANET WILBRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of Wilbraham Holdings Ltd as a person with significant control on 2023-09-14
2023-09-04Memorandum articles filed
2023-09-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-04Change of share class name or designation
2023-09-04Particulars of variation of rights attached to shares
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR DAVID RICHARD BLAKELEY
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES12Resolution of varying share rights or name
2020-11-05SH08Change of share class name or designation
2020-11-05SH10Particulars of variation of rights attached to shares
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-10RES12Resolution of varying share rights or name
2019-11-08SH10Particulars of variation of rights attached to shares
2019-11-08SH08Change of share class name or designation
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-17TM02Termination of appointment of Andrew John Benson on 2019-03-06
2019-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENSON
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED MR KEVIN ANDREW WILBRAHAM
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET WILBRAHAM
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024337780006
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024337780005
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024337780004
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-10CH01Director's details changed for Mr Philip Wilbraham on 2017-05-05
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WILBRAHAM / 05/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BENSON / 05/05/2017
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN BENSON on 2017-05-05
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 3784
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3784
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 3784
2015-04-08AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-20RES01ADOPT ARTICLES 03/04/2014
2014-05-20SH10Particulars of variation of rights attached to shares
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 3784
2014-04-03AR0102/04/14 FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024337780004
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-04AR0102/04/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-19ANNOTATIONReplacement
2012-04-19AR0102/04/12 FULL LIST AMEND
2012-04-19ANNOTATIONReplaced
2012-04-05AR0102/04/12 FULL LIST
2011-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-04AR0102/04/11 FULL LIST
2011-03-31RES12VARYING SHARE RIGHTS AND NAMES
2011-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-08AR0102/04/10 FULL LIST
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM UINIT MALLARD INDUSTRIAL PARK HORBURY WEST YORKSHIRE WF4 5QH
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILBRAHAM / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WILBRAHAM / 01/10/2009
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BENSON / 19/12/2008
2008-12-09225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-17169£ IC 4398/3784 20/09/07 £ SR 614@1=614
2007-09-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-04-04363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-01RES13ENTER INTO AGREEMENT 03/10/06
2006-11-01169£ IC 5012/4398 03/10/06 £ SR 614@1=614
2006-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: OLYMPIA WORKS LEES HALL ROAD THORNHILL LEES,DEWSBURY WEST YORKSHSIRE WF12 ORP
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2005-10-26169£ IC 7568/5012 23/09/05 £ SR 2556@1=2556
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-04-13363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-04363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AUDAUDITOR'S RESIGNATION
2002-10-07CERTNMCOMPANY NAME CHANGED EDDISON HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/10/02
2002-06-25AUDAUDITOR'S RESIGNATION
2002-04-19363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-11288bSECRETARY RESIGNED
2000-07-11288aNEW SECRETARY APPOINTED
2000-04-22363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to EDDISON & WANLESS 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 EDDISON & WANLESS 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
2017-08-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-08-14 Outstanding SVENSKA HANDELSBANEKN AB (PUBL)
2013-12-31 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2006-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EDDISON & WANLESS LIMITED

Intangible Assets
Patents
We have not found any records of EDDISON & WANLESS LIMITED registering or being granted any patents
Domain Names

EDDISON & WANLESS LIMITED owns 1 domain names.

eddisonwanless.co.uk  

Trademarks
We have not found any records of EDDISON & WANLESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDISON & WANLESS 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as EDDISON & WANLESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDDISON & WANLESS 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 EDDISON & WANLESS 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 EDDISON & WANLESS 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.