Company NameEdwards & Bower Limited
Company StatusActive
Company Number02483793
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lammas French Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Chimneys
Sutherland Grove
Shotton Colliery
County Durham
DH6 2YF
Director NameMr Michael Gwilym Edwards
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(17 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Oak Terrace
Horden
Peterlee
County Durham
SR8 4JT
Director NameMr Darren Colin Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Byron House
Hall Dene Way Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
Director NameMs Stephanie Mari Edwards
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Byron House
Hall Dene Way Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
Director NameJohn Harold Bower
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 26 May 2004)
RoleJoinery Contractor
Correspondence AddressThe Orchards Villa Farm Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameMr Gwilym George Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 01 January 2016)
RoleJoinery Contractor
Country of ResidenceEngland
Correspondence Address19 Bower Court
Coxhoe
County Durham
DH6 4JT
Secretary NameMr Gwilym George Edwards
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bower Court
Coxhoe
County Durham
DH6 4JT

Contact

Websitecheapskiholidays.com
Telephone0191 5230117
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 1 Byron House
Hall Dene Way Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Shareholders

500 at £1Gge Holdings LTD
49.85%
Ordinary
500 at £1L & Sa LTD
49.85%
Ordinary
1 at £1Gge Holdings LTD
0.10%
Ordinary Non Voting
1 at £1L & Sa LTD
0.10%
Ordinary Non Voting
1 at £1Michael Edwards
0.10%
Ordinary Non Voting B

Financials

Year2014
Net Worth£57,352
Cash£157,135
Current Liabilities£482,099

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

16 March 1995Delivered on: 21 March 1995
Satisfied on: 23 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 February 2023Termination of appointment of Lammas French Anderson as a director on 1 January 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 July 2021Change of details for L & Sa Limited as a person with significant control on 6 April 2016 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 July 2021Cessation of Glade Howe Holdings Ltd as a person with significant control on 31 March 2017 (1 page)
29 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 March 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
23 March 2018Notification of M.G.E. Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of Glade Howe Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 March 2016Register(s) moved to registered office address Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY (1 page)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,003
(8 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,003
(8 pages)
17 March 2016Register(s) moved to registered office address Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY (1 page)
12 January 2016Termination of appointment of Gwilym George Edwards as a secretary on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Gwilym George Edwards as a secretary on 1 January 2016 (1 page)
8 January 2016Termination of appointment of Gwilym George Edwards as a director on 1 January 2016 (1 page)
8 January 2016Appointment of Miss Stephanie Mari Edwards as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Darren Colin Atkinson as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Darren Colin Atkinson as a director on 1 January 2016 (2 pages)
8 January 2016Termination of appointment of Gwilym George Edwards as a director on 1 January 2016 (1 page)
8 January 2016Appointment of Miss Stephanie Mari Edwards as a director on 1 January 2016 (2 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,006
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,006
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,003
(8 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,003
(8 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,003
(8 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,003
(8 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,003
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,003
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,003
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1,002
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 31 October 2010
  • GBP 1,002
(3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 19/07/2012
(8 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 19/07/2012
(8 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(8 pages)
14 March 2011Registered office address changed from , Suite 2 Byron House, Hall Dene Way, Seaham, County Durham, SR7 0PY on 14 March 2011 (1 page)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(8 pages)
14 March 2011Registered office address changed from , Suite 2 Byron House, Hall Dene Way, Seaham, County Durham, SR7 0PY on 14 March 2011 (1 page)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (12 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (12 pages)
12 March 2010Secretary's details changed for Gwilym George Edwards on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Gwilym Edwards on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Gwilym George Edwards on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Gwilym George Edwards on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Gwilym George Edwards on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Gwilym Edwards on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 April 2008Return made up to 11/03/08; full list of members (4 pages)
9 April 2008Return made up to 11/03/08; full list of members (4 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
17 November 2005£ nc 1000/10000 26/10/05 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Ad 27/10/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Ad 27/10/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
17 November 2005£ nc 1000/10000 26/10/05 (2 pages)
14 April 2005Registered office changed on 14/04/05 from: suite 6 byron house, hall dene way, seaham grange, industrial estate seaham, county durham SR7 0PY (1 page)
14 April 2005Registered office changed on 14/04/05 from: suite 6 byron house, hall dene way, seaham grange, industrial estate seaham, county durham SR7 0PY (1 page)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 March 2004Return made up to 11/03/04; full list of members (8 pages)
13 March 2004Return made up to 11/03/04; full list of members (8 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 March 2003Return made up to 11/03/03; full list of members (8 pages)
18 March 2003Return made up to 11/03/03; full list of members (8 pages)
23 September 2002Registered office changed on 23/09/02 from: the orchards, villa farm, stokesley, cleveland TS9 5JN (1 page)
23 September 2002Registered office changed on 23/09/02 from: the orchards, villa farm, stokesley, cleveland TS9 5JN (1 page)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 March 2002Return made up to 11/03/02; full list of members (7 pages)
11 March 2002Return made up to 11/03/02; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 March 2001Return made up to 11/03/01; full list of members (8 pages)
12 March 2001Return made up to 11/03/01; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 March 2000Return made up to 11/03/00; full list of members (7 pages)
9 March 2000Return made up to 11/03/00; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 March 1999Return made up to 11/03/99; full list of members (6 pages)
15 March 1999Return made up to 11/03/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 March 1998Return made up to 11/03/98; no change of members (4 pages)
12 March 1998Return made up to 11/03/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Return made up to 11/03/97; full list of members (6 pages)
14 April 1997Secretary's particulars changed;director's particulars changed (2 pages)
14 April 1997Secretary's particulars changed;director's particulars changed (2 pages)
14 April 1997Return made up to 11/03/97; full list of members (6 pages)
15 March 1996Return made up to 11/03/96; no change of members (4 pages)
15 March 1996Full accounts made up to 31 August 1995 (11 pages)
15 March 1996Full accounts made up to 31 August 1995 (11 pages)
15 March 1996Return made up to 11/03/96; no change of members (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
9 March 1995Full accounts made up to 31 August 1994 (15 pages)
9 March 1995Full accounts made up to 31 August 1994 (15 pages)