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

EDWARDS & WALKDEN (NORFOLK) LIMITED

1 LONDON CENTRAL MARKETS, LONDON, EC1A 9PQ,
Company Registration Number
01141507
Private Limited Company
Active

Company Overview

About Edwards & Walkden (norfolk) Ltd
EDWARDS & WALKDEN (NORFOLK) LIMITED was founded on 1973-10-25 and has its registered office in London. The organisation's status is listed as "Active". Edwards & Walkden (norfolk) Limited is a Private Limited Company registered in ENGLAND 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
EDWARDS & WALKDEN (NORFOLK) LIMITED
 
Legal Registered Office
1 LONDON CENTRAL MARKETS
LONDON
EC1A 9PQ
Other companies in EC1M
 
Filing Information
Company Number 01141507
Company ID Number 01141507
Date formed 1973-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARDS & WALKDEN (NORFOLK) 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 EDWARDS & WALKDEN (NORFOLK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARMSBY
Company Secretary 2002-04-02
STUART PETER JAMES THOMPSON
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHEUK KEE JOSEPH CHENG
Director 2002-04-02 2006-03-31
CHEUK KEE JOSEPH CHENG
Company Secretary 2001-01-19 2002-04-02
EDWARD JAMES LAWLOR
Director 1995-04-01 2002-04-02
EDWARD JAMES LAWLOR
Company Secretary 1996-12-13 2001-01-19
GEORGE ERASMUS DARWIN
Director 1991-03-27 2001-01-19
SHUNA MARY DARWIN
Director 1997-04-14 2001-01-19
JAMES RONALD SERVICE
Director 1991-03-27 2001-01-19
CARL AINSBURY
Company Secretary 1991-03-27 1996-12-13
LEONARD VICTOR KING
Director 1991-03-27 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PETER JAMES THOMPSON PETER THOMPSON FOOD SERVICE LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
STUART PETER JAMES THOMPSON PETER THOMPSON POULTRY (1982) LIMITED Director 1992-09-28 CURRENT 1990-09-28 Active
STUART PETER JAMES THOMPSON PETER THOMPSON GROUP LIMITED Director 1992-07-18 CURRENT 1979-01-11 Active
STUART PETER JAMES THOMPSON PETER THOMPSON INTERNATIONAL LIMITED Director 1992-07-18 CURRENT 1977-01-27 Active
STUART PETER JAMES THOMPSON PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Director 1992-07-09 CURRENT 1982-03-16 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-28CESSATION OF GRESSINGHAM SMITHFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF GRESSINGHAM SMITHFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2827/05/22 STATEMENT OF CAPITAL GBP 22000
2023-03-2827/05/22 STATEMENT OF CAPITAL GBP 22000
2023-03-28Notification of Peter Thompson Group Ltd as a person with significant control on 2022-05-27
2023-03-28Notification of Peter Thompson Group Ltd as a person with significant control on 2022-05-27
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20RES01ADOPT ARTICLES 20/07/22
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-14CC04Statement of company's objects
2022-06-21Resolutions passed:<ul><li>Resolution Restriction on auth share cap be removed 10/06/2022<li>Resolution passed adopt articles</ul>
2022-06-21RES13Resolutions passed:
  • Restriction on auth share cap be removed 10/06/2022
  • ADOPT ARTICLES
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14AP01DIRECTOR APPOINTED MR EDWARD GEORGE WHIFFIN
2022-06-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN BARBER
2022-06-01AP01DIRECTOR APPOINTED MR GEOFFREY MAURICE BUCHANAN
2022-06-01TM02Termination of appointment of Linda Thomspon on 2022-05-27
2022-06-01AP03Appointment of Mr Geoffrey Maurice Buchanan as company secretary on 2022-05-27
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER JAMES THOMPSON
2022-06-01PSC02Notification of Gressingham Smithfield Limited as a person with significant control on 2022-05-27
2022-06-01PSC07CESSATION OF STUART PETER JAMES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-05-26TM02Termination of appointment of Christopher Armsby on 2021-11-19
2022-05-25AP03Appointment of Mrs Linda Thomspon as company secretary on 2021-11-19
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6PM
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 22000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 22000
2016-04-13AR0127/03/16 FULL LIST
2016-04-13AR0127/03/16 FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 22000
2015-04-28AR0127/03/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 22000
2014-04-04AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0127/03/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0127/03/12 ANNUAL RETURN FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0127/03/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0127/03/10 ANNUAL RETURN FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15225Accounting reference date shortened from 31/03/2009 to 31/12/2008
2009-05-26363aReturn made up to 27/03/09; full list of members
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363aReturn made up to 27/03/08; full list of members
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12288cSECRETARY'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15288bDIRECTOR RESIGNED
2006-05-15363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2004-08-11AAFULL ACCOUNTS MADE UP TO 01/04/04
2004-03-19363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288bSECRETARY RESIGNED
2002-05-03288aNEW SECRETARY APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-04-11363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02363(288)DIRECTOR RESIGNED
2001-04-02363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: BOUNDARY HOUSE 01-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 1 EAST MARKET BUILDING LONDON CENTRAL MARKETS LONDON EC1A 9PQ
2001-02-13288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/03/00
2000-04-21363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 01/04/99
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 204 CENTRAL MARKETS LONDON, EC1A 2LL
1999-04-27363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 04/04/98
1998-04-29363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 03/04/97
1997-06-17288aNEW SECRETARY APPOINTED
1997-06-17363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-06-17288bSECRETARY RESIGNED
1997-06-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-04-22288aNEW DIRECTOR APPOINTED
1996-06-27AAFULL ACCOUNTS MADE UP TO 04/04/96
1996-06-04363sRETURN MADE UP TO 27/03/96; CHANGE OF MEMBERS
1973-10-25New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to EDWARDS & WALKDEN (NORFOLK) 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 EDWARDS & WALKDEN (NORFOLK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-06-12 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
MORTGAGE DEBENTURE 1987-07-03 Outstanding 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
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 EDWARDS & WALKDEN (NORFOLK) LIMITED

Intangible Assets
Patents
We have not found any records of EDWARDS & WALKDEN (NORFOLK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARDS & WALKDEN (NORFOLK) LIMITED
Trademarks
We have not found any records of EDWARDS & WALKDEN (NORFOLK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARDS & WALKDEN (NORFOLK) 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 (46320 - Wholesale of meat and meat products) as EDWARDS & WALKDEN (NORFOLK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWARDS & WALKDEN (NORFOLK) 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 EDWARDS & WALKDEN (NORFOLK) 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 EDWARDS & WALKDEN (NORFOLK) 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.