Company NameEDE & Wilkinson Limited
DirectorAndrew John Wilkinson
Company StatusActive
Company Number03669980
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42120Construction of railways and underground railways
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew John Wilkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Secretary NameChristine Wilkinson
NationalityBritish
StatusCurrent
Appointed02 August 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameMrs Pauline Mary Wilkinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleSecretary
Correspondence Address131 Straight Road
Colchester
CO3 5DE
Director NameMr Peter John Wilkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleElectrician
Correspondence Address131 Straight Road
Lexden
Colchester
Essex
CO3 5DE
Secretary NameMrs Pauline Mary Wilkinson
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleSecretary
Correspondence Address131 Straight Road
Colchester
CO3 5DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedewilkinson.co.uk
Telephone01206 213279
Telephone regionColchester

Location

Registered AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew J. Wilkinson
100.00%
Ordinary

Financials

Year2014
Turnover£10,108,253
Gross Profit£2,257,927
Net Worth£4,284,747
Cash£2,001,418
Current Liabilities£3,040,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

8 January 1999Delivered on: 19 January 1999
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

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

23 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
14 July 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
23 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
19 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
19 November 2021Director's details changed for Mr Andrew John Wilkinson on 18 November 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
25 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
27 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
1 July 2019Full accounts made up to 31 March 2019 (24 pages)
17 December 2018Full accounts made up to 31 March 2018 (24 pages)
29 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
29 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Change of details for Mr Andrew John Wilkinson as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Andrew John Wilkinson on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Andrew John Wilkinson on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Andrew John Wilkinson as a person with significant control on 20 November 2017 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 February 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
18 February 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
3 October 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
3 October 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
4 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
4 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
18 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
2 November 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
17 December 2009Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
17 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 18/11/08; full list of members (3 pages)
16 December 2008Return made up to 18/11/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from oakford place tog lane great horkesley colchester essex CO6 4BX (1 page)
6 October 2008Registered office changed on 06/10/2008 from oakford place tog lane great horkesley colchester essex CO6 4BX (1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 18/11/07; full list of members (2 pages)
29 November 2007Return made up to 18/11/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
29 December 2006Return made up to 18/11/06; full list of members (6 pages)
29 December 2006Return made up to 18/11/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 18/11/04; full list of members (6 pages)
30 November 2004Return made up to 18/11/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 18/11/03; full list of members (6 pages)
24 November 2003Return made up to 18/11/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: unit 2 shaw buildings commerce way whitehall ind est colchester essex CO2 8HR (1 page)
17 October 2002Registered office changed on 17/10/02 from: unit 2 shaw buildings commerce way whitehall ind est colchester essex CO2 8HR (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
23 November 2001Registered office changed on 23/11/01 from: 131 straight road lexden colchester CO3 5DE (1 page)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 131 straight road lexden colchester CO3 5DE (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 18/11/00; full list of members (7 pages)
24 November 2000Return made up to 18/11/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 December 1999Return made up to 18/11/99; full list of members (7 pages)
9 December 1999Return made up to 18/11/99; full list of members (7 pages)
23 November 1999Ad 16/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 November 1999Ad 16/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
22 September 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
19 January 1999Particulars of mortgage/charge (4 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
18 November 1998Incorporation (17 pages)
18 November 1998Incorporation (17 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)