Background WavePink WaveYellow Wave

EDWARDS CHESHIRE COMPANY LIMITED (02848796)

EDWARDS CHESHIRE COMPANY LIMITED (02848796) is an active UK company. incorporated on 27 August 1993. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. EDWARDS CHESHIRE COMPANY LIMITED has been registered for 32 years. Current directors include ALDERSON, Keith Brian, BERGMAN, Jenny Ia Maria, HUGO, Danny and 3 others.

Company Number
02848796
Status
active
Type
ltd
Incorporated
27 August 1993
Age
32 years
Address
18 Chesford Grange, Warrington, WA1 4RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
ALDERSON, Keith Brian, BERGMAN, Jenny Ia Maria, HUGO, Danny, HUNT, Benjamin, WALSH, Jane, WALSH, Robert Edward Cheshire
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS CHESHIRE COMPANY LIMITED

EDWARDS CHESHIRE COMPANY LIMITED is an active company incorporated on 27 August 1993 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. EDWARDS CHESHIRE COMPANY LIMITED was registered 32 years ago.(SIC: 46730)

Status

active

Active since 32 years ago

Company No

02848796

LTD Company

Age

32 Years

Incorporated 27 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

STATUSMOTIVE LIMITED
From: 27 August 1993To: 20 April 1994
Contact
Address

18 Chesford Grange Woolston Warrington, WA1 4RQ,

Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Mar 15
Share Issue
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
May 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ALDERSON, Keith Brian

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born February 1960
Director
Appointed 01 Jul 2014

BERGMAN, Jenny Ia Maria

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born July 1982
Director
Appointed 23 May 2025

HUGO, Danny

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born October 1977
Director
Appointed 01 Apr 2020

HUNT, Benjamin

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born February 1989
Director
Appointed 02 Dec 2025

WALSH, Jane

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born June 1971
Director
Appointed 01 Apr 2003

WALSH, Robert Edward Cheshire

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born January 1972
Director
Appointed 13 Oct 1993

CHANDHOK, Parmjit

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Secretary
Appointed 07 Feb 2020
Resigned 29 Jul 2020

HELM, Jillian Anne Finch

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Secretary
Appointed 24 Oct 2022
Resigned 19 Dec 2025

HODD, John

Resigned
15 Beech Road, WarringtonWA4 6LT
Secretary
Appointed 13 Oct 1993
Resigned 05 May 2004

HORTH, Tina

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Secretary
Appointed 29 Jul 2020
Resigned 10 Oct 2022

LINCOLN, Richard

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Secretary
Appointed 15 Dec 2016
Resigned 07 Feb 2020

WRIGHT, Margaret Patricia

Resigned
3 Calderfield Close, WarringtonWA4 6PJ
Secretary
Appointed 05 May 2004
Resigned 15 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Aug 1993
Resigned 13 Oct 1993

BARDELL, Tracey

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born November 1955
Director
Appointed 15 Dec 2016
Resigned 30 Jun 2020

BELL, Martin Peter

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 22 Aug 2014

CHANDHOK, Parmjit Singh

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2020

CROSS, David Lee

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born July 1971
Director
Appointed 15 Dec 2016
Resigned 28 Feb 2021

HELM, Jillian Anne Finch

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born February 1967
Director
Appointed 03 Aug 2020
Resigned 19 Dec 2025

HILL, Kevin

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born May 1961
Director
Appointed 08 Apr 2019
Resigned 01 Jun 2020

LINCOLN, Richard Oliver

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born June 1975
Director
Appointed 15 Dec 2016
Resigned 04 Feb 2020

MITCHELL, John Stuart

Resigned
Ashfield Park Drive, WiganWN6 0EG
Born May 1970
Director
Appointed 01 Apr 2009
Resigned 03 Mar 2014

SCOTT, Raymond Alexander

Resigned
18 Chesford Grange, WarringtonWA1 4RQ
Born October 1958
Director
Appointed 01 Dec 2014
Resigned 30 Jun 2020

WALSH, Paul

Resigned
Stockton House 168 London Road, WarringtonWA4 5BH
Born October 1936
Director
Appointed 13 Oct 1993
Resigned 30 Jun 2010

WARBURTON, Sally Jain

Resigned
225 Wilderspool Causeway, WarringtonWA4 6QE
Born June 1948
Director
Appointed 01 Apr 2003
Resigned 26 Mar 2010

WRIGHT, Margaret Patricia

Resigned
3 Calderfield Close, WarringtonWA4 6PJ
Born March 1961
Director
Appointed 01 Jun 2007
Resigned 15 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Aug 1993
Resigned 13 Oct 1993

Persons with significant control

1

Mr Robert Edward Cheshire Walsh

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Court Order
24 April 2023
OCOC
Legacy
23 December 2022
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
16 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Legacy
13 May 2005
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
287Change of Registered Office
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
26 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Resolution
28 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
287Change of Registered Office
Incorporation Company
27 August 1993
NEWINCIncorporation