Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J THOMAS EDWARDS & SONS LIMITED
Company Information for

J THOMAS EDWARDS & SONS LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
00162716
Private Limited Company
Active

Company Overview

About J Thomas Edwards & Sons Ltd
J THOMAS EDWARDS & SONS LIMITED was founded on 1920-01-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". J Thomas Edwards & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J THOMAS EDWARDS & SONS LIMITED
 
Legal Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6LW
Other companies in OX4
 
Filing Information
Company Number 00162716
Company ID Number 00162716
Date formed 1920-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J THOMAS EDWARDS & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J THOMAS EDWARDS & SONS LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-10-31
SUSAN LANNIGAN
Director 2018-05-14
CHARLES ANTHONY RINN
Director 2000-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT ALDRIDGE
Director 1991-05-30 2014-06-30
COLM O'NUALLAIN
Director 1998-10-31 2013-09-09
JOHN LESLIE PARKER
Director 1995-06-01 2012-06-30
ROBERT EDWARDS
Director 1991-05-30 1998-12-01
DAVID WALLACE RUSSELL
Director 1991-05-30 1998-12-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-10-31 1998-10-31
DAVID BRIAN WILLIAMS
Company Secretary 1991-05-30 1998-10-31
DAVID BRIAN WILLIAMS
Director 1991-05-30 1998-10-31
MICHAEL MCCOLL BROWN
Director 1991-05-30 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEYLAND SDM LIMITED Company Secretary 2018-02-16 CURRENT 2001-03-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LSDM LIMITED Company Secretary 2018-02-16 CURRENT 2013-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALLSAND SUPPLIES LIMITED Company Secretary 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THE TIMBER GROUP LIMITED Company Secretary 2016-01-04 CURRENT 1992-02-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1166 LIMITED Company Secretary 2015-11-06 CURRENT 1962-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1168 LIMITED Company Secretary 2015-08-10 CURRENT 1989-11-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARLTON MANUFACTURING LTD Company Secretary 2015-07-17 CURRENT 2011-06-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Company Secretary 2014-12-01 CURRENT 2003-07-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DIRECT BUILDERS MERCHANTS LIMITED Company Secretary 2014-08-29 CURRENT 1990-07-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 2003-09-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST PRODUCTS LIMITED Company Secretary 2014-06-30 CURRENT 1987-06-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PANELLING CENTRE LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ELECTRICBASE LIMITED Company Secretary 2012-08-31 CURRENT 2007-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CLASSIC HARDWARE LIMITED Company Secretary 2011-10-14 CURRENT 1999-02-15 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRICKWORLD LIMITED Company Secretary 2011-10-14 CURRENT 2005-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2004-07-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Company Secretary 2011-10-14 CURRENT 1993-09-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.G.S. HEATING EQUIPMENT LIMITED Company Secretary 2011-10-14 CURRENT 1989-08-03 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Company Secretary 2011-10-14 CURRENT 1967-10-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED K.W. DAVIS (BUILDERS MERCHANTS) LTD Company Secretary 2011-10-14 CURRENT 1994-10-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES LIMITED Company Secretary 2011-10-14 CURRENT 1946-06-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMITH BROTHERS (YORK) LIMITED Company Secretary 2011-10-14 CURRENT 1978-06-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON LEASING LIMITED Company Secretary 2011-10-14 CURRENT 1917-12-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED POWER TOOL SERVICES LIMITED Company Secretary 2011-10-14 CURRENT 1983-02-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 1985-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL BUILDERS SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2005-07-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 1992-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MILTON KEYNES) LIMITED Company Secretary 2008-04-01 CURRENT 1997-06-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED YANNEDIS LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Company Secretary 2008-04-01 CURRENT 1990-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Company Secretary 2008-04-01 CURRENT 1990-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MERSEYSIDE) LTD Company Secretary 2008-04-01 CURRENT 2001-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON DISTRIBUTION LIMITED Company Secretary 2008-03-28 CURRENT 1987-03-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER AND FLUE SUPPLIES LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER PARTS LIMITED Company Secretary 2008-01-31 CURRENT 1996-05-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS & KITCHENS LIMITED Company Secretary 2007-09-28 CURRENT 1999-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEASING DECEMBER (14) LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L & G FOREST PRODUCTS LIMITED Company Secretary 2007-08-31 CURRENT 1998-12-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROFIT PRODUCTS LIMITED Company Secretary 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSERVE DISTRIBUTORS LIMITED Company Secretary 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELECT PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROGRESS GROUP LIMITED Company Secretary 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT LIMITED Company Secretary 2007-06-08 CURRENT 1981-06-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FRONTLINE BATHROOMS LTD. Company Secretary 2007-05-31 CURRENT 1990-08-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Company Secretary 2007-04-23 CURRENT 1994-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ONLINE HOME RETAIL LIMITED Company Secretary 2006-12-08 CURRENT 1999-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NEXDAY LIMITED Company Secretary 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Company Secretary 2006-12-04 CURRENT 1975-05-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ACORN INSULATION LIMITED Company Secretary 2006-09-29 CURRENT 1989-10-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GM DISTRIBUTION LIMITED Company Secretary 2006-07-03 CURRENT 1992-07-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELL & SIME LIMITED Company Secretary 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN FLEMING & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1959-05-01 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY, LERWICK LIMITED Company Secretary 2006-06-30 CURRENT 1922-06-29 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FLEMCO LIMITED Company Secretary 2006-06-30 CURRENT 1981-06-25 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AN (NO. 3) LIMITED Company Secretary 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M F Y HEPWORTH LIMITED Company Secretary 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS SUPPLY (WAKEFIELD) LIMITED Company Secretary 2006-04-10 CURRENT 1930-05-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITEN LIMITED Company Secretary 2006-02-02 CURRENT 1985-02-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TARINA LIMITED Company Secretary 2005-11-30 CURRENT 1982-02-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED F.G.M. HEATING SUPPLIES LIMITED Company Secretary 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A. THOMPSON & SONS LIMITED Company Secretary 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Company Secretary 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EASTAFF ESTATES LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-09-30 CURRENT 1975-11-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HADLEIGH PLANT HIRE LIMITED Company Secretary 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON INVESTMENTS (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2000-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON (U.K.) LIMITED Company Secretary 2005-05-31 CURRENT 1988-02-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GILBERT T. BELL & COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1988-01-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON HOLDINGS UK LIMITED Company Secretary 2005-05-31 CURRENT 1998-07-22 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WILLIS BUILDERS MERCHANTS LIMITED Company Secretary 2005-05-31 CURRENT 1986-03-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED W P S (PLUMBING SUPPLIES) LIMITED Company Secretary 2005-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.B.M. (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-02-28 CURRENT 1972-09-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LOCHABER PLUMBING SERVICES LIMITED Company Secretary 2005-02-01 CURRENT 1995-06-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L.P.S. (FORT WILLIAM) LIMITED Company Secretary 2005-02-01 CURRENT 2000-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSPECT BUILDERS SUPPLIES LIMITED Company Secretary 2004-12-17 CURRENT 1984-03-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON UK LEASING COMPANY LIMITED Company Secretary 2004-12-03 CURRENT 2004-08-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ERNEST AXON LIMITED Company Secretary 2004-12-01 CURRENT 1930-07-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FENSURE PLUMBING MERCHANTS LIMITED Company Secretary 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROCK HEIGHTS UK INVESTMENTS Company Secretary 2004-10-13 CURRENT 2004-10-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Company Secretary 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ANDREW M. GOLDIE & COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 1953-04-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BIDBROOK LIMITED Company Secretary 2004-08-03 CURRENT 1985-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SLOCOMBE & BUTCHER LIMITED Company Secretary 2004-08-02 CURRENT 1934-05-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Company Secretary 2004-03-31 CURRENT 1967-05-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HALL & ROGERS LIMITED Company Secretary 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTHWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1988-09-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Company Secretary 2003-12-01 CURRENT 1980-08-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOOLE'S TOOLS & PIPE FITTINGS LIMITED Company Secretary 2003-10-24 CURRENT 1961-02-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TECRA LIMITED Company Secretary 2003-10-24 CURRENT 1978-03-16 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KIRTON TUBE AND COMPONENTS LIMITED Company Secretary 2003-10-24 CURRENT 1982-09-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBLINE SUPPLIES LIMITED Company Secretary 2003-09-30 CURRENT 1988-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOSTER BUILDING SUPPLIES LIMITED Company Secretary 2003-08-08 CURRENT 1982-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARRON BUILDING SUPPLIES LIMITED Company Secretary 2003-03-31 CURRENT 1990-03-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B J WHITE LIMITED Company Secretary 2002-12-02 CURRENT 1983-06-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Company Secretary 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Company Secretary 2002-09-30 CURRENT 1996-04-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENRY AIZLEWOOD & SONS LIMITED Company Secretary 2002-09-30 CURRENT 1940-10-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NOEL CLAY LIMITED Company Secretary 2002-07-26 CURRENT 1948-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELPER BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-30 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALFRETON BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP IT SERVICES LIMITED Company Secretary 2002-05-31 CURRENT 1977-03-29 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BUILDERS MERCHANTS LIMITED Company Secretary 2002-05-31 CURRENT 1932-11-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROBINSON(BURTON-ON-TRENT)LIMITED Company Secretary 2001-11-30 CURRENT 1923-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS MERCHANTS (CHERTSEY) LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DAVIE BUILDING & TIMBER SUPPLIES LIMITED Company Secretary 2001-07-02 CURRENT 1987-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED G.A.DAY LIMITED Company Secretary 2001-06-01 CURRENT 1930-02-27 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B.S.G. BUILDERS MERCHANTS LIMITED Company Secretary 2001-06-01 CURRENT 1993-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LONDON BUILDING SUPPLIES LIMITED Company Secretary 2000-03-01 CURRENT 1996-01-23 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BANGOR SUPPLY COMPANY, LIMITED Company Secretary 1999-12-31 CURRENT 1961-06-14 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIMBERBASE LIMITED Company Secretary 1999-11-01 CURRENT 1973-09-26 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUCKINGHAM BUILDERS MERCHANTS LIMITED Company Secretary 1998-11-06 CURRENT 1985-09-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EDWARD DOCK LIMITED Company Secretary 1998-10-31 CURRENT 1983-07-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITISH DREDGING (SERVICES) LIMITED Company Secretary 1998-10-31 CURRENT 1966-03-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B D ESTATES (1999) LIMITED Company Secretary 1998-10-31 CURRENT 1932-10-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Company Secretary 1997-09-01 CURRENT 1994-01-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MEGAMIX (SCOTLAND) LIMITED Company Secretary 1995-12-04 CURRENT 1991-10-31 Dissolved 2018-04-03
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MRCB PAINTS LIMITED Company Secretary 1991-05-07 CURRENT 1991-05-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MACNAUGHTON BLAIR LIMITED Company Secretary 1989-08-29 CURRENT 1989-08-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROVIDER SERVICES (BUILDING) LIMITED Company Secretary 1976-02-13 CURRENT 1976-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PETER WOODS, LIMITED Company Secretary 1947-12-19 CURRENT 1947-12-19 Dissolved 2018-04-17
SUSAN LANNIGAN BMB BARNSLEY LIMITED Director 2018-05-14 CURRENT 1989-01-27 Active
SUSAN LANNIGAN EDWARD DOCK LIMITED Director 2018-05-14 CURRENT 1983-07-11 Active
CHARLES ANTHONY RINN GRAFTON GROUP IT SERVICES LIMITED Director 2014-08-18 CURRENT 1977-03-29 Dissolved 2018-04-10
CHARLES ANTHONY RINN PANELLING CENTRE LIMITED Director 2013-04-17 CURRENT 2013-04-02 Active
CHARLES ANTHONY RINN SMARTS LTD Director 2012-06-22 CURRENT 1974-04-19 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON INVESTMENTS (UK) LIMITED Director 2011-12-31 CURRENT 2000-07-05 Active
CHARLES ANTHONY RINN JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Director 2011-12-31 CURRENT 1993-09-27 Active
CHARLES ANTHONY RINN HEITON HOLDINGS UK LIMITED Director 2011-12-31 CURRENT 1998-07-22 Active
CHARLES ANTHONY RINN PROVIDER SERVICES (BUILDING) LIMITED Director 2011-12-31 CURRENT 1976-02-13 Active
CHARLES ANTHONY RINN JACKSON LEASING LIMITED Director 2011-12-31 CURRENT 1917-12-17 Active
CHARLES ANTHONY RINN COOPER CLARKE GROUP LIMITED Director 2011-12-31 CURRENT 1975-06-05 Active
CHARLES ANTHONY RINN NOEL CLAY LIMITED Director 2011-09-30 CURRENT 1948-11-30 Active
CHARLES ANTHONY RINN MRCB PAINTS LIMITED Director 2010-10-15 CURRENT 1991-05-07 Active
CHARLES ANTHONY RINN GLOUCESTER STEELSTOCK LIMITED Director 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON (U.K.) LIMITED Director 2005-05-31 CURRENT 1988-02-01 Active
CHARLES ANTHONY RINN GILBERT T. BELL & COMPANY LIMITED Director 2005-05-31 CURRENT 1988-01-19 Active
CHARLES ANTHONY RINN BMB BARNSLEY LIMITED Director 2003-02-19 CURRENT 1989-01-27 Active
CHARLES ANTHONY RINN J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Director 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
CHARLES ANTHONY RINN ZENE FINANCE LIMITED Director 2002-07-04 CURRENT 2002-03-27 Active
CHARLES ANTHONY RINN SELCO TRADE CENTRES LIMITED Director 2000-08-22 CURRENT 1987-10-23 Active
CHARLES ANTHONY RINN BATHROOM DISTRIBUTION GROUP UK LIMITED Director 2000-08-22 CURRENT 1978-05-10 Active
CHARLES ANTHONY RINN PULSAR DIRECT (UK) LIMITED Director 2000-08-22 CURRENT 1987-10-06 Active
CHARLES ANTHONY RINN EDWARD DOCK LIMITED Director 2000-08-22 CURRENT 1983-07-11 Active
CHARLES ANTHONY RINN BRITISH DREDGING (SERVICES) LIMITED Director 2000-08-22 CURRENT 1966-03-21 Active
CHARLES ANTHONY RINN B D ESTATES (1999) LIMITED Director 1998-09-10 CURRENT 1932-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-26AD04Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED SUSAN LANNIGAN
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1560000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1560000
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1560000
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALDRIDGE
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1560000
2013-11-13AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-19CH01Director's details changed for Malcolm Robert Aldridge on 2012-10-19
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2011-11-09AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-20AR0118/10/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PARKER / 10/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ALDRIDGE / 10/08/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2010-02-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-02-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-02-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/02/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RINN / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PARKER / 03/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ALDRIDGE / 03/12/2009
2009-11-03AR0130/09/09 FULL LIST
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2008-10-03363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-30363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-25363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-08-31288aNEW DIRECTOR APPOINTED
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-27363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-09-27288bSECRETARY RESIGNED
1999-08-04244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05288bDIRECTOR RESIGNED
1999-07-05288bDIRECTOR RESIGNED
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: AVONDALE HOUSE AVONDALE ROAD CARDIFF CF1 7XB
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J THOMAS EDWARDS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J THOMAS EDWARDS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-06-07 Satisfied BRITISH DREDGING P.L.C.
LEGAL MORTGAGE 1986-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-03-19 Satisfied UNITED DOMINIONS TRUST LIMITED.
LEGAL MORTGAGE 1984-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J THOMAS EDWARDS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J THOMAS EDWARDS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J THOMAS EDWARDS & SONS LIMITED
Trademarks
We have not found any records of J THOMAS EDWARDS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J THOMAS EDWARDS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J THOMAS EDWARDS & SONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J THOMAS EDWARDS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J THOMAS EDWARDS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J THOMAS EDWARDS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.