Background WavePink WaveYellow Wave

EDWARD DOCK LIMITED (01738308)

EDWARD DOCK LIMITED (01738308) is an active UK company. incorporated on 11 July 1983. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDWARD DOCK LIMITED has been registered for 42 years. Current directors include SOCKETT, Martin, Mr..

Company Number
01738308
Status
active
Type
ltd
Incorporated
11 July 1983
Age
42 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD DOCK LIMITED

EDWARD DOCK LIMITED is an active company incorporated on 11 July 1983 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDWARD DOCK LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01738308

LTD Company

Age

42 Years

Incorporated 11 July 1983

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

AVONMOUTH SHIP REPAIRERS LIMITED
From: 30 September 1983To: 17 January 2008
GROWWELL LIMITED
From: 11 July 1983To: 30 September 1983
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 11 August 2010To: 13 August 2014
, Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire, AL3 4RF
From: 11 July 1983To: 11 August 2010
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Sept 15
Director Joined
May 18
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 31 Oct 1998

SOCKETT, Martin, Mr.

Active
2 Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

WILLIAMS, David Brian

Resigned
48 Victoria Road, PenarthCF64 3HY
Secretary
Appointed N/A
Resigned 31 Oct 1998

ALDRIDGE, Malcolm Robert

Resigned
Canwick Road, LincolnLN5 5NH
Born February 1946
Director
Appointed 01 Jun 1995
Resigned 30 Jun 2014

BROWN, Michael Mccoll

Resigned
7 Cliffside, PenarthCF64 5RG
Born September 1932
Director
Appointed N/A
Resigned 01 Jun 1995

COX, John Anthony

Resigned
7 Nichols Road, BristolBS20 8DT
Born March 1941
Director
Appointed N/A
Resigned 23 Mar 2006

GRAHAM, Barry

Resigned
14 Beach Road West, PortisheadBS20 7HR
Born March 1943
Director
Appointed 23 Mar 2006
Resigned 04 Jan 2008

LANNIGAN, Susan

Resigned
Corrig Road, Sandyford Industrial Estate
Born October 1977
Director
Appointed 14 May 2018
Resigned 17 Apr 2025

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 17 Sept 2015
Resigned 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 31 Oct 1998
Resigned 09 Sept 2013

RINN, Charles Anthony

Resigned
Corrig Road, Dublin 18
Born June 1960
Director
Appointed 22 Aug 2000
Resigned 03 Jul 2024

WILLIAMS, David Brian

Resigned
48 Victoria Road, PenarthCF64 3HY
Born May 1944
Director
Appointed N/A
Resigned 31 Oct 1998

WILLIAMS, David

Resigned
48 Kewstoke Road, BristolBS9 1HG
Born November 1928
Director
Appointed N/A
Resigned 04 Nov 1993

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 2002
AUDAUD
Miscellaneous
31 May 2002
MISCMISC
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
14 June 1999
287Change of Registered Office
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
16 February 1989
288288
Legacy
7 July 1988
288288
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
288288
Legacy
2 July 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Miscellaneous
4 August 1984
MISCMISC
Memorandum Articles
28 October 1983
MEM/ARTSMEM/ARTS
Legacy
13 September 1983
288aAppointment of Director or Secretary
Miscellaneous
11 July 1983
MISCMISC