Manchester
M22 4RW
Director Name | Mr Daniel James Bellamy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Gareth Robert Berry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr John Mark Boler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Secretary Name | Mrs Linda Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 December 2017) |
Role | Co.Secretary |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Director Name | CS Company Services Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(10 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 2005) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | CS Company Services Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(10 months after company formation) |
Appointment Duration | 8 months (resigned 21 December 2005) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Website | easidrive.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8000800 |
Telephone region | Unknown |
Registered Address | New Acre House Shentonfield Road Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Edam Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,548,431 |
Gross Profit | £2,589,146 |
Net Worth | £532,742 |
Cash | £77,934 |
Current Liabilities | £2,782,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Daniel James Bellamy Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Simon Jon Bellamy Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 8 March 2016 Persons entitled: Gareth Robert Berry Classification: A registered charge Outstanding |
26 May 2010 | Delivered on: 29 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 May 2008 | Delivered on: 13 June 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 March 2021 | Registration of charge 051582220007, created on 15 February 2021 (67 pages) |
---|---|
14 January 2021 | Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page) |
9 October 2020 | Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages) |
9 October 2020 | Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
29 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page) |
9 January 2018 | Resolutions
|
2 January 2018 | Satisfaction of charge 051582220004 in full (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
2 January 2018 | Satisfaction of charge 051582220003 in full (1 page) |
2 January 2018 | Satisfaction of charge 051582220005 in full (1 page) |
29 December 2017 | Registration of charge 051582220006, created on 21 December 2017 (15 pages) |
7 September 2017 | Auditor's resignation (1 page) |
7 September 2017 | Auditor's resignation (1 page) |
29 June 2017 | Notification of Edam Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Edam Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
16 March 2017 | Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 April 2016 | Memorandum and Articles of Association (2 pages) |
18 April 2016 | Memorandum and Articles of Association (2 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
8 March 2016 | Registration of charge 051582220004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 051582220005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 051582220005, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 051582220003, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 051582220004, created on 3 March 2016 (32 pages) |
8 March 2016 | Registration of charge 051582220003, created on 3 March 2016 (32 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
1 June 2015 | Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Registered office address changed from Acre House, Shentonfield Road Sharston Industrial Estate Manchester M22 4RW on 1 September 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page) |
31 August 2010 | Appointment of Mr Gareth Robert Berry as a director (2 pages) |
31 August 2010 | Appointment of Mr Daniel James Bellamy as a director (2 pages) |
31 August 2010 | Appointment of Mr Gareth Robert Berry as a director (2 pages) |
31 August 2010 | Appointment of Mr Daniel James Bellamy as a director (2 pages) |
31 August 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
14 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
27 January 2009 | Return made up to 21/06/08; full list of members (4 pages) |
27 January 2009 | Return made up to 21/06/08; full list of members (4 pages) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page) |
30 April 2008 | Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page) |
26 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
3 November 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 October 2005 | Return made up to 21/06/05; full list of members (2 pages) |
21 October 2005 | Return made up to 21/06/05; full list of members (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Incorporation (6 pages) |