Company NameC.E. Edwards (Engineers) Limited
Company StatusDissolved
Company Number00599471
CategoryPrivate Limited Company
Incorporation Date25 February 1958(66 years, 2 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAlan Hayes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 09 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameStephen Roberts
NationalityBritish
StatusClosed
Appointed31 December 2001(43 years, 10 months after company formation)
Appointment Duration20 years, 4 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameStephen Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(44 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Ian David Johns
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(54 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 09 May 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMiss Rebecca Jane O'Donnell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(54 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 09 May 2022)
RoleKennel Owner
Country of ResidenceEngland
Correspondence AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameGraham Bickerton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address35 Rattigan Drive
Weston Coyney
Stoke On Trent
Staffordshire
ST3 5RH
Director NameKenneth Riley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address241 Milton Road
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6HS
Director NameMrs Jean Wood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director/Sec
Correspondence Address2 Wrexham Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6RZ
Director NameRoy Wood
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address2 Wrexham Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6RZ
Secretary NameMrs Jean Wood
NationalityBritish
StatusResigned
Appointed10 July 1991(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address2 Wrexham Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6RZ
Director NameJohn Currie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address204 Church Road
Litherland
Liverpool
Merseyside
L21 5HE
Director NameMiss Anne Quayle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Southmeade
Maghull
Liverpool
Merseyside
L31 8EQ
Director NameMr Eric Norman Sweeney
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
RoleDirector Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Southmeade
Maghull
Liverpool
L31 8EG
Director NameMr Anthony Charles O'Donnell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112-116 Albany Road
Aintree
Liverpool
L9 0HB
Secretary NameMiss Anne Quayle
NationalityBritish
StatusResigned
Appointed15 December 1995(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Southmeade
Maghull
Liverpool
Merseyside
L31 8EQ
Director NameDavid Turner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 August 2012)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address28 Park Avenue
Wolstanton
Newcastle Under Lyme
Staffordshire
ST5 8AU

Contact

Websitewww.ceedwards.co.uk/

Location

Registered AddressThe Old Bank, 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

3k at £1Denholm Rees & O'donnell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£423,013
Cash£63,489
Current Liabilities£226,561

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 May 2001Delivered on: 11 May 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.
Outstanding
26 July 2000Delivered on: 2 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 July 1996Delivered on: 10 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of leek new road cobridge and goodwill of any business. See the mortgage charge document for full details.
Outstanding
9 July 1996Delivered on: 10 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
29 October 1992Delivered on: 12 November 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eagle works leek new road cobridge stoke-on-trent stafforshire.
Fully Satisfied

Filing History

4 March 2021Termination of appointment of Anthony Charles O'donnell as a director on 25 February 2021 (1 page)
23 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
30 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 30 June 2018 (9 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 June 2016Secretary's details changed for Stephen Roberts on 27 June 2016 (1 page)
28 June 2016Director's details changed for Mr Ian David Johns on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016 (2 pages)
28 June 2016Secretary's details changed for Stephen Roberts on 27 June 2016 (1 page)
28 June 2016Director's details changed for Anthony Charles O'donnell on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Alan Hayes on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Ian David Johns on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Alan Hayes on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Stephen Roberts on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Stephen Roberts on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Anthony Charles O'donnell on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Stephen Roberts on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Stephen Roberts on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016 (2 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(8 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(8 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
30 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,000
(8 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,000
(8 pages)
31 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
31 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
4 February 2013Appointment of Miss Rebecca Jane O'donnell as a director (2 pages)
4 February 2013Appointment of Mr Ian David Johns as a director (2 pages)
4 February 2013Appointment of Mr Ian David Johns as a director (2 pages)
4 February 2013Appointment of Miss Rebecca Jane O'donnell as a director (2 pages)
18 January 2013Termination of appointment of David Turner as a director (1 page)
18 January 2013Termination of appointment of David Turner as a director (1 page)
10 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 September 2010Director's details changed for David Turner on 1 July 2010 (2 pages)
15 September 2010Director's details changed for David Turner on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for David Turner on 1 July 2010 (2 pages)
15 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from albany road works aintree liverpool L9 0HB (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from albany road works aintree liverpool L9 0HB (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
14 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
14 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 10/07/04; full list of members (8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Return made up to 10/07/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 August 2003Return made up to 10/07/03; full list of members (8 pages)
15 August 2003Return made up to 10/07/03; full list of members (8 pages)
28 March 2003Full accounts made up to 30 June 2002 (20 pages)
28 March 2003Full accounts made up to 30 June 2002 (20 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
30 August 2002Return made up to 10/07/02; full list of members (8 pages)
30 August 2002Return made up to 10/07/02; full list of members (8 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned;director resigned (1 page)
10 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 July 2001Return made up to 10/07/01; full list of members (7 pages)
23 July 2001Return made up to 10/07/01; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
21 July 2000Return made up to 10/07/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 10/07/98; no change of members (6 pages)
8 July 1998Return made up to 10/07/98; no change of members (6 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997Return made up to 10/07/97; full list of members (8 pages)
15 July 1997Return made up to 10/07/97; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 July 1996Return made up to 10/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Return made up to 10/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
1 May 1996Auditor's resignation (1 page)
1 May 1996Auditor's resignation (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
4 April 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Secretary resigned;director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Secretary resigned;director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New secretary appointed;new director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New secretary appointed;new director appointed (2 pages)
30 August 1995Return made up to 10/07/95; full list of members (12 pages)
30 August 1995Return made up to 10/07/95; full list of members (12 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 February 1958Certificate of incorporation (1 page)
25 February 1958Certificate of incorporation (1 page)