Company NameEdwina Investments Limited
Company StatusActive
Company Number00564774
CategoryPrivate Limited Company
Incorporation Date16 April 1956(68 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameDeborah Jane Clark
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Secretary NameDeborah Jane Clark
NationalityBritish
StatusCurrent
Appointed03 March 1999(42 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Director NameBernard Colin Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(42 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hatch Dunmow Road
Thaxted
Dunmow
Essex
CM6 2LU
Director NameJames Reid Clark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(52 years after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Thorncliffe Road
Summertown
Oxford
OX2 7BA
Director NameMatthew Reid Duggan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2008(52 years after company formation)
Appointment Duration16 years
RoleWriter
Country of ResidenceUnited States
Correspondence Address7004 Orion Avenue
Van Nuys
Ca 91406
Director NameMichael Robert Nesbit Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 July 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Deer Park Way
Solihull
West Midlands
B91 3HU
Director NameJoan Valerie Gilchrist
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2006)
RoleWidow None
Correspondence Address71 Hall Lane
Pelsall
Walsall
West Midlands
WS3 4JN
Director NameThomas Reid Gilchrist
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2001)
RoleMedical Practitioner
Correspondence Address71 Hall Lane
Pelsall
Walsall
West Midlands
WS3 4JN
Director NameJacquelyn Van Der Woude
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 September 2020)
RoleLegal Assistant
Country of ResidenceUnited States
Correspondence Address413 Sawgrass Cove
Sneads Ferry
North Carolina
28460
United States
Secretary NameJoan Valerie Gilchrist
NationalityBritish
StatusResigned
Appointed18 August 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address71 Hall Lane
Pelsall
Walsall
West Midlands
WS3 4JN

Location

Registered AddressMill Hatch
Dunmow Road Thaxted
Dunmow
Essex
CM6 2LU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

250 at £1Matthew Reid Duggan
25.00%
Ordinary
250 at £1Sarah Duggan Thomas
25.00%
Ordinary
200 at £1Deborah Jane Clark
20.00%
Ordinary
150 at £1James Reid Clark
15.00%
Ordinary
150 at £1Oliver Grant Clark
15.00%
Ordinary

Financials

Year2014
Net Worth£1,510,437
Cash£112,898
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2020Termination of appointment of Jacquelyn Van Der Woude as a director on 30 September 2020 (1 page)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
14 September 2017Cessation of Deborah Jane Clark as a person with significant control on 6 April 2016 (1 page)
14 September 2017Cessation of Deborah Jane Clark as a person with significant control on 6 April 2016 (1 page)
14 September 2017Notification of Deborah Jane Clark as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Deborah Jane Clark as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 July 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
7 July 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(9 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(9 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(9 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(9 pages)
5 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(9 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(9 pages)
16 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
20 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Matthew Reid Duggan on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Matthew Reid Duggan on 27 September 2010 (2 pages)
23 September 2010Director's details changed for Matthew Reid Duggan on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Jacquelyn Van Der Woude on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Bernard Colin Clark on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Deborah Jane Clark on 14 September 2010 (2 pages)
23 September 2010Director's details changed for James Reid Clark on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Deborah Jane Clark on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Jacquelyn Van Der Woude on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Bernard Colin Clark on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Matthew Reid Duggan on 14 September 2010 (2 pages)
23 September 2010Director's details changed for James Reid Clark on 14 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 12/08/09; full list of members (6 pages)
25 August 2009Return made up to 12/08/09; full list of members (6 pages)
7 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 September 2008Return made up to 12/08/08; full list of members (7 pages)
10 September 2008Return made up to 12/08/08; full list of members (7 pages)
16 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
24 April 2008Director appointed james reid clark (2 pages)
24 April 2008Director appointed james reid clark (2 pages)
24 April 2008Director appointed matthew reid duggan (2 pages)
24 April 2008Director appointed matthew reid duggan (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 12/08/07; full list of members (4 pages)
5 September 2007Return made up to 12/08/07; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
25 August 2006Return made up to 12/08/06; full list of members (4 pages)
25 August 2006Return made up to 12/08/06; full list of members (4 pages)
7 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 October 2005Registered office changed on 04/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house, wolverhampton WV1 3NF (1 page)
4 October 2005Registered office changed on 04/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house, wolverhampton WV1 3NF (1 page)
30 August 2005Return made up to 12/08/05; full list of members (4 pages)
30 August 2005Return made up to 12/08/05; full list of members (4 pages)
25 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(10 pages)
8 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(10 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 September 2003Return made up to 18/08/03; full list of members (10 pages)
12 September 2003Return made up to 18/08/03; full list of members (10 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 July 2003Registered office changed on 22/07/03 from: c/o bdo stoy hayward tameway tower bridge street walsall west midlands WS1 1QX (1 page)
22 July 2003Registered office changed on 22/07/03 from: c/o bdo stoy hayward tameway tower bridge street walsall west midlands WS1 1QX (1 page)
18 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
13 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
13 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
8 September 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
3 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
3 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
3 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
27 August 1999Return made up to 18/08/99; full list of members (8 pages)
27 August 1999Return made up to 18/08/99; full list of members (8 pages)
26 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
26 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
26 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
14 April 1999Registered office changed on 14/04/99 from: 71 hall lane pelsall walsall west midlands WS3 4JN (1 page)
14 April 1999Registered office changed on 14/04/99 from: 71 hall lane pelsall walsall west midlands WS3 4JN (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
9 November 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 November 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 November 1998Accounts for a small company made up to 5 April 1998 (4 pages)
27 August 1998Return made up to 18/08/98; full list of members (8 pages)
27 August 1998Return made up to 18/08/98; full list of members (8 pages)
29 August 1997Return made up to 18/08/97; full list of members (8 pages)
29 August 1997Return made up to 18/08/97; full list of members (8 pages)
22 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
22 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
22 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
8 September 1996Return made up to 18/08/96; full list of members (8 pages)
8 September 1996Return made up to 18/08/96; full list of members (8 pages)
5 June 1996Accounts for a small company made up to 5 April 1996 (4 pages)
5 June 1996Accounts for a small company made up to 5 April 1996 (4 pages)
5 June 1996Accounts for a small company made up to 5 April 1996 (4 pages)
29 August 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1993Alter mem and arts (1 page)
15 July 1993Alter mem and arts (1 page)
16 April 1956Incorporation (15 pages)
16 April 1956Incorporation (15 pages)