Company NameEditex Ltd
DirectorPaul Ginty
Company StatusActive
Company Number04175166
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Ginty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(9 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
SK15 2JJ
Director NameMr Paul Ginty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(3 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Chestnut Street
Chadderton
Oldham
Lancashire
OL9 8HF
Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusResigned
Appointed03 April 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameGraham Atkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address238 St Marys Road
Moston
Manchester
Lancashire
M40 0AY
Director NameMr James Lee O'Hara
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2024(22 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
SK15 2JJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGreengate Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2004(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2011)
Correspondence AddressNo 2 Greengate Street
Oldham
OL4 1FN
Secretary NameSl Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2013)
Correspondence Address3-9 Duke Street
Manchester
M3 4NF

Location

Registered Address38a Melbourne Street
Stalybridge
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Paul Michael Ginty
100.00%
Ordinary

Financials

Year2014
Net Worth£169,881
Cash£9,294
Current Liabilities£82,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

1 September 2022Delivered on: 1 September 2022
Persons entitled: Fleet Mortgages

Classification: A registered charge
Particulars: 238 st. Marys road, manchester, M40 0AY.
Outstanding
17 August 2020Delivered on: 18 August 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 238 st. Marys road, manchester M40 0AY.
Outstanding
16 December 2019Delivered on: 16 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 dalton street failsworth manchester M35 0DU.
Outstanding
8 April 2019Delivered on: 15 April 2019
Persons entitled: Woodstream Limited

Classification: A registered charge
Particulars: Property k/A. 19 (and 21) albert street west failsworth manchester t/n LA829770. 238 st marys road moston manchetyser t/n LA29879. 10 dalton street failsworth manchester t/n GM12643.
Outstanding
18 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 st marys road moston. 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
18 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 albert street west failsworth. 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
5 September 2005Delivered on: 7 September 2005
Persons entitled: Hsbc 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: 19 albert street west failsworth manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 2003Delivered on: 28 November 2003
Persons entitled: Hsbc 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: The f/h property 238 st marys road moston manchester t/no LA29897. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
10 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
1 September 2022Registration of charge 041751660008, created on 1 September 2022 (6 pages)
16 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
17 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
22 December 2020Registered office address changed from 71 Chestnut Street Chadderton Oldham OL9 8HF England to 38a Melbourne Street Stalybridge SK15 2JJ on 22 December 2020 (1 page)
18 August 2020Registration of charge 041751660007, created on 17 August 2020 (6 pages)
18 August 2020Satisfaction of charge 4 in full (2 pages)
7 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge 041751660005 in full (4 pages)
16 December 2019Registration of charge 041751660006, created on 16 December 2019 (4 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
20 August 2019Registered office address changed from 1 Chestnut Street Oldham OL9 8HF United Kingdom to 71 Chestnut Street Chadderton Oldham OL9 8HF on 20 August 2019 (1 page)
15 April 2019Registration of charge 041751660005, created on 8 April 2019 (49 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 August 2018Satisfaction of charge 2 in full (2 pages)
2 August 2018Satisfaction of charge 1 in full (2 pages)
15 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Notification of Paul Ginty as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Paul Ginty as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to 1 Chestnut Street Oldham OL9 8HF on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to 1 Chestnut Street Oldham OL9 8HF on 3 March 2016 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Termination of appointment of Sl Nominees Limited as a secretary (1 page)
19 April 2013Termination of appointment of Sl Nominees Limited as a secretary (1 page)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 28 March 2012 (1 page)
28 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 28 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 April 2011Appointment of Sl Nominees Limited as a secretary (2 pages)
28 April 2011Termination of appointment of Greengate Nominees Limited as a secretary (1 page)
28 April 2011Appointment of Sl Nominees Limited as a secretary (2 pages)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from No 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from No 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Ginty on 7 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Ginty on 7 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Ginty on 7 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages)
29 March 2010Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 March 2009Return made up to 08/03/09; full list of members (3 pages)
30 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 121 chartbridge house, union street, oldham greater manchester OL1 1TE (1 page)
2 April 2008Registered office changed on 02/04/2008 from 121 chartbridge house, union street, oldham greater manchester OL1 1TE (1 page)
1 April 2008Secretary's change of particulars / union street nominees LIMITED / 08/03/2008 (1 page)
1 April 2008Secretary's change of particulars / union street nominees LIMITED / 08/03/2008 (1 page)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: charterbridge house 121 union street oldham greater manchester OL1 1TE (1 page)
29 March 2006Registered office changed on 29/03/06 from: charterbridge house 121 union street oldham greater manchester OL1 1TE (1 page)
29 March 2006Return made up to 08/03/06; full list of members (2 pages)
29 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 08/03/05; full list of members (7 pages)
10 May 2005Return made up to 08/03/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
1 April 2004Return made up to 08/03/04; no change of members (7 pages)
1 April 2004Return made up to 08/03/04; no change of members (7 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 08/03/03; no change of members (7 pages)
19 March 2003Return made up to 08/03/03; no change of members (7 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 March 2002Return made up to 08/03/02; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 152-160 city road london EC1V 2NX (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 152-160 city road london EC1V 2NX (1 page)
9 April 2001New secretary appointed (2 pages)
8 March 2001Incorporation (8 pages)
8 March 2001Incorporation (8 pages)