Background WavePink WaveYellow Wave

EDWAY DEVELOPMENTS LIMITED (12749913)

EDWAY DEVELOPMENTS LIMITED (12749913) is an active UK company. incorporated on 17 July 2020. with registered office in Bromsgrove. The company operates in the Construction sector, engaged in development of building projects. EDWAY DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include STOKES, Sarah, STOKES, Wayne, TERRY, Edward James.

Company Number
12749913
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
High Elms Farm High Elms Lane, Bromsgrove, B60 4JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STOKES, Sarah, STOKES, Wayne, TERRY, Edward James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWAY DEVELOPMENTS LIMITED

EDWAY DEVELOPMENTS LIMITED is an active company incorporated on 17 July 2020 with the registered office located in Bromsgrove. The company operates in the Construction sector, specifically engaged in development of building projects. EDWAY DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12749913

LTD Company

Age

5 Years

Incorporated 17 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

High Elms Farm High Elms Lane Lower Bentley Bromsgrove, B60 4JA,

Previous Addresses

Wrens Nest Sambourne Lane Redditch Warwickshire B96 6PJ United Kingdom
From: 17 July 2020To: 30 May 2025
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 17 July 2020To: 17 July 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Apr 22
Loan Cleared
Oct 23
Loan Cleared
Jan 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

STOKES, Sarah

Active
High Elms Lane, BromsgroveB60 4JA
Born July 1973
Director
Appointed 17 Jul 2020

STOKES, Wayne

Active
High Elms Lane, BromsgroveB60 4JA
Born August 1970
Director
Appointed 17 Jul 2020

TERRY, Edward James

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1977
Director
Appointed 20 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021

Mr Wayne Stokes

Ceased
Sambourne Lane, RedditchB96 6PJ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jan 2021

Mrs Sarah Stokes

Ceased
Sambourne Lane, RedditchB96 6PJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Incorporation Company
17 July 2020
NEWINCIncorporation