Newton Heath
Manchester
Lancashire
M40 5BJ
Secretary Name | Sarah Louise Ferguson |
---|---|
Status | Current |
Appointed | 24 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mrs Sarah Louise Ferguson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Kevin Timothy Bird |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Mr Francis Haig Cardwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Geoffrey Moss |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Secretary Name | Geoffrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | edm.ltd.uk |
---|---|
Telephone | 0161 2033150 |
Telephone region | Manchester |
Registered Address | Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Edm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526,604 |
Cash | £530 |
Current Liabilities | £223,454 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 8 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
29 March 2006 | Delivered 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 2006 | Delivered 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 |
23 September 2023 | Accounts for a small company made up to 30 December 2022 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 30 December 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 30 December 2020 (19 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 30 December 2019 (18 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 30 December 2018 (21 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 30 December 2017 (20 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 30 December 2016 (15 pages) |
30 May 2017 | Full accounts made up to 30 December 2016 (15 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 December 2015 (15 pages) |
29 June 2016 | Full accounts made up to 30 December 2015 (15 pages) |
27 June 2016 | Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Sarah Louise Ferguson as a director on 23 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 September 2015 | Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a director on 24 September 2015 (1 page) |
29 September 2015 | Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Moss as a secretary on 24 September 2015 (1 page) |
29 September 2015 | Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015 (2 pages) |
24 June 2015 | Full accounts made up to 30 December 2014 (14 pages) |
24 June 2015 | Full accounts made up to 30 December 2014 (14 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Register 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 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Register 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 2013 | Termination of appointment of Kevin Bird as a director (1 page) |
5 March 2013 | Termination of appointment of Kevin Bird as a director (1 page) |
19 October 2012 | Termination of appointment of Francis Cardwell as a director (2 pages) |
19 October 2012 | Termination of appointment of Francis Cardwell as a director (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Register 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 2012 | Register 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 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
14 December 2010 | Register inspection address has been changed from C/O C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kevin Timothy Bird on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Geoffrey Moss on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Anthony Andrew Bermingham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Francis Haig Cardwell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Moss on 3 December 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (10 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Return made up to 08/03/08; no change of members
|
17 April 2008 | Return made up to 08/03/08; no change of members
|
24 January 2008 | Registered office changed on 24/01/08 from: baxter street hollinwood oldham lancashire OL8 4RG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: baxter street hollinwood oldham lancashire OL8 4RG (1 page) |
13 December 2007 | Auditor's resignation (1 page) |
13 December 2007 | Auditor's resignation (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (8 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of register of members (1 page) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 March 2006 | Company name changed hallco 1293 LIMITED\certificate issued on 20/03/06 (3 pages) |
20 March 2006 | Company name changed hallco 1293 LIMITED\certificate issued on 20/03/06 (3 pages) |
8 March 2006 | Incorporation (19 pages) |
8 March 2006 | Incorporation (19 pages) |