General information

Name:

Edgars Ltd

Office Address:

The Old Bank 39 Market Square OX28 6AD Witney

Number: 04219821

Incorporation date: 2001-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edgars came into being in 2001 as a company enlisted under no 04219821, located at OX28 6AD Witney at The Old Bank. This company has been in business for 23 years and its status at the time is active. This company is known as Edgars Limited. Moreover this firm also operated as David Norris until the company name was changed 21 years from now. This company's SIC code is 74909 which means Other professional, scientific and technical activities not elsewhere classified. Friday 31st March 2023 is the last time when company accounts were filed.

There seems to be a team of three directors overseeing the following company at present, specifically Jonathan W., Jayne N. and David N. who have been executing the directors assignments since Wednesday 1st November 2017. In addition, the director's responsibilities are constantly helped with by a secretary - Jayne N., who was selected by this specific company 23 years ago.

  • Previous company's names
  • Edgars Limited 2003-02-06
  • David Norris Limited 2001-05-18

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 01 November 2017

Latest update: 21 January 2024

Jayne N.

Role: Director

Appointed: 11 January 2007

Latest update: 21 January 2024

David N.

Role: Director

Appointed: 18 May 2001

Latest update: 21 January 2024

Jayne N.

Role: Secretary

Appointed: 18 May 2001

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: David N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayne N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David N.
Notified on 18 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne N.
Notified on 18 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 September 2013
Annual Accounts 22 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 November 2016
Date Approval Accounts 15 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Kimble's Brake 63 Chapel Road South Leigh

Post code:

OX29 6UP

City / Town:

Witney

HQ address,
2013

Address:

Kimble's Brake 63 Chapel Road South Leigh

Post code:

OX29 6UP

City / Town:

Witney

HQ address,
2014

Address:

Kimble's Brake 63 Chapel Road South Leigh

Post code:

OX29 6UP

City / Town:

Witney

HQ address,
2015

Address:

Kimble's Brake 63 Chapel Road South Leigh

Post code:

OX29 6UP

City / Town:

Witney

HQ address,
2016

Address:

Aelfric Court 2 Oxford Road

Post code:

OX29 4HG

City / Town:

Eynsham

Accountant/Auditor,
2013

Name:

Bronsens Llp

Address:

6 Langdale Court

Post code:

OX28 6FG

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies