Company NameEDLO Investments Limited
DirectorsMaurice Neumann and Henry Neumann
Company StatusActive
Company Number00709975
CategoryPrivate Limited Company
Incorporation Date7 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(36 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed18 September 1998(36 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(36 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(29 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameFanny Neumann
NationalityBritish
StatusResigned
Appointed12 September 1991(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP

Location

Registered Address309 Bury New Road
Salford
Lancashire
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Beauland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£680,983
Cash£83,128
Current Liabilities£89,867

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

12 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers to the chargee on any account whatsoever.
Particulars: Oak cottage, oak road, mottram st, andrew cheshire.
Outstanding
30 November 1983Delivered on: 12 December 1983
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: F/H holcombe green shopping precint greemount, bury, greater manchester.
Outstanding
14 November 1983Delivered on: 29 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers to the chargee on any account whatsoever.
Particulars: F/H oak cottage oak road, mottram st. Andrew cheshire.
Outstanding
14 May 1982Delivered on: 27 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and bldgs situate at park mill gaskell street bolton, greater manchester as comprised in a conveyance and assignment dated 12.5.82.
Outstanding
5 February 1964Delivered on: 18 February 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Site of 31, west craven st, 33, 35 & 39 west craven st, salford lancs.
Outstanding
20 June 1963Delivered on: 1 July 1963
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 16/26 (even) edward street, broughton, salford, lancs.
Outstanding
2 May 1963Delivered on: 21 May 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 108 & 110 gorton lane gorton, manchester.
Outstanding
2 May 1963Delivered on: 21 May 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 1 nineteen row park row dukinfield cheshire (see doc 9).
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from brickside limited to the chargee on any account whatsoever.
Particulars: Weir pump building,green cross approach,green cross light industrial estate,leeds; wyk 501772. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 1998Delivered on: 27 March 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: 54 wellington street west higher broughtton salford greater manchester.
Outstanding
26 August 1997Delivered on: 6 September 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 wellington street east higher broughton salford greater manchester t/n-LA316433. By way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
30 March 1985Delivered on: 15 April 1985
Persons entitled: Beauland Limited

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 1985Delivered on: 11 March 1985
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: 86 church road, litherland, merseyside.
Outstanding
11 February 1985Delivered on: 15 February 1985
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: 22 & 22A south rd, waterloo merseyside (title no ms 200177).
Outstanding
4 February 1985Delivered on: 13 February 1985
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: 311/313 east prescot road knotty ash liverpool merseyside title no hs 201871.
Outstanding
30 July 1984Delivered on: 8 August 1984
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: F/H 9, 11, 14 & 15 boswell avenue 85 & 89 north road 2, 4 & 21 thanberton avenue and 17, 23 & 29 windsor drive all in audenshaw tameside, greater manchester title no la 1616.
Outstanding
12 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bermin investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers.
Particulars: Corner house, oak rd mottram, st. Andrew cheshire.
Outstanding
6 April 1962Delivered on: 13 April 1962
Persons entitled: E & H Adler LTD

Classification: Legal charge
Secured details: £1500.
Particulars: 2-24 (even) dow street 5A milton street 39-51 (odd) worcester street all in broughton, salford.
Outstanding

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
5 January 2023Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
7 January 2022Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page)
5 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 2 April 2020 (8 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 2 April 2019 (7 pages)
9 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
4 December 2019Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 February 2019Accounts for a small company made up to 2 April 2018 (5 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 3 April 2017 (13 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
14 September 2017Notification of Beauland Limited as a person with significant control on 12 September 2016 (1 page)
14 September 2017Cessation of Henry Neumann as a person with significant control on 12 September 2016 (1 page)
14 September 2017Cessation of Henry Neumann as a person with significant control on 12 September 2016 (1 page)
14 September 2017Notification of Beauland Limited as a person with significant control on 12 September 2016 (1 page)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 February 2017Accounts for a small company made up to 5 April 2016 (5 pages)
27 February 2017Accounts for a small company made up to 5 April 2016 (5 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 February 2016Accounts for a small company made up to 5 April 2015 (5 pages)
4 February 2016Accounts for a small company made up to 5 April 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(5 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(5 pages)
10 April 2015Accounts for a small company made up to 5 April 2014 (5 pages)
10 April 2015Accounts for a small company made up to 5 April 2014 (5 pages)
10 April 2015Accounts for a small company made up to 5 April 2014 (5 pages)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
17 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
17 December 2013Termination of appointment of Fanny Neumann as a director (1 page)
17 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
17 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(5 pages)
11 February 2013Accounts for a small company made up to 5 April 2012 (5 pages)
11 February 2013Accounts for a small company made up to 5 April 2012 (5 pages)
11 February 2013Accounts for a small company made up to 5 April 2012 (5 pages)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
18 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
6 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (5 pages)
1 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (5 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (5 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (5 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
3 March 2010Amended accounts made up to 5 April 2009 (5 pages)
3 March 2010Amended accounts made up to 5 April 2009 (5 pages)
3 March 2010Amended accounts made up to 5 April 2009 (5 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (5 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (5 pages)
15 January 2010Accounts for a small company made up to 5 April 2009 (5 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (4 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (4 pages)
4 February 2009Accounts for a small company made up to 5 April 2008 (4 pages)
4 December 2008Return made up to 12/09/08; full list of members (4 pages)
4 December 2008Return made up to 12/09/08; full list of members (4 pages)
19 March 2008Accounts for a small company made up to 5 April 2007 (7 pages)
19 March 2008Accounts for a small company made up to 5 April 2007 (7 pages)
19 March 2008Accounts for a small company made up to 5 April 2007 (7 pages)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
1 February 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
24 September 2007Return made up to 12/09/07; no change of members (7 pages)
24 September 2007Return made up to 12/09/07; no change of members (7 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (5 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (5 pages)
14 March 2007Accounts for a small company made up to 5 April 2006 (5 pages)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
12 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
6 October 2006Return made up to 12/09/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
16 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
16 January 2006Accounts for a small company made up to 5 April 2005 (5 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
31 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
28 October 2004Return made up to 12/09/04; full list of members (7 pages)
28 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (4 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (4 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (4 pages)
26 October 2003Return made up to 12/09/03; full list of members (7 pages)
26 October 2003Return made up to 12/09/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
22 October 2002Return made up to 12/09/02; full list of members (7 pages)
22 October 2002Return made up to 12/09/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
16 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
5 December 2001Return made up to 12/09/01; full list of members (7 pages)
5 December 2001Return made up to 12/09/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 November 2000Return made up to 12/09/00; full list of members (7 pages)
16 November 2000Return made up to 12/09/00; full list of members (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page)
24 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
24 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
1 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
1 November 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New secretary appointed (2 pages)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 November 1997Return made up to 12/09/97; no change of members (8 pages)
6 November 1997Return made up to 12/09/97; no change of members (8 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
6 September 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
24 January 1997Return made up to 12/09/96; full list of members (9 pages)
24 January 1997Return made up to 12/09/96; full list of members (9 pages)
28 February 1996Return made up to 12/09/95; no change of members (7 pages)
28 February 1996Return made up to 12/09/95; no change of members (7 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
7 December 1961Certificate of incorporation (1 page)
7 December 1961Incorporation (12 pages)
7 December 1961Incorporation (12 pages)
7 December 1961Certificate of incorporation (1 page)