You are here: bizstats.co.uk > a-z index > C list

C.e. Edwards (engineers) Limited HALE


C.e. Edwards (Engineers) Limited was dissolved on 2022-05-09. C.e. Edwards (engineers) was a private limited company that was located at The Old Bank, 187A, Ashley Road, Hale, WA15 9SQ, Cheshire. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 1958-02-25) was run by 4 directors and 1 secretary.
Director Ian J. who was appointed on 21 January 2013.
Director Rebecca O. who was appointed on 21 January 2013.
Director Stephen R. who was appointed on 01 January 2003.
Moving on to the secretaries, we can name: Stephen R. appointed on 31 December 2001.

The company was officially classified as "machining" (25620). The most recent confirmation statement was sent on 2020-07-10 and last time the statutory accounts were sent was on 30 June 2021. 2015-07-10 is the date of the latest annual return.

C.e. Edwards (engineers) Limited Address / Contact

Office Address The Old Bank, 187a
Office Address2 Ashley Road
Town Hale
Post code WA15 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599471
Date of Incorporation Tue, 25th Feb 1958
Date of Dissolution Mon, 9th May 2022
Industry Machining
End of financial Year 30th June
Company age 64 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 24th Jul 2021
Last confirmation statement dated Fri, 10th Jul 2020

Company staff

Ian J.

Position: Director

Appointed: 21 January 2013

Rebecca O.

Position: Director

Appointed: 21 January 2013

Stephen R.

Position: Director

Appointed: 01 January 2003

Stephen R.

Position: Secretary

Appointed: 31 December 2001

Alan H.

Position: Director

Appointed: 15 December 1995

David T.

Position: Director

Appointed: 01 January 2002

Resigned: 24 August 2012

Anthony O.

Position: Director

Appointed: 15 December 1995

Resigned: 25 February 2021

Anne Q.

Position: Director

Appointed: 15 December 1995

Resigned: 31 December 2001

Anne Q.

Position: Secretary

Appointed: 15 December 1995

Resigned: 31 December 2001

Eric S.

Position: Director

Appointed: 15 December 1995

Resigned: 31 March 1999

John C.

Position: Director

Appointed: 15 December 1995

Resigned: 09 November 1998

Roy W.

Position: Director

Appointed: 10 July 1991

Resigned: 15 December 1995

Kenneth R.

Position: Director

Appointed: 10 July 1991

Resigned: 01 October 1993

Jean W.

Position: Director

Appointed: 10 July 1991

Resigned: 15 December 1995

Graham B.

Position: Director

Appointed: 10 July 1991

Resigned: 12 March 2004

People with significant control

Denholm Rees & O'Donnell Ltd

112 Albany Road, Walton, Liverpool, L9 0HB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England & Wales
Registration number 257758
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand134 24046 1001 5581
Current Assets402 515219 200114 60066 574
Debtors222 039148 162113 04266 573
Net Assets Liabilities319 939252 552-32 17466 574
Other Debtors9 81110 8907 45366 573
Property Plant Equipment1 119 071983 489318 518 
Total Inventories46 23624 938  
Other
Accumulated Depreciation Impairment Property Plant Equipment765 252883 09131 482 
Amounts Owed To Group Undertakings540 000480 000317 614 
Average Number Employees During Period1614104
Creditors776 285646 360411 233 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 803914 76531 482
Disposals Property Plant Equipment 40 4291 517 914350 000
Finance Lease Liabilities Present Value Total236 285166 360  
Increase From Depreciation Charge For Year Property Plant Equipment 128 64263 156 
Net Current Assets Liabilities99 77428 517-296 63366 574
Other Creditors18 08016 22125 118 
Other Taxation Social Security Payable39 35930 44466 185 
Property Plant Equipment Gross Cost1 884 3231 866 580350 000 
Provisions For Liabilities Balance Sheet Subtotal122 621113 09454 059 
Total Additions Including From Business Combinations Property Plant Equipment 22 6861 334 
Total Assets Less Current Liabilities1 218 8451 012 00621 88566 574
Trade Creditors Trade Payables76 08834 2072 316 
Trade Debtors Trade Receivables212 228137 272105 589 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2021-06-30
filed on: 15th, September 2021
Free Download (9 pages)

Company search