Company NameEDM Property Limited
DirectorsAnthony Andrew Bermingham and Sarah Louise Ferguson
Company StatusActive
Company Number05734498
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)
Previous NameHallco 1293 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Andrew Bermingham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month
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(9 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(10 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
Appointed17 March 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 9 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
Appointed17 March 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 March 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Secretary NameGeoffrey Moss
NationalityBritish
StatusResigned
Appointed17 March 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 1 Thorp Road
Newton Heath
Manchester
Lancashire
M40 5BJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteedm.ltd.uk
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

2 at £1Edm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£526,604
Cash£530
Current Liabilities£223,454

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 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
29 March 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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: The f/h property known as no 3 warehouse thorp road newton heath manchester t/n GM843693 and GM360925,. 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

Filing History

23 September 2023Accounts for a small company made up to 30 December 2022 (8 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 30 December 2021 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 30 December 2020 (19 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 30 December 2019 (18 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 30 December 2018 (21 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 30 December 2017 (20 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 May 2017Full accounts made up to 30 December 2016 (15 pages)
30 May 2017Full accounts made up to 30 December 2016 (15 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 December 2015 (15 pages)
29 June 2016Full accounts made up to 30 December 2015 (15 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)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
29 September 2015Termination of appointment of Geoffrey Moss as a director 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 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 2015Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages)
24 June 2015Full accounts made up to 30 December 2014 (14 pages)
24 June 2015Full accounts made up to 30 December 2014 (14 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
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)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom (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)
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 June 2012Full accounts made up to 31 December 2011 (16 pages)
19 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom (1 page)
20 March 2012Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 December 2010Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
14 December 2010Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 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 Geoffrey Moss on 3 December 2009 (2 pages)
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)
3 December 2009Secretary's details changed for Geoffrey Moss on 3 December 2009 (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 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 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 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 2009Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page)
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 Geoffrey Moss on 3 December 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Return made up to 08/03/09; full list of members (10 pages)
14 April 2009Return made up to 08/03/09; full list of members (10 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 April 2008Return made up to 08/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2008Return made up to 08/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
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)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 March 2007Return made up to 08/03/07; full list of members (8 pages)
28 March 2007Return made up to 08/03/07; full list of members (8 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
30 March 2006Registered office changed on 30/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (3 pages)
30 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 March 2006Company name changed hallco 1293 LIMITED\certificate issued on 20/03/06 (3 pages)
20 March 2006Company name changed hallco 1293 LIMITED\certificate issued on 20/03/06 (3 pages)
8 March 2006Incorporation (19 pages)
8 March 2006Incorporation (19 pages)