R A Edwards & Partners Limited STAFFORD


R A Edwards & Partners started in year 1998 as Private Limited Company with registration number 03492561. The R A Edwards & Partners company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stafford at Unit 2. Postal code: ST18 0YJ.

The firm has 3 directors, namely Matthew P., Paul E. and Simon E.. Of them, Paul E., Simon E. have been with the company the longest, being appointed on 14 January 1998 and Matthew P. has been with the company for the least time - from 1 May 2021. Currenlty, the firm lists one former director, whose name is Roger E. and who left the the firm on 1 June 2001. In addition, there is one former secretary - Hilary E. who worked with the the firm until 14 June 2019.

This company operates within the ST18 0YJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1070930 . It is located at Unit 1 Tilcon Avenue, Stafford, Staffordshire with a total of 2 cars.

R A Edwards & Partners Limited Address / Contact

Office Address Unit 2
Office Address2 Tilcon Avenue
Town Stafford
Post code ST18 0YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492561
Date of Incorporation Wed, 14th Jan 1998
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 May 2021

Paul E.

Position: Director

Appointed: 14 January 1998

Simon E.

Position: Director

Appointed: 14 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

Hilary E.

Position: Secretary

Appointed: 14 January 1998

Resigned: 14 June 2019

Roger E.

Position: Director

Appointed: 14 January 1998

Resigned: 01 June 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Roger E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon E. This PSC owns 25-50% shares. Moving on, there is Paul E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Roger E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Roger E.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand54685411 721147 476258 849352 556
Current Assets2 878 4033 275 5043 139 0712 977 7652 691 1402 912 1252 565 811
Debtors2 877 3493 274 4363 138 0662 565 0442 542 6642 652 2762 212 255
Net Assets Liabilities1 326 5941 434 0681 508 1181 525 1151 558 6571 652 0331 676 179
Other Debtors1 179 3661 4392153904436435
Property Plant Equipment169 467153 13694 891112 289140 094112 151 
Total Inventories1 0001 0001 0001 0001 0001 0001 000
Other
Amount Specific Advance Or Credit Directors      1 225
Amount Specific Advance Or Credit Made In Period Directors      40 288
Amount Specific Advance Or Credit Repaid In Period Directors      39 063
Accrued Liabilities52 86880 22879 10178 61991 88970 37842 651
Accumulated Depreciation Impairment Property Plant Equipment50 04158 281383 729411 24420 93429 86755 244
Amounts Owed By Associates 1 109 4931 446 1661 392 8571 457 9451 447 2761 303 930
Amounts Owed By Directors      1 225
Amounts Owed By Group Undertakings Participating Interests      8 501
Amounts Owed To Associates 272 782155 653    
Amounts Owed To Other Related Parties Other Than Directors 64 87855 5348 9887 089  
Amounts Recoverable On Contracts1 326 5191 479 5201 014 836949 572704 993587 393560 297
Average Number Employees During Period34343231313131
Balances Amounts Owed By Related Parties 1 109 492     
Balances Amounts Owed To Related Parties 272 782     
Bank Borrowings Overdrafts166 768323 763284 298    
Bank Overdrafts166 768323 763284 298    
Corporation Tax Payable52 65846 97848 07022 08620 16148 8222 759
Corporation Tax Recoverable3 4893 4893 489    
Creditors28 89224 0481 47927 44034 97518 7041 001 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 38719 99947 90124 37845 618
Disposals Property Plant Equipment  21 48536 21748 03936 25045 656
Finance Lease Liabilities Present Value Total28 89224 0481 47927 44034 97518 70476 122
Increase Decrease In Property Plant Equipment 34 6847 50062 43748 02217 750142 610
Increase From Depreciation Charge For Year Property Plant Equipment 25 04251 83847 51443 41939 43140 551
Loans From Directors279 063186 974187 385209 495203 780141 74192 346
Loans From Group Undertakings Participating Interests    7 08911 330 
Net Current Assets Liabilities1 216 1601 328 9471 428 4411 460 8401 480 1561 579 8871 564 025
Number Shares Issued But Not Fully Paid 100100100100100100
Other Creditors360 493355 49221 73620 92931 49134 63848 748
Other Taxation Social Security Payable35 84533 59732 00125 13533 76928 16930 307
Par Value Share 111111
Prepayments29 31134 92030 27627 09529 81428 54939 157
Property Plant Equipment Gross Cost445 992172 559478 620523 533110 459108 784640 717
Provisions For Liabilities Balance Sheet Subtotal30 14123 96713 73520 57426 61821 30152 267
Total Additions Including From Business Combinations Property Plant Equipment 41 42212 69181 13071 36223 360152 407
Total Assets Less Current Liabilities1 385 6271 482 0831 523 3321 573 1291 620 2501 692 0381 773 122
Total Borrowings242 500383 090297 74847 643   
Trade Creditors Trade Payables616 711810 600748 075959 936597 625749 782594 979
Trade Debtors Trade Receivables337 673646 415643 084195 130349 469588 994299 110
Value-added Tax Payable50 99773 64686 806171 534191 596217 023113 874

Transport Operator Data

Unit 1 Tilcon Avenue
Address Stafford
City Staffordshire
Post code ST18 0YJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, November 2023
Free Download (12 pages)

Company search

Advertisements