CHRIS EDWARDS LIMITED

Register to unlock more data on OkredoRegister

CHRIS EDWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174938

Incorporation date

07/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Yew Tree Inn, High Street, Gresford, Wrexham LL12 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/08/2017
Director's details changed for Christopher Frederick Edwards on 2017-08-30
dot icon30/08/2017
Director's details changed for Carol Barbara Edwards on 2017-08-30
dot icon29/08/2017
Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN to The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF on 2017-08-29
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/01/2015
Director's details changed for Christopher Frederick Edwards on 2015-01-02
dot icon02/01/2015
Director's details changed for Carol Barbara Edwards on 2015-01-02
dot icon02/01/2015
Secretary's details changed for Christopher Frederick Edwards on 2015-01-02
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon17/03/2010
Secretary's details changed for Christopher Frederick Edwards on 2010-01-02
dot icon17/03/2010
Director's details changed for Carol Barbara Edwards on 2010-01-02
dot icon17/03/2010
Director's details changed for Christopher Frederick Edwards on 2010-01-02
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 02/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Registered office changed on 12/08/2008 from 116 chester street birkenhead merseyside CH41 5DL england
dot icon24/07/2008
Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT
dot icon03/04/2008
Return made up to 02/01/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 31/12/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon07/11/2002
Amended accounts made up to 2001-12-31
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Full accounts made up to 1996-12-31
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon31/12/1996
Particulars of mortgage/charge
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Full accounts made up to 1994-12-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 31/12/93; full list of members
dot icon13/04/1994
Full accounts made up to 1992-12-31
dot icon09/12/1993
Registered office changed on 09/12/93 from: 16 watergate row chester cheshire CH1 2EL
dot icon24/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Auditor's resignation
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1991-12-31
dot icon11/09/1992
Registered office changed on 11/09/92 from: conway & co, roxburgh house hill street wrexham LL11 1SN
dot icon02/06/1992
Accounts for a small company made up to 1990-12-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon10/12/1991
Particulars of mortgage/charge
dot icon07/12/1991
Particulars of mortgage/charge
dot icon16/07/1991
Accounts for a small company made up to 1989-12-31
dot icon30/05/1991
Return made up to 31/12/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1988-12-31
dot icon20/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Memorandum and Articles of Association
dot icon08/05/1990
Certificate of change of name
dot icon07/03/1990
Registered office changed on 07/03/90 from: kings mill garage 131 kingsmill road wrexham clwyd LL13 8NH
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon20/09/1989
Registered office changed on 20/09/89 from: 131, kings mills road wrexham LL13 8NH
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon11/05/1989
Registered office changed on 11/05/89 from: rhosddu inustrial estate rhosddu wrexham clwyd
dot icon12/12/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon21/04/1988
Wd 15/03/88 ad 18/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1988
Wd 14/01/88 pd 18/12/87--------- £ si 2@1
dot icon29/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Nc inc already adjusted
dot icon25/01/1988
Resolutions
dot icon25/01/1988
Resolutions
dot icon20/01/1988
Accounting reference date notified as 31/12
dot icon11/12/1987
Certificate of change of name
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon08/12/1987
Director resigned;new director appointed
dot icon08/12/1987
Registered office changed on 08/12/87 from: 2 baches street london N1 6UB
dot icon08/12/1987
Resolutions
dot icon07/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
287.66K
-
0.00
-
-
2022
3
304.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS EDWARDS LIMITED

CHRIS EDWARDS LIMITED is an(a) Active company incorporated on 07/10/1987 with the registered office located at The Yew Tree Inn, High Street, Gresford, Wrexham LL12 8RF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS EDWARDS LIMITED?

toggle

CHRIS EDWARDS LIMITED is currently Active. It was registered on 07/10/1987 .

Where is CHRIS EDWARDS LIMITED located?

toggle

CHRIS EDWARDS LIMITED is registered at The Yew Tree Inn, High Street, Gresford, Wrexham LL12 8RF.

What does CHRIS EDWARDS LIMITED do?

toggle

CHRIS EDWARDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHRIS EDWARDS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with no updates.