EDWARDS LIMITED

Register to unlock more data on OkredoRegister

EDWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06124750

Incorporation date

22/02/2007

Size

Full

Contacts

Registered address

Registered address

Innovation Drive, Burgess Hill, West Sussex RH15 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon01/04/2026
Termination of appointment of Alex Jan Christiaan Bongaerts as a director on 2026-03-31
dot icon19/03/2026
Appointment of Handan Sahin Kocas as a director on 2026-03-16
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Appointment of Mr Koen Lauwers as a director on 2024-10-01
dot icon10/09/2024
Termination of appointment of Geert Henri Follens as a director on 2024-09-01
dot icon10/09/2024
Director's details changed for Mr Kurt Vandingenen on 2024-09-01
dot icon10/05/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon31/01/2024
Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-03
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Director's details changed for Mr Kurt Vandingenen on 2023-01-17
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Kurt Vandingenen as a director on 2022-07-08
dot icon22/07/2022
Termination of appointment of Gareth Valentine Harte as a director on 2022-07-08
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon29/09/2021
Director's details changed for Mr Geert Henri Follens on 2021-09-15
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Satisfaction of charge 22 in full
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon14/12/2019
Memorandum and Articles of Association
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Director's details changed for Mr Geert Henri Follens on 2019-03-15
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon30/11/2018
Cessation of Atlas Copco Ab as a person with significant control on 2018-11-29
dot icon30/11/2018
Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2018-11-29
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon13/12/2017
Termination of appointment of Michael Allison as a director on 2017-12-06
dot icon18/10/2017
Satisfaction of charge 17 in full
dot icon06/10/2017
Satisfaction of charge 6 in full
dot icon06/10/2017
Satisfaction of charge 4 in full
dot icon06/10/2017
Satisfaction of charge 3 in full
dot icon06/10/2017
Satisfaction of charge 7 in full
dot icon06/10/2017
Satisfaction of charge 8 in full
dot icon06/10/2017
Satisfaction of charge 18 in full
dot icon06/10/2017
Satisfaction of charge 9 in full
dot icon06/10/2017
Satisfaction of charge 10 in full
dot icon06/10/2017
Satisfaction of charge 15 in full
dot icon06/10/2017
Satisfaction of charge 12 in full
dot icon06/10/2017
Satisfaction of charge 11 in full
dot icon06/10/2017
Satisfaction of charge 19 in full
dot icon06/10/2017
Satisfaction of charge 14 in full
dot icon06/10/2017
Satisfaction of charge 20 in full
dot icon06/10/2017
Satisfaction of charge 13 in full
dot icon06/10/2017
Satisfaction of charge 16 in full
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Satisfaction of charge 2 in full
dot icon18/07/2017
Satisfaction of charge 21 in full
dot icon18/07/2017
Satisfaction of charge 5 in full
dot icon29/06/2017
Termination of appointment of Neil Anthony Lavender Jones as a director on 2017-06-29
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/12/2016
Appointment of Ms Caroline Amanda Peace as a secretary on 2016-12-12
dot icon12/12/2016
Termination of appointment of Sally Suzanne Patrick as a secretary on 2016-11-25
dot icon01/09/2016
Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to Innovation Drive Burgess Hill West Sussex RH15 9TW on 2016-09-01
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon26/02/2015
Director's details changed for Michael Allison on 2015-02-22
dot icon26/02/2015
Director's details changed for Mr Neil Anthony Lavender Jones on 2015-02-22
dot icon26/02/2015
Director's details changed for Alex Jan Christiaan Bongaerts on 2015-02-22
dot icon26/02/2015
Director's details changed for Geert Follens on 2015-02-22
dot icon26/02/2015
Director's details changed for Gareth Valentine Harte on 2015-02-22
dot icon14/11/2014
Auditor's resignation
dot icon11/11/2014
Auditor's resignation
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Sally Suzanne Patrick as a secretary
dot icon10/07/2014
Termination of appointment of Sarah Larkins as a secretary
dot icon15/04/2014
Director's details changed for Gareth Valentine Harte on 2014-04-09
dot icon04/04/2014
Satisfaction of charge 1 in full
dot icon21/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon07/02/2014
Appointment of Geert Follens as a director
dot icon03/02/2014
Appointment of Alex Jan Christiaan Bongaerts as a director
dot icon29/01/2014
Termination of appointment of Michael Anscombe as a secretary
dot icon08/01/2014
Appointment of Gareth Valentine Harte as a director
dot icon02/01/2014
Termination of appointment of David Smith as a director
dot icon09/10/2013
Appointment of Neil Anthony Lavender Jones as a director
dot icon02/10/2013
Termination of appointment of Stephen Ormrod as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Matthew Taylor as a director
dot icon04/02/2013
Particulars of a mortgage or charge / charge no: 22
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Michael Anscombe as a secretary
dot icon21/07/2011
Director's details changed for Mr David Miles Smith on 2011-07-14
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 21
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/03/2011
Director's details changed for Dr Stephen Ellis Ormrod on 2011-02-28
dot icon23/02/2011
Statement by directors
dot icon23/02/2011
Solvency statement dated 23/02/11
dot icon23/02/2011
Statement of capital on 2011-02-23
dot icon23/02/2011
Resolutions
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 20
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 19
dot icon12/08/2010
Appointment of Matthew Gordon Robert Taylor as a director
dot icon12/08/2010
Appointment of David Miles Smith as a director
dot icon28/07/2010
Termination of appointment of Nigel Hunton as a director
dot icon28/07/2010
Termination of appointment of Christopher Bradley as a director
dot icon28/07/2010
Termination of appointment of Christopher Bradley as a secretary
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon29/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/03/2010
Director's details changed for Michael Allison on 2010-03-22
dot icon10/02/2010
Appointment of Sarah Louise Larkins as a secretary
dot icon01/02/2010
Termination of appointment of Melanie Rowlands as a secretary
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Director appointed michael allison
dot icon13/03/2009
Particulars of a mortgage or charge/co extend / charge no: 16
dot icon13/03/2009
Particulars of a mortgage or charge/co extend / charge no: 17
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon28/12/2008
Secretary appointed melanie jane rowlands
dot icon12/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon12/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon03/12/2008
Duplicate mortgage certificatecharge no:15
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 6
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 9
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 10
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 12
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 13
dot icon14/11/2008
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon25/03/2008
Director and secretary appointed christopher bradley logged form
dot icon14/03/2008
Director and secretary's change of particulars / christopher bradley / 22/06/2007
dot icon29/10/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/2007
Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2007
New director appointed
dot icon14/07/2007
Secretary resigned;director resigned
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon02/06/2007
Registered office changed on 02/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon30/04/2007
Certificate of change of name
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon22/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follens, Geert Henri
Director
21/01/2014 - 01/09/2024
5
Vandingenen, Kurt
Director
08/07/2022 - Present
1
Lauwers, Koen
Director
01/10/2024 - Present
1
Bongaerts, Alex Jan Christiaan
Director
21/01/2014 - 31/03/2026
-
Sahin Kocas, Handan
Director
16/03/2026 - Present
26

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 EDWARDS LIMITED

EDWARDS LIMITED is an(a) Active company incorporated on 22/02/2007 with the registered office located at Innovation Drive, Burgess Hill, West Sussex RH15 9TW. There are currently 3 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 EDWARDS LIMITED?

toggle

EDWARDS LIMITED is currently Active. It was registered on 22/02/2007 .

Where is EDWARDS LIMITED located?

toggle

EDWARDS LIMITED is registered at Innovation Drive, Burgess Hill, West Sussex RH15 9TW.

What does EDWARDS LIMITED do?

toggle

EDWARDS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for EDWARDS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alex Jan Christiaan Bongaerts as a director on 2026-03-31.