Background WavePink WaveYellow Wave

EDMUNDSON EXPORT LIMITED (05697089)

EDMUNDSON EXPORT LIMITED (05697089) is an active UK company. incorporated on 3 February 2006. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDMUNDSON EXPORT LIMITED has been registered for 20 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
05697089
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMUNDSON EXPORT LIMITED

EDMUNDSON EXPORT LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDMUNDSON EXPORT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05697089

LTD Company

Age

20 Years

Incorporated 3 February 2006

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 7 March 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

FEATHER HAT LIMITED
From: 3 February 2006To: 25 April 2007
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Edmundson House, PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 3 February 2006To: 19 February 2024
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 Jul 2024
Resigned 25 Nov 2024

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 05 Mar 2007
Resigned 31 Jul 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 03 Feb 2006

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

GODDARD, Roger David

Resigned
Edmundson House, PO BOX 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 05 Mar 2007
Resigned 30 Jun 2021

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 05 Mar 2007
Resigned 25 Nov 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Feb 2006
Resigned 05 Mar 2007

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

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

68

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
25 May 2007
225Change of Accounting Reference Date
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Incorporation Company
3 February 2006
NEWINCIncorporation