Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDAW PLC
Company Information for

EDAW PLC

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02733032
Public Limited Company
Liquidation

Company Overview

About Edaw Plc
EDAW PLC was founded on 1992-07-21 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Edaw Plc is a Public Limited Company registered in 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
EDAW PLC
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Filing Information
Company Number 02733032
Company ID Number 02733032
Date formed 1992-07-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2020
Account next due 31/03/2022
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDAW PLC
The accountancy firm based at this address is QCA 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 EDAW PLC

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Company Secretary 2016-07-15
WILLIAM SHRIVER HANWAY
Director 1999-10-05
ANDREW NOEL JONES
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP POOLE
Company Secretary 2016-02-08 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2010-08-05 2016-02-08
JOSEPH EDWARD BROWN
Director 1994-03-07 2015-03-18
DANA MARIE WAYMIRE
Director 2001-12-14 2015-03-18
ROSEMARY JANE BROWN
Company Secretary 2009-04-28 2010-08-05
ROSEMARY JANE BROWN
Director 1998-07-29 2010-08-05
ADRIAN JOSEPH MEZZETTI
Company Secretary 1997-12-09 2009-04-28
ROBERT JON PELL
Director 1992-09-24 2006-02-14
PATRICK GULLIVER
Director 2001-12-14 2006-01-01
JASON MICHEAL BRIAN PRIOR
Director 1997-10-01 2006-01-01
JAMES GORDON DIGBY WELCH
Director 2004-06-08 2006-01-01
SANDRA ROWELL
Director 2001-12-14 2003-12-22
BARBARA FAGA
Director 1997-10-01 2001-12-14
STEPHEN DOYLE QUIGGLE
Director 1993-02-18 2001-12-14
KEVIN ALEXANDER MURRAY
Director 2000-11-29 2001-07-11
LEE ARNOLD SHOSTAK
Director 1992-09-24 2000-03-31
DAVID HENRY BLAU
Director 1997-10-01 2000-03-29
JACQUES NICOLAS DE CHILLY
Director 1998-10-29 1999-08-31
JAMES HEID JR
Director 1996-01-01 1998-10-01
DOUGLAS WHEELER
Director 1994-03-07 1998-10-01
MICHAEL PATRICK BAILEY
Company Secretary 1997-06-27 1997-12-09
MICHAEL PATRICK BAILEY
Director 1997-06-27 1997-12-09
HAROLD CALES GIVENS
Director 1995-11-11 1997-10-01
JEREMY PETER CROOK
Company Secretary 1994-06-30 1997-06-27
ROGER COURTENAY
Director 1992-09-24 1995-11-11
CHRISTOPHER DEGENHARDT
Director 1992-09-24 1995-11-11
JOHN LAWRENCE TINDALE
Company Secretary 1992-09-24 1994-06-30
DAVID SWEENEY
Director 1992-09-24 1993-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-21 1992-09-24
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-21 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NOEL JONES AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-14 CURRENT 1966-05-27 Active
ANDREW NOEL JONES AECOM LIMITED Director 2009-10-05 CURRENT 1984-09-06 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
2024-04-26Voluntary liquidation. Notice of members return of final meeting
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-03-30
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-31
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-04-07AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL JONES
2021-01-25AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-27CH01Director's details changed for Mr Andrew Noel Jones on 2017-08-24
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-03TM02Termination of appointment of Bernice Constance Lilian Philps on 2019-07-03
2019-07-03AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2019-07-03
2019-06-03CH03SECRETARY'S DETAILS CHNAGED FOR BERNICE CONSTANCE LILIAN PHILPS on 2019-05-28
2019-06-03CH01Director's details changed for Mr Andrew Noel Jones on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-07-15AP03Appointment of Bernice Constance Lilian Philps as company secretary on 2016-07-15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 475000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-12AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-02-08
2016-02-12TM02Termination of appointment of Ian James Adamson on 2016-02-08
2015-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 475000
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DANA WAYMIRE
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 475000
2014-07-31AR0105/07/14 ANNUAL RETURN FULL LIST
2014-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-05AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-18AR0105/07/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-13AR0105/07/11 ANNUAL RETURN FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10
2010-09-03AR0105/07/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROWN
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANA WAYMIRE / 05/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD BROWN / 05/07/2010
2010-09-02AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE BROWN / 05/07/2010
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY BROWN
2010-06-23AAFULL ACCOUNTS MADE UP TO 02/10/09
2009-09-21363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ADRIAN MEZZETTI
2009-05-08288aSECRETARY APPOINTED ROSEMARY JANE BROWN
2009-04-29AAFULL ACCOUNTS MADE UP TO 03/10/08
2008-09-04363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 27/09/07
2007-07-25363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 1A LONSDALE SQUARE ISLINGTON LONDON N1 1EN
2006-07-26363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 02/12/05
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-23225ACC. REF. DATE SHORTENED FROM 02/12/06 TO 30/09/06
2006-02-02225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 02/12/05
2005-09-19288bDIRECTOR RESIGNED
2005-07-15363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-08-27288cDIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03AUDSAUDITORS' STATEMENT
2003-07-03AUDRAUDITORS' REPORT
2003-07-0343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03BSBALANCE SHEET
2003-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-0343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-07-03CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2003-07-0343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-07-03RES02REREG PRI-PLC 27/06/03
2003-07-03RES15CHANGE OF NAME 27/06/03
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-01-06RES02REREG PLC-PRI 04/12/02
2003-01-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-01-06CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDAW PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-04-05
Fines / Sanctions
No fines or sanctions have been issued against EDAW PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1997-07-15 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1995-11-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02
Annual Accounts
2008-10-03

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 EDAW PLC

Intangible Assets
Patents
We have not found any records of EDAW PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EDAW PLC
Trademarks
We have not found any records of EDAW PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED C W PUBLISHING LIMITED 2007-06-15 Outstanding

We have found 1 mortgage charges which are owed to EDAW PLC

Income
Government Income

Government spend with EDAW PLC

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-06-18 GBP £13,691 Research & Study Fees
East Cambridgeshire Council 2011-03-18 GBP £9,819 Infrastructure Investment Strategy
East Cambridgeshire Council 2011-03-18 GBP £9,990 Infrastructure Investment Strategy
East Cambridgeshire Council 2010-11-29 GBP £1,688 North Ely
2010-08-18 GBP £23,395 CONSULTANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDAW PLC 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.
Import/Export of Goods
Goods imported/exported by EDAW PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDAW PLC 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 EDAW PLC 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.