Company NameEdbro Hydraulics Limited
DirectorsIan Bragg and Gordon MacDonald
Company StatusActive
Company Number00283933
CategoryPrivate Limited Company
Incorporation Date22 January 1934(90 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Ian Bragg
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(87 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Gordon MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(88 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameJohn Stanley Matthews
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address59 Vale Avenue
Horwich
Bolton
Lancashire
BL6 5RF
Director NameMr Pierre Martinet
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address11d Cours Fauriel
42100 St Etienne
Foreign
Director NameMr Jean-Pierre Jeunet
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address66 Ter Boulevard Maurice Barres
92200 Neuilly Sur Seine
Foreign
Director NameMr Geoffrey David Creamer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TA
Director NameGeorge Geoffrey Buckley
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address10 Sherwood Close
Barnes
London
SW13 0JD
Secretary NameJohn Stanley Matthews
NationalityBritish
StatusResigned
Appointed16 August 1992(58 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address59 Vale Avenue
Horwich
Bolton
Lancashire
BL6 5RF
Director NameAlain Chiron
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1993(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 1996)
RoleDirecteur Industriel
Correspondence AddressLe Bourgeat
St Romain Le Puy 42160
France
Foreign
Director NameJean Andre Coret
Date of BirthJuly 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1993(59 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1996)
RoleChairman And Chief Executive
Correspondence Address6 Place Chairmasse
Autun
Saone & Loire
71400
Director NameJean Delpont
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(62 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address7 Place Anatole
St Etienne
42000
Director NameGuy Motais De Narbonne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(62 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1998)
RoleCompany Director
Correspondence Address42 Rue De La Pompe
75016 Paris
France
Director NameDavid John
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(63 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressGlebe House Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6JW
Director NamePierre Favrot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1998(64 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressRue Daru
Paris
75008
Director NamePierre Andre Martel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1998(64 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNelson Street
Bolton
Lancashire
BL3 2JJ
Secretary NameRobert Alan Tinton
NationalityBritish
StatusResigned
Appointed12 April 1999(65 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 April 2000)
RoleCompany Director
Correspondence Address45 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Director NameFrancis Doblin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2000(66 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2006)
RolePresident & Ceo Marrel Comp
Correspondence Address5 Allee Des Besanconnes
Louveciennes
78430
France
Secretary NameDavid Alexander Menon
NationalityBritish
StatusResigned
Appointed17 April 2000(66 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 April 2006)
RoleFinance Director
Correspondence Address38 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Director NameMr Andrew Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(71 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Roseacre
Worsley
Lancashire
M28 1YT
Secretary NameMr Geoffrey David Creamer
NationalityBritish
StatusResigned
Appointed21 April 2006(72 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2006)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address38 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TA
Secretary NameSharon Jane Brownley
NationalityBritish
StatusResigned
Appointed16 August 2006(72 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2007)
RoleChartered Accountant
Correspondence Address11 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameEric Lefranc
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2006(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address59 Avenue De Saxe
Paris
75007
Director NameMr David Alan Nesbitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(73 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr David Nesbitt
NationalityBritish
StatusResigned
Appointed16 November 2007(73 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 April 2008)
RoleManaging Director
Correspondence Address7 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameMr David Coveney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(74 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Street
Bolton
Lancashire
BL3 2JJ
Secretary NameMr Charles Geoffrey Bean
NationalityBritish
StatusResigned
Appointed17 April 2008(74 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2009)
RoleFinance Director
Correspondence Address80 Lancaster Lane
Leyland
Lancashire
PR25 5SP
Secretary NameThomas Paul Simon Bardet
NationalityFrench
StatusResigned
Appointed10 March 2009(75 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2014)
RoleFinance Director
Correspondence AddressEdbro Nelson Street
Bolton
Lancashire
BL3 2JJ
Director NameMr Lars Brorsen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed20 November 2012(78 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Thilo Boeltink
StatusResigned
Appointed18 February 2015(81 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Doug McIldowie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(83 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Paul William Smalley
StatusResigned
Appointed16 October 2018(84 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Joachim Karl Wilhelm Duerr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2020(86 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2021)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Neil Geldard Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(86 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Antony Peter Jones
StatusResigned
Appointed01 February 2021(87 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 December 2021)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ

Contact

Websiteedbro.co.uk
Telephone01204 528888
Telephone regionBolton

Location

Registered AddressEdbro House
Nelson Street
Bolton
BL3 2JJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

16.4k at £0.2Jost Gb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,765,000
Gross Profit£9,399,000
Net Worth£10,047,000
Cash£865,000
Current Liabilities£7,291,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

13 September 2021Delivered on: 15 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the land and buildings on the south side of grant street, bolton as registered at hm land registry under title number LA214258; the leasehold property known as the land on the north west side of fairclough street as registered at hm land registry under title number GM506291, and other real property set out in schedule 1. for more details please refer to the instrument.
Outstanding
9 July 2021Delivered on: 9 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2021Delivered on: 18 May 2021
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 September 1998Delivered on: 22 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1998Delivered on: 18 March 1998
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of coe street & on the west side of thynne street bolton greater manchester t/n-GM204684.
Fully Satisfied
1 March 1998Delivered on: 18 March 1998
Satisfied on: 7 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
27 February 1981Delivered on: 13 March 1981
Persons entitled: Finance Corporation for Industry Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to teh chargee under the terms of the sand charge and/or the entry letter dated 4 july 1988.
Particulars: Land & premises grecian crescent baton land and buildings in and adjoining lever street grant street and nelson street baton title no ln 344469 floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
6 February 1981Delivered on: 16 February 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M143).
Fully Satisfied

Filing History

2 October 2017Termination of appointment of Doug Mcildowie as a director on 2 October 2017 (1 page)
2 October 2017Appointment of Mr. Neil Geldard Williams as a director on 2 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 January 2017Appointment of Mr. Doug Mcildowie as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Simon Anthony Wright as a director on 23 January 2017 (1 page)
27 October 2016Appointment of Mr. Simon Wright as a director on 23 May 2016 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (28 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Termination of appointment of David Nesbitt as a director on 25 May 2016 (1 page)
21 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,092.5
(4 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
18 February 2015Appointment of Mr Thilo Boeltink as a secretary on 18 February 2015 (2 pages)
5 January 2015Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page)
5 January 2015Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4,092.5
(4 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Company name changed edbro LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
27 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4,092.5
(5 pages)
26 September 2013Registered office address changed from Nelson Street Bolton Lancashire BL3 2JJ on 26 September 2013 (1 page)
12 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2013Re-registration of Memorandum and Articles (9 pages)
12 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2013Re-registration from a public company to a private limited company (2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 December 2012Appointment of Mr Lars Brorsen as a director (2 pages)
5 December 2012Termination of appointment of Vincent Revol as a director (1 page)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2011Termination of appointment of Pierre Martel as a director (1 page)
23 November 2011Termination of appointment of David Coveney as a director (1 page)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 August 2010Director's details changed for Mr. David Nesbitt on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr. David Nesbitt on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr David Coveney on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr Vincent Francois Marie Revol on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr David Coveney on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr Vincent Francois Marie Revol on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Pierre Andre Martel on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Pierre Andre Martel on 1 January 2010 (2 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
28 September 2009Return made up to 16/08/09; full list of members (5 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
25 March 2009Secretary appointed thomas paul simon bardet (1 page)
16 March 2009Appointment terminated secretary charles bean (1 page)
23 December 2008Return made up to 16/08/08; full list of members (5 pages)
28 July 2008Return made up to 16/08/07; full list of members (4 pages)
25 July 2008Director appointed mr david coveney (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
16 May 2008Appointment terminated secretary david nesbitt (1 page)
16 May 2008Secretary appointed mr charles geoffrey bean (1 page)
25 April 2008Appointment terminated director eric lefranc (1 page)
25 April 2008Director appointed mr vincent francois marie revol (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
22 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 January 2007Auditor's resignation (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
31 October 2006Nc inc already adjusted 12/06/06 (1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 September 2006Ad 12/06/06--------- £ si [email protected] (2 pages)
19 September 2006Conve 12/06/06 (1 page)
4 September 2006New director appointed (1 page)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
13 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 July 2006Ad 12/06/06--------- £ si [email protected]=42 £ ic 4050/4092 (2 pages)
6 July 2006Conve 12/06/06 (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
17 October 2005Return made up to 16/08/05; full list of members (7 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 April 2005Interim accounts made up to 28 February 2004 (11 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
14 December 2004Return made up to 16/08/04; change of members (7 pages)
7 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 September 2003Return made up to 16/08/03; no change of members (7 pages)
17 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
20 November 2002Interim accounts made up to 31 October 2002 (11 pages)
18 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
8 October 2001Return made up to 16/08/01; full list of members (7 pages)
24 September 2001Interim accounts made up to 31 August 2001 (12 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
11 September 2000New director appointed (2 pages)
1 September 2000Return made up to 16/08/00; full list of members (7 pages)
24 August 2000Director resigned (1 page)
27 July 2000Full group accounts made up to 31 December 1999 (24 pages)
30 June 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
8 December 1999£ sr 8983742@1 23/12/98 us$ sr [email protected] (1 page)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
26 November 1999Conve 18/11/99 (1 page)
12 November 1999Ad 21/01/99--------- £ si [email protected]=1500 £ ic 2248535/2250035 (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 November 1999Return made up to 16/08/99; full list of members (6 pages)
12 November 1999Recon 22/12/98 (1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 1999Full group accounts made up to 31 December 1998 (24 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned;director resigned (1 page)
25 February 1999Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (27 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
17 August 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
26 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
11 January 1998Director resigned (1 page)
26 November 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
27 August 1997Amended full group accounts made up to 27 October 1996 (26 pages)
19 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Full group accounts made up to 27 October 1996 (26 pages)
23 May 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
6 November 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
11 October 1996New director appointed (2 pages)
8 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full group accounts made up to 29 October 1995 (26 pages)
29 July 1996Director resigned (1 page)
14 May 1996Delivery of annual acc. Ext. By 3 mths to 31/10/95 (1 page)
2 April 1996New director appointed (1 page)
2 April 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
7 August 1995Return made up to 16/08/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 October 1994 (23 pages)
4 May 1995Return made up to 16/08/94; full list of members; amend (8 pages)
29 March 1995Delivery of annual acc. Ext. By 3 mths to 31/10/94 (1 page)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
25 October 1994Ad 30/09/94--------- £ si [email protected]=100 £ ic 2248435/2248535 (2 pages)
19 August 1994Registered office changed on 19/08/94 from: nelson street bolton lancashire BL3 2JJ (1 page)
17 August 1994Registered office changed on 17/08/94 from: lever street, bolton, lancs BL3 6DJ (1 page)
25 April 1992Memorandum and Articles of Association (36 pages)
9 September 1986Company name changed edbro (holdings) PUBLIC LIMITED COMPANY\certificate issued on 09/09/86 (2 pages)
9 October 1984Accounts made up to 31 March 1984 (23 pages)
2 September 1983Accounts made up to 31 March 1983 (24 pages)
14 October 1982Accounts made up to 31 March 1982 (23 pages)
3 November 1981Accounts made up to 31 March 1981 (24 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
22 January 1934Incorporation (49 pages)
22 January 1934Certificate of incorporation (1 page)