C.E. EDWARDS (ENGINEERS) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L9 0HB

Company number 00599471
Status Active
Incorporation Date 25 February 1958
Company Type Private Limited Company
Address 112-116 ALBANY ROAD, AINTREE, LIVERPOOL, L9 0HB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Stephen Roberts on 27 June 2016. The most likely internet sites of C.E. EDWARDS (ENGINEERS) LIMITED are www.ceedwardsengineers.co.uk, and www.c-e-edwards-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Kirkby Rail Station is 2.5 miles; to Edge Hill Rail Station is 4.5 miles; to Brunswick Rail Station is 5.9 miles; to Formby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E Edwards Engineers Limited is a Private Limited Company. The company registration number is 00599471. C E Edwards Engineers Limited has been working since 25 February 1958. The present status of the company is Active. The registered address of C E Edwards Engineers Limited is 112 116 Albany Road Aintree Liverpool L9 0hb. . ROBERTS, Stephen is a Secretary of the company. HAYES, Alan is a Director of the company. JOHNS, Ian David is a Director of the company. O'DONNELL, Anthony Charles is a Director of the company. O'DONNELL, Rebecca Jane is a Director of the company. ROBERTS, Stephen is a Director of the company. Secretary QUAYLE, Anne has been resigned. Secretary WOOD, Jean has been resigned. Director BICKERTON, Graham has been resigned. Director CURRIE, John has been resigned. Director QUAYLE, Anne has been resigned. Director RILEY, Kenneth has been resigned. Director SWEENEY, Eric Norman has been resigned. Director TURNER, David has been resigned. Director WOOD, Jean has been resigned. Director WOOD, Roy has been resigned. The company operates in "Machining".


Current Directors

Secretary
ROBERTS, Stephen
Appointed Date: 31 December 2001

Director
HAYES, Alan
Appointed Date: 15 December 1995
70 years old

Director
JOHNS, Ian David
Appointed Date: 21 January 2013
59 years old

Director
O'DONNELL, Anthony Charles
Appointed Date: 15 December 1995
91 years old

Director
O'DONNELL, Rebecca Jane
Appointed Date: 21 January 2013
61 years old

Director
ROBERTS, Stephen
Appointed Date: 01 January 2003
66 years old

Resigned Directors

Secretary
QUAYLE, Anne
Resigned: 31 December 2001
Appointed Date: 15 December 1995

Secretary
WOOD, Jean
Resigned: 15 December 1995

Director
BICKERTON, Graham
Resigned: 12 March 2004
86 years old

Director
CURRIE, John
Resigned: 09 November 1998
Appointed Date: 15 December 1995
91 years old

Director
QUAYLE, Anne
Resigned: 31 December 2001
Appointed Date: 15 December 1995
71 years old

Director
RILEY, Kenneth
Resigned: 01 October 1993
94 years old

Director
SWEENEY, Eric Norman
Resigned: 31 March 1999
Appointed Date: 15 December 1995
94 years old

Director
TURNER, David
Resigned: 24 August 2012
Appointed Date: 01 January 2002
71 years old

Director
WOOD, Jean
Resigned: 15 December 1995
83 years old

Director
WOOD, Roy
Resigned: 15 December 1995
90 years old

Persons With Significant Control

Denholm Rees & O'Donnell Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.E. EDWARDS (ENGINEERS) LIMITED Events

23 Mar 2017
Accounts for a small company made up to 30 June 2016
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
28 Jun 2016
Director's details changed for Stephen Roberts on 27 June 2016
28 Jun 2016
Director's details changed for Stephen Roberts on 27 June 2016
28 Jun 2016
Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016
...
... and 92 more events
12 Aug 1987
Full accounts made up to 31 March 1987

12 Aug 1987
Return made up to 06/07/87; full list of members

05 Aug 1986
Full accounts made up to 31 March 1986

05 Aug 1986
Return made up to 18/07/86; full list of members

25 Feb 1958
Certificate of incorporation

C.E. EDWARDS (ENGINEERS) LIMITED Charges

11 May 2001
Chattels mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
26 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Legal mortgage
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of leek new road cobridge and…
9 July 1996
Fixed and floating charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: Eagle works leek new road cobridge stoke-on-trent…