• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Edwards & Cubitt LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Broadland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Edwards & Cubitt LTD
  • Address
    ******************
  • SIC Codes
    28131
  • SIC Description
    Manufacture of pumps
  • Company Number
    06124750
  • Listing UID
    132973
Google Advert
Location
  • 70, Drayton Wood Road, Norwich, NR6 5BZ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.668524
  • Longitude
    1.253211
  • Easting
    620065.0
  • Northing
    312835.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL397057
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, July 8, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PEACE, Caroline Amanda
    Appointed On: December 12, 2016
    Occupation: N/A
    Role: secretary
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    LAUWERS, Koen
    Appointed On: October 1, 2024
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    SAHIN KOCAS, Handan
    Appointed On: March 16, 2026
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    VANDINGENEN, Kurt
    Appointed On: July 8, 2022
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    ANSCOMBE, Michael
    Appointed On: January 31, 2012
    Occupation: N/A
    Role: secretary
    Address: Manor Royal, Crawley, West Sussex, RH10 9LW
    Resigned On: January 29, 2014
    BRADLEY, Christopher
    Appointed On: April 13, 2007
    Occupation: N/A
    Role: secretary
    Address: Woodlands, Foxhollow Drive, Farnham Common, Bucks, SL2 3HB
    Resigned On: July 23, 2010
    HOLSTEN, Heinz Henrik
    Appointed On: February 22, 2007
    Occupation: N/A
    Role: secretary
    Address: The Old Vicarage, St Mary's Road, Worcester Park, Surrey, KT4 7JL
    Resigned On: June 1, 2007
    LARKINS, Sarah Louise
    Appointed On: January 27, 2010
    Occupation: N/A
    Role: secretary
    Address: 11, Bluebell Road, Lindford, Bordon, Hampshire, GU35 0YN
    Resigned On: June 30, 2014
    PATRICK, Sally Suzanne
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: November 25, 2016
    ROWLANDS, Melanie Jane
    Appointed On: December 15, 2008
    Occupation: N/A
    Role: secretary
    Address: Spott Cottage 66, Venthams Farm Cottages, Froxfield, Nr Petersfield, GU32 1DH
    Resigned On: January 13, 2010
    SWIFT INCORPORATIONS LIMITED
    Appointed On: February 22, 2007
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: February 22, 2007
    ALLISON, Michael
    Appointed On: June 15, 2009
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: December 6, 2017
    BONGAERTS, Alex Jan Christiaan
    Appointed On: January 21, 2014
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: March 31, 2026
    BRADLEY, Christopher
    Appointed On: April 13, 2007
    Occupation: N/A
    Role: director
    Address: Woodlands, Foxhollow Drive, Farnham Common, Bucks, SL2 3HB
    Resigned On: July 23, 2010
    FOLLENS, Geert Henri
    Appointed On: January 21, 2014
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: September 1, 2024
    GIBBINGS, Caroline
    Appointed On: February 23, 2007
    Occupation: N/A
    Role: director
    Address: Flat 4, 17-19 Courtfield Road, London, SW7 4DA
    Resigned On: April 13, 2007
    HARTE, Gareth Valentine
    Appointed On: December 31, 2013
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: July 8, 2022
    HOLSTEN, Heinz Henrik
    Appointed On: February 22, 2007
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, St Mary's Road, Worcester Park, Surrey, KT4 7JL
    Resigned On: June 1, 2007
    HUNTON, Nigel David
    Appointed On: April 13, 2007
    Occupation: N/A
    Role: director
    Address: Roughwoods Brantridge Forest, High Street, Balcombe, West Sussex, RH17 6JY
    Resigned On: July 23, 2010
    LAVENDER JONES, Neil Anthony
    Appointed On: September 24, 2013
    Occupation: N/A
    Role: director
    Address: Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England
    Resigned On: June 29, 2017
    ORMROD, Stephen Ellis, Dr
    Appointed On: May 31, 2007
    Occupation: N/A
    Role: director
    Address: 17 Southlands, East Grinstead, West Sussex, RH19 4DB
    Resigned On: September 23, 2013
    SMITH, David Miles
    Appointed On: July 23, 2010
    Occupation: N/A
    Role: director
    Address: Manor Royal, Crawley, West Sussex, RH10 9LW
    Resigned On: December 31, 2013
    TAYLOR, Matthew Gordon Robert
    Appointed On: July 23, 2010
    Occupation: N/A
    Role: director
    Address: Manor Royal, Crawley, West Sussex, RH10 9LW
    Resigned On: March 1, 2013
    WELTON, Stephen Frank
    Appointed On: February 22, 2007
    Occupation: N/A
    Role: director
    Address: Inchreed, Hadlow Down, Rotherfield, East Sussex, TN6 3SA
    Resigned On: April 13, 2007
    INSTANT COMPANIES LIMITED
    Appointed On: February 22, 2007
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: February 22, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    EDWARDS LIMITED
    Company Number
    06124750
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 22, 2026
    Next Due
    March 8, 2027
    Next Made Up To
    February 22, 2027
    Overdue
    No
    Date Of Creation
    February 22, 2007
    ETag
    5c9b60b7f88c5de6ba084cb2d3c9c1b281ed97d7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 22, 2016
    Previous Company Names
    Ceased On
    April 30, 2007
    Effective From
    February 22, 2007
    Name
    EDWARDS UKCO 3 LIMITED
    Registered Office Address
    Address Line 1
    Innovation Drive
    Address Line 2
    Burgess Hill
    country
    England
    Locality
    West Sussex
    Post Code
    RH15 9TW
    Type
    ltd

    You May Also Be Interested In

    Centre Tank Services LTD Verified listing

    • Centre Tank Services LTD, Forge Lane, Sutton Coldfield, B76 1AH
    • Birmingham
    • Manufacture of fluid power equipment, Manufacture of pumps, Wholesale of other fuels and related products, Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Aquatronic Group Management Limited Verified listing

    • Aquatronic Group Management LTD, AGM House, London Road, Copford, Colchester, CO61GT
    • Colchester
    • Manufacture of pumps, Repair of other equipment, Activities of other holding companies n.e.c., Combined facilities support activities
    • Carrier, Dealer

    London Pumps LTD. T/A: Pumpserv Verified listing

    • London Pumps LTD, Garth Road, Morden, SM4 4LU
    • Merton
    • Manufacture of pumps
    • Carrier, Dealer

    Precision Pneumatics LTD Verified listing

    • Precision Pneumatics, Villiers Court, Villiers Road, Knowsley, L34 9ET
    • Knowsley
    • Manufacture of pumps, Manufacture of compressors
    • Carrier, Broker, Dealer

    County Pumps LTD. Verified listing

    • County Pumps LTD, Ironstone Lane, Banbury, OX15 6AY
    • Cherwell
    • Manufacture of pumps, Manufacture of compressors
    • Carrier, Dealer

    Arun Pumps Limited Verified listing

    • Arun Pumps LTD, Unit D7, Dominion Way, Rustington, Littlehampton, BN16 3HQ
    • Arun
    • Manufacture of pumps
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link