THE EDWIN GROUP LIMITED

Register to unlock more data on OkredoRegister

THE EDWIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12406031

Incorporation date

15/01/2020

Size

Full

Contacts

Registered address

Registered address

5th Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon23/02/2026
Registered office address changed from First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to 5th Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2026-02-23
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon31/10/2025
Director's details changed for Mr William Joseph Roberts on 2025-10-31
dot icon06/05/2025
Full accounts made up to 2024-08-31
dot icon08/01/2025
Appointment of Christopher Jonathan Durling as a director on 2024-12-02
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon03/09/2024
Registration of charge 124060310002, created on 2024-08-30
dot icon22/08/2024
Satisfaction of charge 124060310001 in full
dot icon13/08/2024
Termination of appointment of Mikayil Salahov as a director on 2024-07-11
dot icon13/08/2024
Cessation of Ldc (Managers) Limited as a person with significant control on 2024-07-11
dot icon13/08/2024
Notification of Magnolia Bidco Limited as a person with significant control on 2024-07-11
dot icon13/08/2024
Termination of appointment of David Jaswinder Bains as a director on 2024-07-11
dot icon13/08/2024
Termination of appointment of Elaine Veronica Simpson as a director on 2024-07-11
dot icon07/08/2024
Group of companies' accounts made up to 2023-08-31
dot icon17/07/2024
Resolutions
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon15/05/2024
Purchase of own shares.
dot icon15/05/2024
Purchase of own shares.
dot icon14/05/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon08/04/2024
Particulars of variation of rights attached to shares
dot icon07/04/2024
Change of share class name or designation
dot icon07/04/2024
Resolutions
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon06/12/2023
Termination of appointment of Allan Monteith Calder as a director on 2023-11-30
dot icon06/12/2023
Appointment of Mrs Sarah Elizabeth Monk as a director on 2023-11-30
dot icon17/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon02/06/2023
Termination of appointment of Christopher Martin Coulton as a director on 2023-05-23
dot icon02/06/2023
Appointment of Mikayil Salahov as a director on 2023-05-23
dot icon12/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon26/04/2023
Purchase of own shares.
dot icon17/04/2023
Cancellation of shares. Statement of capital on 2023-03-27
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon06/01/2023
Termination of appointment of William Colvin as a director on 2022-12-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE EDWIN GROUP LIMITED

THE EDWIN GROUP LIMITED is an(a) Active company incorporated on 15/01/2020 with the registered office located at 5th Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ. 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 THE EDWIN GROUP LIMITED?

toggle

THE EDWIN GROUP LIMITED is currently Active. It was registered on 15/01/2020 .

Where is THE EDWIN GROUP LIMITED located?

toggle

THE EDWIN GROUP LIMITED is registered at 5th Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does THE EDWIN GROUP LIMITED do?

toggle

THE EDWIN GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE EDWIN GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to 5th Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2026-02-23.