Woodley
Stockport
Cheshire
SK6 1JW
Secretary Name | Mr Luca Zuellig |
---|---|
Status | Current |
Appointed | 29 April 2021(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 4 Oval View, Woodley Stockport Cheshire SK6 1JW |
Director Name | Charles William Mudge |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 47 Roundwood Road Ipswich Suffolk IP4 4LU |
Director Name | Andrew Clive Havard Smith |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Oro Surgeon |
Correspondence Address | 10 Yonga Road Balwyn Victoria 3103 Australia Foreign |
Director Name | Mr Ronald Charles Smith |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacons Deep Workhouse Hill Boxted Colchester Essex CO4 5TT |
Director Name | Alan Gerald Young |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 100 High Street Bildeston Ipswich Suffolk IP7 7EB |
Director Name | Alan Gerald Young |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 100 High Street Bildeston Ipswich Suffolk IP7 7EB |
Secretary Name | Paul Howard Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Appleby Close Ipswich Suffolk IP2 9XS |
Director Name | Peter Andrew Connor |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 1 Plantation Place Saddlemakers Lane Melton Woodbridge Suffolk IP12 1PP |
Director Name | Juergen Valentin Hansemann |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2000(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2001) |
Role | Technical Director |
Correspondence Address | Bornweg 8f Glinde Schleswig Holstein 21509 |
Director Name | Karsten Schroeder |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2000(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2001) |
Role | Managing Director |
Correspondence Address | Haetschenkamp 37 25421 Pinneberg Pinneberg Schleswig Holstein 25421 |
Director Name | Paul Howard Manning |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(39 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 1 Appleby Close Ipswich Suffolk IP2 9XS |
Secretary Name | Hannes Zuellig |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2003(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 April 2021) |
Role | Managing Director |
Correspondence Address | Untere Roosrmatt 7 Zug 6300 Switzerland |
Registered Address | 4 Oval View, Woodley Stockport Cheshire SK6 1JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
3.2k at £1 | Mte Meter Test Equipment A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,359 |
Cash | £79,945 |
Current Liabilities | £172,406 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2024 (9 months, 3 weeks from now) |
10 November 1995 | Delivered on: 27 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-157 ranelagh road ipswich suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
2 November 1995 | Delivered on: 10 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 157 ranelagh road ipswich suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 February 1995 | Delivered on: 23 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 155 ranelagh road ipswich suffolk t/no.SK146328 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 February 1988 | Delivered on: 23 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 ranelagh road ipswich suffolk, title no sk 46730. Outstanding |
26 January 1971 | Delivered on: 5 February 1971 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges q specificcharge over all stocks, shares or other securities in any subsidiary companies for the time bein. Outstanding |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
---|---|
21 December 2021 | Notification of Thomas Muller as a person with significant control on 6 April 2016 (2 pages) |
30 July 2021 | Satisfaction of charge 2 in full (1 page) |
30 July 2021 | Satisfaction of charge 3 in full (1 page) |
30 July 2021 | Satisfaction of charge 4 in full (1 page) |
30 July 2021 | Satisfaction of charge 1 in full (1 page) |
30 July 2021 | Satisfaction of charge 5 in full (1 page) |
24 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
29 April 2021 | Appointment of Mr Luca Zuellig as a secretary on 29 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Hannes Zuellig as a secretary on 29 April 2021 (1 page) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
5 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Company name changed edi engineering group LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Company name changed edi engineering group LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (2 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Stephen Bamford on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Stephen Bamford on 19 March 2010 (2 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 June 2007 | £ ic 103200/3200 17/05/07 £ sr [email protected]=100000 (2 pages) |
28 June 2007 | £ ic 103200/3200 17/05/07 £ sr [email protected]=100000 (2 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
17 April 2007 | Declaration of shares redemption:auditor's report (3 pages) |
17 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
17 April 2007 | Declaration of shares redemption:auditor's report (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members
|
15 March 2006 | Return made up to 22/02/06; full list of members
|
20 June 2005 | Registered office changed on 20/06/05 from: 19 wyecroft close woodley stockport cheshire SK6 1NH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 19 wyecroft close woodley stockport cheshire SK6 1NH (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: unit f bristol court betts avenue martlesham heath business park ipswich suffolk IP5 3RY (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: unit f bristol court betts avenue martlesham heath business park ipswich suffolk IP5 3RY (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 22/02/03; full list of members
|
2 March 2003 | Return made up to 22/02/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 163 ranelagh road ipswich suffolk IP2 0AH (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 163 ranelagh road ipswich suffolk IP2 0AH (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 22/02/01; full list of members
|
28 February 2001 | Return made up to 22/02/01; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
26 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 April 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
22 April 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
16 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
16 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
15 February 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
15 February 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
27 April 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
27 April 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (6 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (6 pages) |
27 February 1997 | Return made up to 22/02/97; full list of members
|
27 February 1997 | Return made up to 22/02/97; full list of members
|
25 February 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
25 February 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
29 February 1996 | Return made up to 22/02/96; no change of members
|
29 February 1996 | Return made up to 22/02/96; no change of members
|
1 February 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
1 February 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |