Company NameEDM Holdings Limited
Company StatusActive
Company Number04709279
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameAnthony Andrew Bermingham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMrs Fiona Bird
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMr Nigel John Randall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Secretary NameSarah Louise Ferguson
StatusCurrent
Appointed24 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMrs Sarah Louise Ferguson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMr Kevin Timothy Bird
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 October 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Secretary NameGeoffrey Moss
NationalityBritish
StatusResigned
Appointed27 January 2004(10 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 24 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameMr Nigel John Randall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameGeoffrey Moss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteedm.ltd.uk
Email address[email protected]
Telephone0161 2033150
Telephone regionManchester

Location

Registered AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

59k at £0.1Fiona Christine Bird
51.67%
Ordinary
55.2k at £0.1Anthony Andrew Bermingham
48.33%
Ordinary

Financials

Year2014
Turnover£13,093,035
Gross Profit£5,385,410
Net Worth£8,277,704
Cash£8,932,250
Current Liabilities£7,100,347

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

29 March 2006Delivered on: 5 April 2006
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: 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
31 March 2004Delivered on: 10 April 2004
Satisfied on: 28 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2023Full accounts made up to 30 December 2022 (18 pages)
20 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 August 2022Full accounts made up to 30 December 2021 (19 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
1 June 2021Full accounts made up to 30 December 2020 (21 pages)
17 September 2020Full accounts made up to 30 December 2019 (20 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 30 December 2018 (22 pages)
15 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (21 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
17 July 2017Second filing of the annual return made up to 21 April 2016 (22 pages)
17 July 2017Second filing of the annual return made up to 21 April 2016 (22 pages)
9 June 201709/06/17 Statement of Capital gbp 11413.3 (5 pages)
9 June 201709/06/17 Statement of Capital gbp 11413.3 (5 pages)
30 May 2017Full accounts made up to 30 December 2016 (16 pages)
30 May 2017Full accounts made up to 30 December 2016 (16 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 December 2015 (17 pages)
29 June 2016Full accounts made up to 30 December 2015 (17 pages)
27 June 2016Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,413.3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(8 pages)
18 May 2016Register(s) moved to registered office address Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ (1 page)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,413.3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2017.
(8 pages)
18 May 2016Register(s) moved to registered office address Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ (1 page)
29 September 2015Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages)
29 September 2015Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages)
29 September 2015Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page)
29 September 2015Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page)
29 September 2015Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page)
29 September 2015Appointment of Mr Nigel John Randall as a director on 24 September 2015 (2 pages)
29 September 2015Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page)
29 September 2015Appointment of Mr Nigel John Randall as a director on 24 September 2015 (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 June 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
24 June 2015Appointment of Mrs Fiona Bird as a director on 27 May 2015 (2 pages)
24 June 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
24 June 2015Appointment of Mrs Fiona Bird as a director on 27 May 2015 (2 pages)
15 June 2015Resolutions
  • RES13 ‐ Re-conflict of interests agreement 27/05/2015
(3 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Resolutions
  • RES13 ‐ Re-conflict of interests agreement 27/05/2015
(3 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Change of share class name or designation (2 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Resolutions
  • RES13 ‐ Declaration of a dividend 21/05/2015
(1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,413.3
(5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,413.3
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (27 pages)
11 June 2014Full accounts made up to 31 December 2013 (27 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,413.3
(5 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,413.3
(5 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 April 2013Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 April 2013Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page)
5 March 2013Termination of appointment of Kevin Bird as a director (1 page)
5 March 2013Termination of appointment of Kevin Bird as a director (1 page)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 11,413.3
(5 pages)
19 October 2012Termination of appointment of Francis Cardwell as a director (2 pages)
19 October 2012Termination of appointment of Francis Cardwell as a director (2 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 11,413.3
(5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 30,624.80
(6 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 30,624.80
(6 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2011Solvency statement dated 31/10/11 (1 page)
2 November 2011Statement of capital on 2 November 2011
  • GBP 38,044.2
(4 pages)
2 November 2011Statement by directors (1 page)
2 November 2011Solvency statement dated 31/10/11 (1 page)
2 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2011Statement of capital on 2 November 2011
  • GBP 38,044.2
(4 pages)
2 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2011Statement of capital on 2 November 2011
  • GBP 38,044.2
(4 pages)
2 November 2011Statement by directors (1 page)
25 October 2011Termination of appointment of Nigel Randall as a director (1 page)
25 October 2011Termination of appointment of Nigel Randall as a director (1 page)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
18 August 2011Form 128(4) shares redesignated from a, b, & c preference to deferred (2 pages)
18 August 2011Form 128(4) shares redesignated from a, b, & c preference to deferred (2 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2010 (21 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (21 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2010 (21 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (21 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/11
(14 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/11
(14 pages)
10 May 2011Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page)
10 May 2011Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England (1 page)
14 December 2010Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
14 December 2010Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
12 November 2010Director's details changed for Nigel John Randall on 19 October 2010 (2 pages)
12 November 2010Director's details changed for Nigel John Randall on 19 October 2010 (2 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/11
(12 pages)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/11
(12 pages)
7 April 2010Resolutions
  • RES13 ‐ Distribution of profits 24/03/2010
(1 page)
7 April 2010Resolutions
  • RES13 ‐ Distribution of profits 24/03/2010
(1 page)
8 December 2009Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
8 December 2009Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nigel John Randall on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nigel John Randall on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page)
3 December 2009Director's details changed for Nigel John Randall on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page)
3 December 2009Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
11 May 2009Resolutions
  • RES13 ‐ Pay dividend 27/04/2009
(1 page)
11 May 2009Resolutions
  • RES13 ‐ Pay dividend 27/04/2009
(2 pages)
11 May 2009Resolutions
  • RES13 ‐ Pay dividend 27/04/2009
(1 page)
11 May 2009Resolutions
  • RES13 ‐ Pay dividend 27/04/2009
(2 pages)
24 April 2009Return made up to 21/04/09; full list of members (9 pages)
24 April 2009Return made up to 21/04/09; full list of members (9 pages)
2 February 2009Director's change of particulars / nigel randall / 23/01/2009 (1 page)
2 February 2009Director's change of particulars / nigel randall / 23/01/2009 (1 page)
24 November 2008Resolutions
  • RES13 ‐ Re dividend pref b 19/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Re dividend pref a 19/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Re dividend pref a 19/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Re dividend pref b 19/11/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Dividends 20/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Dividends 20/10/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Preference share dividend 24/09/2008
(1 page)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Preference share dividend 24/09/2008
(1 page)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
25 April 2008Return made up to 24/03/08; no change of members (8 pages)
25 April 2008Return made up to 24/03/08; no change of members (8 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
24 January 2008Registered office changed on 24/01/08 from: baxter street, hollinwood, oldham, lancashire OL8 4RG (1 page)
24 January 2008Registered office changed on 24/01/08 from: baxter street hollinwood oldham lancashire OL8 4RG (1 page)
13 December 2007Auditor's resignation (1 page)
13 December 2007Auditor's resignation (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
5 November 2007Resolutions
  • RES13 ‐ Re dividend 30/10/07
(1 page)
5 November 2007Resolutions
  • RES13 ‐ Re dividend 30/10/07
(1 page)
5 November 2007Resolutions
  • RES13 ‐ Re dividend 30/10/07
(1 page)
5 November 2007Resolutions
  • RES13 ‐ Re dividend 30/10/07
(1 page)
23 October 2007Resolutions
  • RES13 ‐ Dividends paid 28/09/07
(1 page)
23 October 2007Resolutions
  • RES13 ‐ Dividends paid 28/09/07
(1 page)
5 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
4 May 2007Resolutions
  • RES13 ‐ Re dividend of £115043 24/04/07
(1 page)
4 May 2007Resolutions
  • RES13 ‐ Re dividend of £57521 24/04/07
(1 page)
4 May 2007Resolutions
  • RES13 ‐ Re dividend of £57521 24/04/07
(1 page)
4 May 2007Resolutions
  • RES13 ‐ Re dividend of £115043 24/04/07
(1 page)
15 April 2007Return made up to 24/03/07; no change of members (8 pages)
15 April 2007Return made up to 24/03/07; no change of members (8 pages)
1 November 2006Resolutions
  • RES13 ‐ Pay pref share dividend 18/10/06
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Pay pref share dividend 18/10/06
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Pay pref share dividend 18/10/06
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Pay pref share dividend 18/10/06
(1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
5 May 2006Resolutions
  • RES13 ‐ Pref share dividend 25/04/06
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Pay b share dividend 25/04/06
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Pay b share dividend 25/04/06
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Pref share dividend 25/04/06
(1 page)
25 April 2006Return made up to 24/03/06; full list of members (9 pages)
25 April 2006Return made up to 24/03/06; full list of members (9 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
21 October 2005Resolutions
  • RES13 ‐ Prefer share div 116582 12/10/05
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Prefer share div 116582 12/10/05
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Prefere share div 93905 12/10/05
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Prefere share div 93905 12/10/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Pay dividend 29/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Pay dividend 29/06/05
(1 page)
9 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
28 April 2005Resolutions
  • RES13 ‐ Dividend 31/03/05
(1 page)
28 April 2005Resolutions
  • RES13 ‐ Dividend 31/03/05
(1 page)
14 April 2005Return made up to 24/03/05; full list of members (10 pages)
14 April 2005Return made up to 24/03/05; full list of members (10 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
11 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
1 December 2004Location of register of members (1 page)
1 December 2004Location of register of members (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Ad 31/03/04--------- £ si [email protected]=37474 £ ic 570/38044 (2 pages)
2 September 2004Ad 31/03/04--------- £ si [email protected]=37474 £ ic 570/38044 (2 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Ad 31/03/04--------- £ si 2186415@1=2186415 £ ic 38044/2224459 (2 pages)
2 September 2004Particulars of contract relating to shares (4 pages)
2 September 2004Ad 31/03/04--------- £ si 2186415@1=2186415 £ ic 38044/2224459 (2 pages)
27 July 2004£ nc 1000/2224459 31/03/04 (1 page)
27 July 2004£ nc 1000/2224459 31/03/04 (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2004Nc inc already adjusted 31/03/04 (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2004S-div 31/03/04 (1 page)
11 June 2004S-div 31/03/04 (1 page)
11 June 2004Nc inc already adjusted 31/03/04 (1 page)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 April 2004Return made up to 24/03/04; full list of members (7 pages)
23 April 2004Return made up to 24/03/04; full list of members (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Registered office changed on 07/04/04 from: st james's court, brown street, manchester, lancashire M2 2JF (1 page)
7 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 April 2004Registered office changed on 07/04/04 from: st james's court brown street manchester lancashire M2 2JF (1 page)
7 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
10 February 2004Company name changed hallco 873 LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed hallco 873 LIMITED\certificate issued on 10/02/04 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
29 May 2003Ad 22/05/03--------- £ si 568@1=568 £ ic 2/570 (2 pages)
29 May 2003Ad 22/05/03--------- £ si 568@1=568 £ ic 2/570 (2 pages)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)