Company NameR. Edwards (Fire Appliances) Limited
DirectorsCelia Elizabeth Edwards and Mark Joseph Boyd
Company StatusActive
Company Number02728740
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Celia Elizabeth Edwards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr Mark Joseph Boyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(4 years after company formation)
Appointment Duration27 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelmer Avenue
Little Waltham
Chelmsford
Essex
CM3 3PB
Director NameMr Reginald Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleContracts Manager
Correspondence AddressOrchard House
Pyes Chase
Barnston
Essex
CM6 3PR
Secretary NameMr Reginald Edwards
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Pyes Chase
Barnston
Essex
CM6 3PR
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Reginald Walter Edwards
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton Lodge Station Road
Wickham Bishops
Witham
Essex
CM8 3JN
Secretary NameMr Reginald Walter Edwards
NationalityBritish
StatusResigned
Appointed26 February 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton Lodge Station Road
Wickham Bishops
Witham
Essex
CM8 3JN
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£28,917
Cash£57,214
Current Liabilities£82,011

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 June 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
6 August 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
7 June 2018Director's details changed for Mrs Celia Elizabeth Edwards on 7 June 2018 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 July 2017Notification of Mark Joseph Boyd as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Mark Joseph Boyd as a person with significant control on 3 July 2017 (2 pages)
27 July 2017Notification of Celia Edwards as a person with significant control on 3 July 2017 (2 pages)
27 July 2017Notification of Celia Edwards as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Mark Joseph Boyd as a person with significant control on 3 July 2017 (2 pages)
27 July 2017Notification of Celia Edwards as a person with significant control on 3 July 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 August 2013Registered office address changed from 1 Chelmer Avenue Little Waltham Chelmsford CM3 3PB United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 1 Chelmer Avenue Little Waltham Chelmsford CM3 3PB United Kingdom on 30 August 2013 (1 page)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 March 2013Termination of appointment of Reginald Edwards as a secretary (1 page)
7 March 2013Termination of appointment of Reginald Edwards as a secretary (1 page)
7 March 2013Termination of appointment of Reginald Edwards as a director (1 page)
7 March 2013Termination of appointment of Reginald Edwards as a director (1 page)
28 January 2013Registered office address changed from 146/148 Hornchurch Road Hornchurch Essex RM11 1QH on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 146/148 Hornchurch Road Hornchurch Essex RM11 1QH on 28 January 2013 (1 page)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Celia Elizabeth Edwards on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Joseph Boyd on 3 July 2010 (2 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Secretary appointed mr reginald walter edwards (1 page)
29 July 2009Secretary appointed mr reginald walter edwards (1 page)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 March 2009Appointment terminated director and secretary reginald edwards (1 page)
17 March 2009Appointment terminated director and secretary reginald edwards (1 page)
17 March 2009Director appointed reginald walter edwards (2 pages)
17 March 2009Director appointed reginald walter edwards (2 pages)
2 September 2008Return made up to 03/07/08; change of members (7 pages)
2 September 2008Return made up to 03/07/08; change of members (7 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (7 pages)
25 August 2006Return made up to 03/07/06; full list of members (7 pages)
25 August 2006Return made up to 03/07/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 July 2003Return made up to 03/07/03; full list of members (7 pages)
12 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 October 2000 (9 pages)
8 March 2001Full accounts made up to 31 October 2000 (9 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Registered office changed on 07/07/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
7 July 2000Registered office changed on 07/07/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
21 March 2000Full accounts made up to 31 October 1999 (11 pages)
21 March 2000Full accounts made up to 31 October 1999 (11 pages)
14 July 1999Return made up to 03/07/99; no change of members (6 pages)
14 July 1999Return made up to 03/07/99; no change of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
15 February 1999Full accounts made up to 31 October 1998 (9 pages)
15 February 1999Full accounts made up to 31 October 1998 (9 pages)
8 July 1998Return made up to 03/07/98; full list of members (7 pages)
8 July 1998Return made up to 03/07/98; full list of members (7 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 July 1997Return made up to 03/07/97; no change of members (6 pages)
10 July 1997Return made up to 03/07/97; no change of members (6 pages)
28 April 1997Full accounts made up to 31 October 1996 (9 pages)
28 April 1997Full accounts made up to 31 October 1996 (9 pages)
9 July 1996Return made up to 03/07/96; no change of members (5 pages)
9 July 1996Return made up to 03/07/96; no change of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: 143A high street brentwood essex CM14 4SA (1 page)
3 May 1996Registered office changed on 03/05/96 from: 143A high street brentwood essex CM14 4SA (1 page)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
6 July 1995Return made up to 03/07/95; full list of members (6 pages)
6 July 1995Return made up to 03/07/95; full list of members (6 pages)
3 July 1992Incorporation (18 pages)
3 July 1992Incorporation (18 pages)