Company NameR Edwards (Manchester) Limited
DirectorMelissa Ann Singh
Company StatusActive
Company Number00815640
CategoryPrivate Limited Company
Incorporation Date13 August 1964(59 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Melissa Ann Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(34 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleGroup Commercial Officer
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameNorman Acton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address14 Rutland Road
Worsley
Manchester
M28 7DT
Director NameJoan Readman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 7 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dame Hollow
Heald Green
Stockport
Cheshire
SK8 3HX
Secretary NameNorman Acton
NationalityBritish
StatusResigned
Appointed22 March 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address14 Rutland Road
Worsley
Manchester
M28 7DT
Director NameBernard McStravick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address19 Meadow Road
Lower Broughton
Salford
M7 1PA
Secretary NameJoan Readman
NationalityBritish
StatusResigned
Appointed23 March 1998(33 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dame Hollow
Heald Green
Stockport
Cheshire
SK8 3HX

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £0.1Irene Nuches
25.00%
Ordinary B
250 at £0.1Olwyn Noel
25.00%
Ordinary B
250 at £0.1Pauline Kendrick
25.00%
Ordinary B
249 at £0.1Joan Readman
24.90%
Ordinary A
1 at £0.1Norman Acton
0.10%
Ordinary A

Financials

Year2014
Net Worth£1,099
Cash£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 March 2020Change of details for Joan Linda Readman as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages)
16 April 2015Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Miss Melissa Ann Readman on 29 March 2011 (2 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Miss Melissa Ann Readman on 29 March 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Joan Readman on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Joan Readman on 2 October 2009 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Melissa Ann Readman on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Melissa Ann Readman on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Joan Readman on 2 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
12 April 2005Return made up to 22/03/05; full list of members (3 pages)
12 April 2005Return made up to 22/03/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 April 2004Return made up to 22/03/04; full list of members (8 pages)
5 April 2004Return made up to 22/03/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
28 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/03
(8 pages)
8 April 2003Registered office changed on 08/04/03 from: 3 dame hollow heald green stockport SK8 3HX (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3 dame hollow heald green stockport SK8 3HX (1 page)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: ds consultancy the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
27 March 2002Registered office changed on 27/03/02 from: ds consultancy the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
13 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
13 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o herring price & co wellington house, saint thomas place, stockport cheshire SK1 3TZ (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o herring price & co wellington house, saint thomas place, stockport cheshire SK1 3TZ (1 page)
19 April 2000Return made up to 22/03/00; full list of members (7 pages)
19 April 2000Return made up to 22/03/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
1 August 1999Registered office changed on 01/08/99 from: 1 worsley street high street worsley manchester M28 3LJ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 1 worsley street high street worsley manchester M28 3LJ (1 page)
21 April 1999Return made up to 22/03/99; no change of members (4 pages)
21 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
21 May 1998Return made up to 22/03/98; no change of members (4 pages)
21 May 1998Return made up to 22/03/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
16 March 1995Return made up to 22/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)
16 March 1995Return made up to 22/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)