Company NameEdam Group Limited
Company StatusActive
Company Number06705617
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Previous NameMarplace (Number 743) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameDaniel Bellamy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Gareth Robert Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameCaroline Louise Litchfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Graysands Road
Hale
Altrincham
Cheshire
WA15 8SB
Secretary NameMr Simon Jon Bellamy
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Greater Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
Greater Manchester
M2 4LQ

Contact

Website

Location

Registered AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £0.01Daniel James Bellamy
45.00%
Ordinary
45 at £0.01Simon Jon Bellamy
45.00%
Ordinary
10 at £0.01Gareth Berry
10.00%
Ordinary

Financials

Year2014
Turnover£35,137,089
Gross Profit£17,156,634
Net Worth£6,719,718
Cash£2,155,036
Current Liabilities£16,957,131

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

15 February 2021Delivered 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 2017Delivered 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 2016Delivered on: 8 March 2016
Persons entitled: Gareth Robert Berry

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Simon Jon Bellamy

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Daniel James Bellamy

Classification: A registered charge
Outstanding
26 May 2010Delivered 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

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Daniel Bellamy as a director on 12 January 2023 (1 page)
16 January 2023Termination of appointment of Gareth Robert Berry as a director on 12 January 2023 (1 page)
16 January 2023Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page)
8 January 2023Group of companies' accounts made up to 31 March 2022 (47 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 June 2022Group of companies' accounts made up to 31 March 2021 (46 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 June 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
9 June 2021Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages)
2 March 2021Registration of charge 067056170006, created on 15 February 2021 (67 pages)
14 January 2021Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page)
9 October 2020Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages)
7 October 2020Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 January 2018Cessation of Simon Jon Bellamy as a person with significant control on 21 December 2017 (1 page)
11 January 2018Cessation of Daniel James Bellamy as a person with significant control on 21 December 2017 (1 page)
11 January 2018Termination of appointment of Simon Jon Bellamy as a secretary on 21 December 2017 (1 page)
11 January 2018Notification of Commodore Limited as a person with significant control on 21 December 2017 (2 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
2 January 2018Satisfaction of charge 067056170003 in full (1 page)
2 January 2018Satisfaction of charge 067056170002 in full (1 page)
2 January 2018Satisfaction of charge 067056170004 in full (1 page)
29 December 2017Registration of charge 067056170005, created on 21 December 2017 (15 pages)
7 September 2017Auditor's resignation (1 page)
7 September 2017Auditor's resignation (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
8 March 2016Registration of charge 067056170002, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 067056170003, created on 3 March 2016 (33 pages)
8 March 2016Registration of charge 067056170004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 067056170002, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 067056170004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 067056170003, created on 3 March 2016 (33 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
31 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
31 December 2014Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
31 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
11 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
11 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
16 November 2010Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page)
16 November 2010Director's details changed for Simon Jon Bellamy on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 16 November 2010 (1 page)
16 November 2010Director's details changed for Daniel Bellamy on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page)
16 November 2010Director's details changed for Simon Jon Bellamy on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Daniel Bellamy on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Gareth Robert Berry on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr Gareth Robert Berry on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Simon Jon Bellamy on 16 November 2010 (1 page)
18 August 2010Full accounts made up to 31 March 2010 (25 pages)
18 August 2010Full accounts made up to 31 March 2010 (25 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
4 July 2009Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page)
4 July 2009Secretary appointed simon jon bellamy (2 pages)
4 July 2009Secretary appointed simon jon bellamy (2 pages)
4 July 2009Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ (1 page)
30 June 2009Director appointed simon jon bellamy (2 pages)
30 June 2009Director appointed simon jon bellamy (2 pages)
29 June 2009Director appointed gareth berry (2 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2009Statement of affairs (6 pages)
29 June 2009Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages)
29 June 2009Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\ (2 pages)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2009Director appointed daniel james bellamy (2 pages)
29 June 2009Appointment terminated director caroline litchfield (1 page)
29 June 2009Appointment terminated secretary cs secretaries LIMITED (1 page)
29 June 2009Appointment terminated director cs directors LIMITED (1 page)
29 June 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 June 2009Statement of affairs (6 pages)
29 June 2009Director appointed daniel james bellamy (2 pages)
29 June 2009Appointment terminated director caroline litchfield (1 page)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 June 2009Statement of affairs (6 pages)
29 June 2009Statement of affairs (6 pages)
29 June 2009Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages)
29 June 2009Director appointed gareth berry (2 pages)
29 June 2009Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\ (2 pages)
29 June 2009Appointment terminated secretary cs secretaries LIMITED (1 page)
29 June 2009Appointment terminated director cs directors LIMITED (1 page)
29 June 2009Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 April 2009Company name changed marplace (number 743) LIMITED\certificate issued on 14/04/09 (2 pages)
14 April 2009Ml 28 - change of name resolution accepted by register maintenance in error, instead of being passed to new companies for processing. (1 page)
14 April 2009Company name changed marplace (number 743) LIMITED\certificate issued on 14/04/09 (2 pages)
14 April 2009Ml 28 - change of name resolution accepted by register maintenance in error, instead of being passed to new companies for processing. (1 page)
24 March 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 March 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 October 2008Director appointed caroline louise litchfield (2 pages)
13 October 2008Director appointed caroline louise litchfield (2 pages)
23 September 2008Incorporation (25 pages)
23 September 2008Incorporation (25 pages)