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

EDWARDS CHESHIRE COMPANY LIMITED

18 CHESFORD GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RQ,
Company Registration Number
02848796
Private Limited Company
Active

Company Overview

About Edwards Cheshire Company Ltd
EDWARDS CHESHIRE COMPANY LIMITED was founded on 1993-08-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Edwards Cheshire Company Limited is a Private Limited Company registered in 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
EDWARDS CHESHIRE COMPANY LIMITED
 
Legal Registered Office
18 CHESFORD GRANGE
WOOLSTON
WARRINGTON
CHESHIRE
WA1 4RQ
Other companies in WA1
 
Filing Information
Company Number 02848796
Company ID Number 02848796
Date formed 1993-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB719682205  
Last Datalog update: 2024-03-06 09:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARDS CHESHIRE COMPANY 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 EDWARDS CHESHIRE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LINCOLN
Company Secretary 2016-12-15
KEITH BRIAN ALDERSON
Director 2014-07-01
TRACEY BARDELL
Director 2016-12-15
DAVID CROSS
Director 2016-12-15
RICHARD OLIVER LINCOLN
Director 2016-12-15
RAYMOND ALEXANDER SCOTT
Director 2014-12-01
JANE WALSH
Director 2003-04-01
ROBERT EDWARD CHESHIRE WALSH
Director 1993-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET PATRICIA WRIGHT
Company Secretary 2004-05-05 2016-12-15
MARGARET PATRICIA WRIGHT
Director 2007-06-01 2016-12-15
MARTIN PETER BELL
Director 2010-07-01 2014-08-22
JOHN STUART MITCHELL
Director 2009-04-01 2014-03-03
PAUL WALSH
Director 1993-10-13 2010-06-30
SALLY JAIN WARBURTON
Director 2003-04-01 2010-03-26
JOHN HODD
Company Secretary 1993-10-13 2004-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-27 1993-10-13
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-27 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRIAN ALDERSON CLOSOMAT LIMITED Director 2014-07-14 CURRENT 1990-04-05 Active
KEITH BRIAN ALDERSON CLOSOMAT (GREAT BRITAIN) LIMITED Director 2014-07-14 CURRENT 1962-05-01 Active
KEITH BRIAN ALDERSON WILLAN GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-31 Active
KEITH BRIAN ALDERSON BPD HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-05-13 Active - Proposal to Strike off
RAYMOND ALEXANDER SCOTT ATKINSON MARKETING LIMITED Director 2002-04-08 CURRENT 1979-06-12 Dissolved 2013-10-29
ROBERT EDWARD CHESHIRE WALSH PEAR TREE FARM MANAGEMENT COMPANY (MARTHALL) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
ROBERT EDWARD CHESHIRE WALSH QUANT AND SONS LTD Director 2015-04-02 CURRENT 2015-04-02 Active
ROBERT EDWARD CHESHIRE WALSH THE HOUSE MAKER LTD Director 2014-11-28 CURRENT 2014-11-03 Active
ROBERT EDWARD CHESHIRE WALSH THE HOUSE MAKER (FARM) LIMITED Director 2014-03-28 CURRENT 2014-02-26 Active
ROBERT EDWARD CHESHIRE WALSH THE HOUSE MAKER (MACC) LTD Director 2014-03-26 CURRENT 2014-02-13 Active
ROBERT EDWARD CHESHIRE WALSH THE HOUSE MAKER (CROWTHORN) LTD Director 2014-03-26 CURRENT 2014-02-25 Active
ROBERT EDWARD CHESHIRE WALSH PHILHARMONIKER (UK) LIMITED Director 2006-03-02 CURRENT 2005-04-07 Active
ROBERT EDWARD CHESHIRE WALSH TED TODD & SONS (ENGLAND) LIMITED Director 2006-03-02 CURRENT 2005-03-30 Active
ROBERT EDWARD CHESHIRE WALSH THE WIDE PLANK CO. UK LTD Director 2005-07-20 CURRENT 2005-03-20 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-04-24S1096 Court Order to Rectify
2023-04-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23Annotation
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-24AP03Appointment of Mrs Jillian Anne Finch Helm as company secretary on 2022-10-24
2022-10-10Termination of appointment of Tina Horth on 2022-10-10
2022-10-10TM02Termination of appointment of Tina Horth on 2022-10-10
2022-09-07CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2021-12-28FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE CROSS
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28AP01DIRECTOR APPOINTED MRS JILLIAN ANNE FINCH HELM
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PARMJIT CHANDHOK
2020-07-29CH01Director's details changed for Mrs Jane Walsh on 2017-12-01
2020-07-29PSC04Change of details for Mr Robert Edward Cheshire Walsh as a person with significant control on 2017-12-01
2020-07-29AP03Appointment of Ms Tina Horth as company secretary on 2020-07-29
2020-07-29TM02Termination of appointment of Parmjit Chandhok on 2020-07-29
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BARDELL
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL
2020-06-12AP01DIRECTOR APPOINTED MR DANNY HUGO
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER LINCOLN
2020-02-07TM02Termination of appointment of Richard Lincoln on 2020-02-07
2020-02-07AP03Appointment of Mr Parmjit Chandhok as company secretary on 2020-02-07
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR KEVIN HILL
2019-05-28AP01DIRECTOR APPOINTED MR PARMJIT CHANDHOK
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WALSH / 10/12/2017
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHESHIRE WALSH / 10/12/2017
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15TM02Termination of appointment of Margaret Patricia Wright on 2016-12-15
2016-12-15AP03Appointment of Mr Richard Lincoln as company secretary on 2016-12-15
2016-12-15AP01DIRECTOR APPOINTED MRS TRACEY BARDELL
2016-12-15AP01DIRECTOR APPOINTED MR DAVID CROSS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA WRIGHT
2016-12-15AP01DIRECTOR APPOINTED MR RICHARD OLIVER LINCOLN
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-03RES13Resolutions passed:
  • Sub-division 02/12/2015
  • ADOPT ARTICLES
2016-08-03RES01ADOPT ARTICLES 02/12/2015
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16SH02Sub-division of shares on 2015-12-02
2015-12-16RES13Resolutions passed:
  • Sub-division of shares 02/12/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0127/08/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR KEITH BRIAN ALDERSON
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AP01DIRECTOR APPOINTED MR RAYMOND ALEXANDER SCOTT
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER BELL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0127/08/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-19AR0127/08/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0127/08/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0127/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MITCHELL / 27/08/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH
2010-07-22AP01DIRECTOR APPOINTED MR MARTIN PETER BELL
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WARBURTON
2010-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-08363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED MR JOHN STUART MITCHELL
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-22363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-19363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-19353LOCATION OF REGISTER OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: NAVIGATION STREET HOWLEY QUAY HOWLEY WARRINGTON CHESHIRE WA1 2DH
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-18288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 21 BOLD STREET WARRINGTON CHESHIRE WA1 1DF
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 27/08/02; CHANGE OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-04363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-30363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-10-26225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-09363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-08-19363sRETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-10-26363sRETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-06-28SRES03EXEMPTION FROM APPOINTING AUDITORS 08/06/95
1994-08-26363sRETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to EDWARDS CHESHIRE COMPANY 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 CHESHIRE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-20 Outstanding RUGBY ESTATES PLC
CHARGE OF DEPOSIT 2009-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
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
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 CHESHIRE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EDWARDS CHESHIRE COMPANY LIMITED registering or being granted any patents
Domain Names

EDWARDS CHESHIRE COMPANY LIMITED owns 1 domain names.

edwardscheshire.co.uk  

Trademarks

Trademark applications by EDWARDS CHESHIRE COMPANY LIMITED

EDWARDS CHESHIRE COMPANY LIMITED is the Original Applicant for the trademark VICTORIAN WOODWORKS ™ (86464047) through the USPTO on the 2014-11-25
Wooden boards and wooden flooring; wooden boards and wooden floor boards; floor tiles of wood; vinyl flooring; laminate flooring; non-metallic blocks for use in flooring construction; board material made of polyethylene used as a wood substitute; bamboo flooring; cork flooring; wooden floor tiles; wooden paneling; bamboo flooring; non-metallic floors comprised primarily of wood, plastic, vinyl, polyvinyl chloride, bamboo and cork for commercial and domestic indoor use; parquet flooring; flooring screeds; non-metallic flooring tiles; hardwood flooring; parquet flooring; parquet flooring and parquet slabs; parquet flooring made of cork; parquet flooring made of wood; parquet flooring of cork; parquet flooring of wood; parquet wood flooring; synthetic flooring materials or wall-claddings; tile floorings, not of metal; wooden tile floorings; floorboards; non-metallic floorboards; floor boards of non-metallic materials; parquet floor boards; floors not of metal; non-metal building materials, namely, soffits and fascias; non-metallic framed conservatories, doors and windows
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE S.M. WALSH DEVELOPMENTS LIMITED 2013-02-07 Outstanding
S.M. WALSH DEVELOPMENTS LIMITED 2013-06-24 Outstanding

We have found 2 mortgage charges which are owed to EDWARDS CHESHIRE COMPANY LIMITED

Income
Government Income
We have not found government income sources for EDWARDS CHESHIRE COMPANY 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as EDWARDS CHESHIRE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EDWARDS CHESHIRE COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 2 & 3, 18 CHESFORD GRANGE WOOLSTON WARRINGTON WA1 4RQ 162,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARDS CHESHIRE COMPANY 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 CHESHIRE COMPANY 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.