Company NameEdwards Architecture Limited
DirectorsJulia Lisette Danielle Edwards and Russell Christopher Edwards
Company StatusActive
Company Number07775281
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Julia Lisette Danielle Edwards
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Vita House Fish Quay
North Shields
NE30 1JA
Director NameMr Russell Christopher Edwards
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Vita House Fish Quay
North Shields
NE30 1JA
Secretary NameMrs Julia Lisette Danielle Edwards
StatusCurrent
Appointed13 January 2015(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address4 Vita House Fish Quay
North Shields
NE30 1JA
Secretary NameJean Edwards
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDiving Duck Commondale
Whitby
North Yorkshire
YO21 2HN

Contact

Websitewww.edwardsarchitecture.co.uk/
Email address[email protected]
Telephone07 715244970
Telephone regionMobile

Location

Registered AddressThe Counting House, 5
Brewhouse Bank
North Shields
NE30 1LL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julia Lisette Danielle Edwards
50.00%
Ordinary A
1 at £1Russell Christopher Edwards
50.00%
Ordinary B

Financials

Year2014
Net Worth£50,836
Cash£16,981
Current Liabilities£15,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

2 February 2021Delivered on: 3 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 December 2021Registered office address changed from The Counting House, 6 Brewhouse Bank North Shields NE30 1LL England to The Counting House, 5 Brewhouse Bank North Shields NE30 1LL on 14 December 2021 (1 page)
10 December 2021Registered office address changed from 4 Vita House Fish Quay North Shields NE30 1JA England to The Counting House, 6 Brewhouse Bank North Shields NE30 1LL on 10 December 2021 (1 page)
1 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
3 February 2021Registration of charge 077752810001, created on 2 February 2021 (8 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Russell Christopher Edwards on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages)
15 September 2016Secretary's details changed for Mrs Julia Lisette Danielle Edwards on 15 September 2016 (1 page)
15 September 2016Secretary's details changed for Mrs Julia Lisette Danielle Edwards on 15 September 2016 (1 page)
15 September 2016Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Russell Christopher Edwards on 15 September 2016 (2 pages)
2 September 2016Registered office address changed from 2a&3a Union Quay North Shields Tyne and Wear NE30 1HJ to 4 Vita House Fish Quay North Shields NE30 1JA on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 2a&3a Union Quay North Shields Tyne and Wear NE30 1HJ to 4 Vita House Fish Quay North Shields NE30 1JA on 2 September 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
3 June 2015Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page)
13 January 2015Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages)
13 January 2015Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Jean Edwards as a secretary on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Jean Edwards as a secretary on 31 December 2014 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
22 March 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages)
22 March 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages)
6 March 2013Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page)
25 February 2013Change of share class name or designation (2 pages)
25 February 2013Particulars of variation of rights attached to shares (2 pages)
25 February 2013Change of share class name or designation (2 pages)
25 February 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 September 2011Incorporation (24 pages)
15 September 2011Incorporation (24 pages)