Company NameEdson Electronics Limited
DirectorsNeil Raymond Woods and Susan Woods
Company StatusActive
Company Number02429552
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Raymond Woods
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(14 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleSales.
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracken Ridge
Morpeth
Northumberland
NE61 3SY
Director NameMrs Susan Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE
Director NameMr Anthony Edwards
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alnwood
Alnmouth
Alnwick
Northumberland
NE66 3NN
Director NameMrs Patricia Edwards
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration25 years, 7 months (resigned 09 May 2018)
RoleProperty Sales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address12 Alnwood
Alnmouth
Alnwick
Northumberland
NE66 3NN
Secretary NameMr Anthony Edwards
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration11 years, 12 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alnwood
Alnmouth
Alnwick
Northumberland
NE66 3NN
Secretary NameSusan Woods
NationalityBritish
StatusResigned
Appointed01 December 2003(14 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 May 2018)
RoleAdministrator
Correspondence AddressUnit 2 Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE

Contact

Websitewww.stencilrolls.com

Location

Registered AddressUnit 2 Amble Industrial Estate
Amble
Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Shareholders

60 at £1Mrs Patricia Edwards
60.00%
Ordinary
20 at £1Mrs Susan Woods
20.00%
Ordinary
20 at £1Neil Raymond Woods
20.00%
Ordinary

Financials

Year2014
Net Worth£205,262
Cash£123,538
Current Liabilities£24,038

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

1 June 2007Delivered on: 25 October 2008
Persons entitled: Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rose cottage lesbury alnwick northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
12 April 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
17 March 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
17 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 June 2018Cessation of Patricia Edwards as a person with significant control on 9 May 2018 (1 page)
18 May 2018Termination of appointment of Patricia Edwards as a director on 9 May 2018 (1 page)
18 May 2018Appointment of Mrs Susan Woods as a director on 9 May 2018 (2 pages)
18 May 2018Termination of appointment of Anthony Edwards as a director on 9 May 2018 (1 page)
18 May 2018Termination of appointment of Susan Woods as a secretary on 9 May 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Notification of Neil Woods as a person with significant control on 2 June 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Notification of Neil Woods as a person with significant control on 2 June 2017 (2 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 October 2009Secretary's details changed for Susan Woods on 9 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Patricia Edwards on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Edwards on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Patricia Edwards on 9 October 2009 (2 pages)
23 October 2009Secretary's details changed for Susan Woods on 9 October 2009 (1 page)
23 October 2009Director's details changed for Neil Raymond Woods on 9 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Susan Woods on 9 October 2009 (1 page)
23 October 2009Director's details changed for Neil Raymond Woods on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Edwards on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Neil Raymond Woods on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Patricia Edwards on 9 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Edwards on 9 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
25 October 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Secretary's change of particulars / susan woods / 18/04/2008 (1 page)
13 October 2008Director's change of particulars / neil woods / 18/04/2008 (1 page)
13 October 2008Secretary's change of particulars / susan woods / 18/04/2008 (1 page)
13 October 2008Secretary's change of particulars / susan woods / 18/04/2008 (1 page)
13 October 2008Secretary's change of particulars / susan woods / 18/04/2008 (1 page)
13 October 2008Director's change of particulars / neil woods / 18/04/2008 (1 page)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2007Return made up to 05/10/07; full list of members (7 pages)
4 November 2007Return made up to 05/10/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Registered office changed on 20/11/06 from: unit 7B coquetdale trading estate amble northumberland NE65 0PE (1 page)
20 November 2006Registered office changed on 20/11/06 from: unit 7B coquetdale trading estate amble northumberland NE65 0PE (1 page)
16 October 2006Return made up to 05/10/06; full list of members (8 pages)
16 October 2006Return made up to 05/10/06; full list of members (8 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2005Return made up to 05/10/05; full list of members (8 pages)
1 November 2005Return made up to 05/10/05; full list of members (8 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2004Return made up to 05/10/04; full list of members (9 pages)
21 October 2004Return made up to 05/10/04; full list of members (9 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
25 October 2003Return made up to 05/10/03; full list of members (8 pages)
25 October 2003Return made up to 05/10/03; full list of members (8 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2002Ad 14/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002Ad 14/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002Return made up to 05/10/02; full list of members (7 pages)
22 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 October 2000Return made up to 05/10/00; full list of members (6 pages)
18 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 September 2000Accounts made up to 31 December 1999 (10 pages)
26 September 2000Accounts made up to 31 December 1999 (10 pages)
18 October 1999Return made up to 05/10/99; full list of members (6 pages)
18 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 October 1999Accounts made up to 31 December 1998 (10 pages)
11 October 1999Accounts made up to 31 December 1998 (10 pages)
9 October 1998Accounts made up to 31 December 1997 (10 pages)
9 October 1998Accounts made up to 31 December 1997 (10 pages)
12 November 1997Return made up to 05/10/97; no change of members (4 pages)
12 November 1997Return made up to 05/10/97; no change of members (4 pages)
22 October 1997Accounts made up to 31 December 1996 (11 pages)
22 October 1997Accounts made up to 31 December 1996 (11 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
29 October 1996Accounts made up to 31 December 1995 (10 pages)
29 October 1996Accounts made up to 31 December 1995 (10 pages)
26 October 1995Accounts made up to 31 December 1994 (9 pages)
26 October 1995Return made up to 05/10/95; no change of members (4 pages)
26 October 1995Return made up to 05/10/95; no change of members (4 pages)
26 October 1995Accounts made up to 31 December 1994 (9 pages)
5 October 1989Incorporation (9 pages)