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

EDWARDS BUILDING MAINTENANCE LTD

Somerset Houser D-F, York Road, Wetherby, LS22 7SU,
Company Registration Number
06817860
Private Limited Company
Liquidation

Company Overview

About Edwards Building Maintenance Ltd
EDWARDS BUILDING MAINTENANCE LTD was founded on 2009-02-12 and has its registered office in Wetherby. The organisation's status is listed as "Liquidation". Edwards Building Maintenance Ltd is a Private Limited Company registered in ENGLAND 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
EDWARDS BUILDING MAINTENANCE LTD
 
Legal Registered Office
Somerset Houser D-F
York Road
Wetherby
LS22 7SU
Other companies in SA1
 
Filing Information
Company Number 06817860
Company ID Number 06817860
Date formed 2009-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARDS BUILDING MAINTENANCE LTD
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 EDWARDS BUILDING MAINTENANCE LTD

Current Directors
Officer Role Date Appointed
GETHIN WILLIAM EDWARDS
Company Secretary 2009-02-12
GETHIN WILLIAM EDWARDS
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALLYANN EDWARDS
Director 2009-02-12 2012-10-01

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
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM 61 Bridge Street Kington HR5 3DJ England
2023-07-26Compulsory winding up order
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600009
2023-06-01CESSATION OF GETHIN WILLIAM EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR GETHIN WILLIAM EDWARDS
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Embassy Offices, Stangate House Stanwell Road Penarth CF64 2AA Wales
2023-06-01Notification of Tpg Grp Limited as a person with significant control on 2023-05-23
2023-06-01DIRECTOR APPOINTED MR NEVILLE TAYLOR
2023-05-29CESSATION OF EBM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29CESSATION OF EBM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29Termination of appointment of Gethin William Edwards on 2023-05-23
2023-05-29Termination of appointment of Gethin William Edwards on 2023-05-23
2023-05-29APPOINTMENT TERMINATED, DIRECTOR GETHIN WILLIAM EDWARDS
2023-05-29APPOINTMENT TERMINATED, DIRECTOR GETHIN WILLIAM EDWARDS
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales
2023-05-29Notification of Tpg Grp Limited as a person with significant control on 2023-05-23
2023-05-29Notification of Tpg Grp Limited as a person with significant control on 2023-05-23
2023-05-29DIRECTOR APPOINTED MR NEVILLE TAYLOR
2023-05-29DIRECTOR APPOINTED MR NEVILLE TAYLOR
2023-05-29CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-29CESSATION OF TPG GRP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29CESSATION OF TPG GRP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29APPOINTMENT TERMINATED, DIRECTOR NEVILLE TAYLOR
2023-05-29APPOINTMENT TERMINATED, DIRECTOR NEVILLE TAYLOR
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM 61 Bridge Street Kington HR5 3DJ England
2023-05-29REGISTERED OFFICE CHANGED ON 29/05/23 FROM 61 Bridge Street Kington HR5 3DJ England
2023-05-29DIRECTOR APPOINTED MR GETHIN WILLIAM EDWARDS
2023-05-29DIRECTOR APPOINTED MR GETHIN WILLIAM EDWARDS
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GETHIN WILLIAM EDWARDS
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GETHIN WILLIAM EDWARDS
2023-05-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Change of details for Ebm Holdings Ltd as a person with significant control on 2023-05-03
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600010
2023-02-28CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-24Director's details changed for Mr Gethin William Edwards on 2023-01-24
2023-01-24SECRETARY'S DETAILS CHNAGED FOR MR GETHIN WILLIAM EDWARDS on 2023-01-24
2022-08-31Amended account full exemption
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AAMDAmended account full exemption
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600010
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600008
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-01-28PSC02Notification of Ebm Holdings Ltd as a person with significant control on 2021-01-05
2021-01-28PSC07CESSATION OF GETHIN WILLIAM EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600009
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GETHIN WILLIAM EDWARDS on 2020-02-12
2020-02-12CH01Director's details changed for Mr Gethin William Edwards on 2020-02-12
2020-02-12PSC04Change of details for Mr Gethin William Edwards as a person with significant control on 2020-02-12
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600008
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600007
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Unit 8 st Katherine's Court Winch Wen Swansea West Glamorgan SA1 7ER
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600006
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-12-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600007
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-03-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068178600004
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600006
2015-05-28CH01Director's details changed for Mr Gethin William Edwards on 2015-05-28
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600005
2014-08-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2013-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GETHIN WILLIAM EDWARDS on 2013-09-18
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales
2013-09-25CH01Director's details changed for Mr Gethin William Edwards on 2013-09-18
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068178600004
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-13AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-20SH08Change of share class name or designation
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLYANN EDWARDS
2012-10-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-08ANNOTATIONOther
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AR0112/02/12 FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O C/O BEVAN & BUCKLAND CHARTERED ACCOUNTANTS LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY WALES
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-10-14AA01PREVSHO FROM 28/02/2011 TO 30/11/2010
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-17AR0112/02/11 FULL LIST
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR UNITED KINGDOM
2010-02-24AR0112/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLYANN EDWARDS / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 01/10/2009
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to EDWARDS BUILDING MAINTENANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-07-31
Petitions 2023-06-30
Fines / Sanctions
No fines or sanctions have been issued against EDWARDS BUILDING MAINTENANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2014-10-11 Outstanding LLOYDS BANK PLC
2013-09-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
MORTGAGE DEED 2012-06-08 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-03-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2011-02-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 771,774
Creditors Due Within One Year 2011-11-30 £ 1,283,538
Provisions For Liabilities Charges 2012-11-30 £ 3,843
Provisions For Liabilities Charges 2011-11-30 £ 1,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EDWARDS BUILDING MAINTENANCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 54,711
Cash Bank In Hand 2011-11-30 £ 27,334
Current Assets 2012-11-30 £ 1,033,993
Current Assets 2011-11-30 £ 1,370,348
Debtors 2012-11-30 £ 930,859
Debtors 2011-11-30 £ 1,224,172
Fixed Assets 2012-11-30 £ 377,389
Fixed Assets 2011-11-30 £ 315,072
Shareholder Funds 2012-11-30 £ 635,765
Shareholder Funds 2011-11-30 £ 400,773
Stocks Inventory 2012-11-30 £ 48,423
Stocks Inventory 2011-11-30 £ 118,842
Tangible Fixed Assets 2012-11-30 £ 137,389
Tangible Fixed Assets 2011-11-30 £ 45,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARDS BUILDING MAINTENANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARDS BUILDING MAINTENANCE LTD
Trademarks
We have not found any records of EDWARDS BUILDING MAINTENANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARDS BUILDING MAINTENANCE LTD. 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 (43390 - Other building completion and finishing) as EDWARDS BUILDING MAINTENANCE LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where EDWARDS BUILDING MAINTENANCE LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyEDWARDS BUILDING MAINTENANCE LTD Event Date2023-06-30
In the High Court of Justice (Chancery Division) Companies Court No 2852 of 2023 In the Matter of EDWARDS BUILDING MAINTENANCE LTD (Company Number 06817860 ) Principal trading address: Embassy Offices…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARDS BUILDING MAINTENANCE LTD 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 EDWARDS BUILDING MAINTENANCE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1