Background WavePink WaveYellow Wave

EDDISBURY PROPERTY COMPANY LIMITED (00044888)

EDDISBURY PROPERTY COMPANY LIMITED (00044888) is an active UK company. incorporated on 10 August 1895. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDDISBURY PROPERTY COMPANY LIMITED has been registered for 130 years. Current directors include BARNES, Christopher Edmund, DAWSON, Edward, LOFTUS, Martin David and 1 others.

Company Number
00044888
Status
active
Type
ltd
Incorporated
10 August 1895
Age
130 years
Address
C/O Fifield Glyn Limited 1 Royal Mews, Northwich, CW9 7UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Christopher Edmund, DAWSON, Edward, LOFTUS, Martin David, MELODY, Patrick William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDDISBURY PROPERTY COMPANY LIMITED

EDDISBURY PROPERTY COMPANY LIMITED is an active company incorporated on 10 August 1895 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDDISBURY PROPERTY COMPANY LIMITED was registered 130 years ago.(SIC: 68209)

Status

active

Active since 130 years ago

Company No

00044888

LTD Company

Age

130 Years

Incorporated 10 August 1895

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

NORTHWICH CONSTITUTIONAL CLUB COMPANY,LIMITED(THE)
From: 10 August 1895To: 6 July 1983
Contact
Address

C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich, CW9 7UD,

Previous Addresses

1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD United Kingdom
From: 11 June 2025To: 11 June 2025
Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
From: 10 August 1895To: 11 June 2025
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Left
Jun 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
21
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FIFIELD, Charles Grant

Active
1 Royal Mews, NorthwichCW9 7UD
Secretary
Appointed 24 May 2023

BARNES, Christopher Edmund

Active
1 Royal Mews, NorthwichCW9 7UD
Born August 1973
Director
Appointed 11 Jun 2025

DAWSON, Edward

Active
Gadbrook Park, RudheathCW9 7RA
Born October 1975
Director
Appointed 20 Nov 2019

LOFTUS, Martin David

Active
1 Royal Mews, NorthwichCW9 7UD
Born November 1959
Director
Appointed 06 Nov 2024

MELODY, Patrick William

Active
1 Royal Mews, NorthwichCW9 7UD
Born December 1992
Director
Appointed 11 Jun 2025

FORSTER, Ronald

Resigned
Roma 115 Shipbrook Road, NorthwichCW9 7HG
Secretary
Appointed N/A
Resigned 04 Feb 1997

PLATT, Samantha Jane

Resigned
The Malt House Bartington Hall Farm, NorthwichCW8 4QU
Secretary
Appointed 04 Feb 1997
Resigned 13 Dec 2017

SMITH, Christopher Richard Dalton

Resigned
Gadbrook Park, NorthwichCW9 7RA
Secretary
Appointed 25 Apr 2018
Resigned 25 Aug 2020

WEBB, Martin

Resigned
Gadbrook Park, RudheathCW9 7RA
Secretary
Appointed 25 Aug 2020
Resigned 21 Mar 2023

BURTON, Bernard William

Resigned
Barratwich, CuddingtonCW8 2SZ
Born October 1925
Director
Appointed N/A
Resigned 11 Apr 2013

CARNWATH, Thomas Douglas

Resigned
Field House Smithy Lane, NorthwichCW8 2SJ
Born November 1911
Director
Appointed N/A
Resigned 15 Sept 1993

CRILL, Cecil George

Resigned
Box Hedge, NorthwichCW8 3QU
Born December 1916
Director
Appointed N/A
Resigned 12 Aug 2000

DAVIES, Ian

Resigned
Eaton House 126a Chester Road, WarringtonWA6 0QS
Born November 1945
Director
Appointed N/A
Resigned 14 Apr 2008

FIFIELD, Charles Grant

Resigned
1 Royal Mews, NorthwichCW9 7UD
Born December 1973
Director
Appointed 16 Mar 2025
Resigned 11 Jun 2025

FIFIELD, Charles Grant

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born December 1973
Director
Appointed 20 Apr 2016
Resigned 06 Nov 2024

HASELHURST, John Shand

Resigned
3 White Lodge Mews, NorthwichCW8 2LB
Born November 1917
Director
Appointed N/A
Resigned 25 Sept 1992

HILLS, Max Alexander

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born December 2001
Director
Appointed 06 Sept 2024
Resigned 16 Mar 2025

INGRAM, Mark Charles

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born February 1962
Director
Appointed 19 Mar 2009
Resigned 06 Sept 2024

LEA, John Edward

Resigned
The Old Vicarage, TarporleyCW6 9LJ
Born January 1946
Director
Appointed 10 Jun 2005
Resigned 20 Nov 2019

MANLEY, Herbert

Resigned
47 Fullerton Road, HartfordCW8 1SR
Born December 1938
Director
Appointed 17 Nov 2000
Resigned 03 Jun 2014

POSNETT, Robert John

Resigned
Haughton Hall, TarporleyCW6 9LY
Born June 1929
Director
Appointed N/A
Resigned 15 Apr 2005

SMITH, Christopher Richard Dalton

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born March 1969
Director
Appointed 26 Apr 2018
Resigned 25 Aug 2020

SPIEGELBERG, Anthony William Assheton

Resigned
1 Royal Mews, NorthwichCW9 7UD
Born December 1936
Director
Appointed N/A
Resigned 20 Jan 2026

SWALLOW, Christopher John

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born December 1966
Director
Appointed 21 Jul 2016
Resigned 13 Dec 2017

WEBB, Martin

Resigned
Gadbrook Park, RudheathCW9 7RA
Born February 1982
Director
Appointed 25 Aug 2020
Resigned 21 Mar 2023

Persons with significant control

12

4 Active
8 Ceased

Mr Patrick William Melody

Active
1 Royal Mews, NorthwichCW9 7UD
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mr Christopher Edmund Barnes

Active
1 Royal Mews, NorthwichCW9 7UD
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mr Charles Grant Fifield

Ceased
1 Royal Mews, NorthwichCW9 7UD
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2025
Ceased 11 Jun 2025

Mr Martin David Loftus

Active
1 Royal Mews, NorthwichCW9 7UD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2024

Mr Anthony William Assheton Spiegelberg

Ceased
1 Royal Mews, NorthwichCW9 7UD
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2024
Ceased 11 Jun 2025

Mr Max Alexander Hills

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born December 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2024
Ceased 16 Mar 2025

Mr Charles Grant Fifield

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2024
Ceased 06 Nov 2024

Mr Edward Dawson

Active
1 Royal Mews, NorthwichCW9 7UD
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2024

Mr Anthony William Assheton Spiegelberg

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024

Mr John Edward Lea

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024

Mr Mark Charles Ingram

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024

Mr Charles Grant Fifield

Ceased
Gadbrook Park, NorthwichCW9 7RA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
25 March 2009
287Change of Registered Office
Legacy
28 December 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
30 November 1987
363363
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts