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

EDWIN SUPPLY LIMITED

FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
08933928
Private Limited Company
Active

Company Overview

About Edwin Supply Ltd
EDWIN SUPPLY LIMITED was founded on 2014-03-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Edwin Supply Limited is a Private Limited Company registered in UNITED KINGDOM 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
EDWIN SUPPLY LIMITED
 
Legal Registered Office
FIRST FLOOR (SOUTH) CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in WC1R
 
Previous Names
EDWIN CO 1 LIMITED25/02/2022
TES SUPPLY LIMITED01/02/2021
Filing Information
Company Number 08933928
Company ID Number 08933928
Date formed 2014-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 07:43:27
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 EDWIN SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMPSON
Company Secretary 2018-05-08
ROBERT IAN GRIMSHAW
Director 2015-04-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN RUNNICLES
Company Secretary 2015-09-21 2018-05-08
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
MATTHEW O'SULLIVAN
Company Secretary 2014-03-11 2015-09-21
MATTHEW O'SULLIVAN
Director 2014-03-11 2015-09-21
LOUISE ANNE ROGERS
Director 2014-03-11 2015-04-01
WILLIAM DONOGHUE
Director 2014-03-11 2014-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
PAUL SIMPSON TES GLOBAL SERVICES LIMITED Director 2018-05-08 CURRENT 2017-07-06 Active
PAUL SIMPSON EDUCATIONAL EXHIBITIONS LIMITED Director 2018-05-08 CURRENT 1991-10-18 Active - Proposal to Strike off
PAUL SIMPSON ABC TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-06-14 Active
PAUL SIMPSON TES INSTITUTE LIMITED Director 2018-05-08 CURRENT 2011-01-07 Active
PAUL SIMPSON SMART EDUCATION LIMITED Director 2018-05-08 CURRENT 2005-07-03 Active
PAUL SIMPSON SMART TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-07-04 Active
PAUL SIMPSON TSL EDUCATION SPV 2 LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON TES GLOBAL HOLDINGS LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON VISION FOR EDUCATION LIMITED Director 2018-05-08 CURRENT 2007-11-21 Active
PAUL SIMPSON TSL EDUCATION US HOLDINGS LIMITED Director 2018-05-08 CURRENT 2013-08-21 Active
PAUL SIMPSON TES EDUCATION RESOURCES LIMITED Director 2018-05-08 CURRENT 2014-01-07 Active
PAUL SIMPSON TES FINANCE LIMITED Director 2018-05-08 CURRENT 2014-06-23 Active
PAUL SIMPSON ELECTRONIC BLACKBOARD LIMITED Director 2018-05-08 CURRENT 1998-05-01 Active - Proposal to Strike off
PAUL SIMPSON TSL EDUCATION LIMITED Director 2018-05-08 CURRENT 1983-05-16 Active
PAUL SIMPSON TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2018-05-08 CURRENT 1985-01-14 Active - Proposal to Strike off
PAUL SIMPSON TES GLOBAL LIMITED Director 2018-05-08 CURRENT 1986-05-07 Active
PAUL SIMPSON TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2018-05-08 CURRENT 1968-07-10 Active - Proposal to Strike off
PAUL SIMPSON ENGLISHTEACHING.CO.UK LTD Director 2018-05-08 CURRENT 2001-11-22 Active - Proposal to Strike off
PAUL SIMPSON PADOVA SERVICES LIMITED Director 2017-06-29 CURRENT 2017-06-29 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
2025-01-08DIRECTOR APPOINTED CHRISTOPHER JONATHAN DURLING
2025-01-02CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-09-11Memorandum articles filed
2024-09-11Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Re: approval of documents 22/08/2024</ul>
2024-09-03REGISTRATION OF A CHARGE / CHARGE CODE 089339280005
2024-09-02FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-06DIRECTOR APPOINTED MRS SARAH ELIZABETH MONK
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ALLAN MONTEITH CALDER
2023-01-06CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-25CERTNMCompany name changed edwin co 1 LIMITED\certificate issued on 25/02/22
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr William Joseph Roberts on 2021-05-28
2021-06-23AUDAUDITOR'S RESIGNATION
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089339280003
2021-02-10PSC05Change of details for Project Tc Limited as a person with significant control on 2021-02-01
2021-02-03RES13Resolutions passed:
  • Change of company name 28/01/2021
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 26 Red Lion Square London WC1R 4HQ
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2021-01-19AP01DIRECTOR APPOINTED MR ALLAN MONTEITH CALDER
2021-01-19PSC02Notification of Project Tc Limited as a person with significant control on 2020-12-21
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2021-01-19TM02Termination of appointment of Paul Simpson on 2020-12-21
2021-01-19PSC07CESSATION OF TES GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089339280004
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089339280003
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089339280002
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089339280001
2018-05-19AP03Appointment of Mr Paul Simpson as company secretary on 2018-05-08
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-05-15TM02Termination of appointment of Nathan Runnicles on 2018-05-08
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-13AP03Appointment of Mr Nathan Runnicles as company secretary on 2015-09-21
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-10-13TM02Termination of appointment of Matthew O'sullivan on 2015-09-21
2015-09-29AP01DIRECTOR APPOINTED MR NATHAN RUNNICLES
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0111/03/15 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089339280002
2014-07-11RES01ADOPT ARTICLES 11/07/14
2014-07-11RES13Resolutions passed:
  • Facilities agreement /debenture accession deed 12/06/2014
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089339280001
2014-04-22AA01CURRSHO FROM 31/03/2015 TO 31/08/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-03-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDWIN SUPPLY 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 EDWIN SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-23 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Intangible Assets
Patents
We have not found any records of EDWIN SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN SUPPLY LIMITED
Trademarks
We have not found any records of EDWIN SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWIN SUPPLY 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 (70100 - Activities of head offices) as EDWIN SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWIN SUPPLY 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 EDWIN SUPPLY 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 EDWIN SUPPLY 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.