Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED
Company Information for

R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED

UNIT15 ASHCROFT ROAD, KNOWSLEY INDUSTRIAL PARK, MERSEYSIDE, L33 7TW,
Company Registration Number
00682953
Private Limited Company
Active

Company Overview

About R. J. Edwards & Company (engineers) Ltd
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED was founded on 1961-02-09 and has its registered office in Merseyside. The organisation's status is listed as "Active". R. J. Edwards & Company (engineers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED
 
Legal Registered Office
UNIT15 ASHCROFT ROAD
KNOWSLEY INDUSTRIAL PARK
MERSEYSIDE
L33 7TW
Other companies in L33
 
Filing Information
Company Number 00682953
Company ID Number 00682953
Date formed 1961-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. J. EDWARDS & COMPANY (ENGINEERS) 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 R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOLMES
Company Secretary 1998-07-10
PAUL HILTON
Director 2008-09-19
SIMON HOLMES
Director 1998-07-10
ROSS JONES
Director 2008-09-19
ALEX MITCHELL
Director 2013-12-13
JOHN DAVID MITCHELL
Director 1998-07-10
JOHN STEPHEN MITCHELL
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ERSKINE
Company Secretary 1997-04-01 1998-07-10
RAYMOND ERSKINE
Company Secretary 1993-02-05 1998-07-10
RAYMOND ERSKINE
Director 1991-09-28 1998-07-10
JOHN DAVID MITCHELL
Director 1991-09-28 1997-04-01
ARCHIBALD SMITH
Company Secretary 1991-09-28 1993-02-05
ARCHIBALD SMITH
Director 1991-09-28 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOLMES R.J. EDWARDS LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
SIMON HOLMES HOLMES MITCHELL PROPERTIES LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active
PAUL HILTON HJD FABRICATIONS LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-05-27
SIMON HOLMES PREMIER HOLMES LTD Director 2016-02-02 CURRENT 2016-02-02 Active
SIMON HOLMES FIRST POINT MANAGEMENT LTD Director 2014-11-17 CURRENT 2014-11-17 Active
SIMON HOLMES R.J. EDWARDS LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
SIMON HOLMES HOLMES MITCHELL PROPERTIES LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
ROSS JONES HIMALAYAN PROPERTY MANAGEMENT LTD Director 2015-11-06 CURRENT 2015-11-06 Active
JOHN DAVID MITCHELL HIRE TECH MERSEYSIDE LTD Director 2016-09-23 CURRENT 2016-09-23 Active
JOHN DAVID MITCHELL HIMALAYAN PROPERTY MANAGEMENT LTD Director 2015-11-06 CURRENT 2015-11-06 Active
JOHN DAVID MITCHELL FIRST POINT MANAGEMENT LTD Director 2014-11-17 CURRENT 2014-11-17 Active
JOHN DAVID MITCHELL J MITCHELL & SONS LTD Director 2013-06-26 CURRENT 2013-06-26 Active
JOHN DAVID MITCHELL R.J. EDWARDS LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
JOHN DAVID MITCHELL HOLMES MITCHELL PROPERTIES LIMITED Director 2003-09-24 CURRENT 2003-09-24 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
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12Notification of a person with significant control statement
2023-10-12PSC08Notification of a person with significant control statement
2023-09-25CESSATION OF SIMON HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CESSATION OF GILLIAN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CESSATION OF VICTORIA JANE HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CESSATION OF JOHN DAVID MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-25PSC07CESSATION OF SIMON HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AP01DIRECTOR APPOINTED MR PAUL GRAHAM SPENCER
2021-09-27PSC04Change of details for Mr Simon Holmes as a person with significant control on 2021-09-24
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM SPENCER
2021-09-24CH01Director's details changed for Mr Paul Hilton on 2021-09-24
2021-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON HOLMES on 2021-09-24
2021-09-24PSC04Change of details for Mr Simon Holmes as a person with significant control on 2021-09-24
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006829530010
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08AP01DIRECTOR APPOINTED MR PAUL GRAHAM SPENCER
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-06AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-01AR0124/09/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AP01DIRECTOR APPOINTED MR ALEX MITCHELL
2013-12-13AP01DIRECTOR APPOINTED MR JOHN STEPHEN MITCHELL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2000
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0128/09/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0128/09/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0128/09/10 ANNUAL RETURN FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS JONES / 28/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HILTON / 28/09/2010
2010-04-08AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-15AR0128/09/09 ANNUAL RETURN FULL LIST
2009-05-06AA30/06/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED ROSS JONES
2008-11-06288aDIRECTOR APPOINTED PAUL HILTON
2008-04-22AA30/06/07 TOTAL EXEMPTION FULL
2007-11-23363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-30363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-15363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-31288cDIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-17363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288bSECRETARY RESIGNED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-04395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-05363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-07288aNEW SECRETARY APPOINTED
1997-04-07288bDIRECTOR RESIGNED
1996-10-22363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-16363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-16363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1994-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-01ELRESS252 DISP LAYING ACC 18/01/94
1994-03-01ELRESS386 DISP APP AUDS 18/01/94
1993-10-18363(288)DIRECTOR RESIGNED
1993-10-18363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to R. J. EDWARDS & COMPANY (ENGINEERS) 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 R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-02 Outstanding HSBC BANK PLC
DEBENTURE 1998-08-04 Outstanding MIDLAND BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-07-16 Outstanding CLOSE BROTHERS LIMITED
CHARGE 1983-11-11 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-07-12 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-07-10 Outstanding MIDLAND BANK PLC
DEBENTURE 1970-11-24 Outstanding WILLIAMS & GLYNS BANK LTD
FURTHER CHARGE 1969-03-04 Outstanding EAGLE STAR INSURANCE CO LTD
MORTGAGE 1967-05-22 Outstanding EAGLE STAR INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED

Intangible Assets
Patents
We have not found any records of R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED
Trademarks
We have not found any records of R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. J. EDWARDS & COMPANY (ENGINEERS) 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 (25110 - Manufacture of metal structures and parts of structures) as R. J. EDWARDS & COMPANY (ENGINEERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. J. EDWARDS & COMPANY (ENGINEERS) 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 R. J. EDWARDS & COMPANY (ENGINEERS) 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 R. J. EDWARDS & COMPANY (ENGINEERS) 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.