Edale Ltd was founded on 04 April 1972 and has its registered office in Fareham. There are currently 21-50 employees at this organisation. This company has 10 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUGHTON, James Roger | 01 July 1999 | - | 1 |
FINTER, Daryl Ian | 01 March 2012 | - | 1 |
JORDAN, Stephen David | 01 July 1999 | - | 1 |
MORTON, Adrian | 01 February 2005 | 30 June 2011 | 1 |
PICKFORD, Darren | 01 January 2018 | 08 June 2020 | 1 |
RUSSELL, George Ian | 09 September 1996 | 17 May 2000 | 1 |
SHEATH, Jeremy Christopher | 01 July 1998 | 30 June 2000 | 1 |
TAYLOR, Paul Robert | N/A | 02 April 1993 | 1 |
WESTCOTT, Jeremy | 01 March 2012 | 21 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARFITT, Susan Olive | N/A | 01 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
TM01 - Termination of appointment of director | 11 June 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 05 February 2018 | |
AP01 - Appointment of director | 25 January 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 06 February 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 08 February 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH01 - Change of particulars for director | 25 November 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AA01 - Change of accounting reference date | 22 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
AA - Annual Accounts | 11 January 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 14 February 2006 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
RESOLUTIONS - N/A | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
AA - Annual Accounts | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 30 November 2004 | |
169 - Return by a company purchasing its own shares | 03 August 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
363s - Annual Return | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 21 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 28 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
363s - Annual Return | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1998 | |
AA - Annual Accounts | 19 March 1998 | |
363s - Annual Return | 29 January 1998 | |
363s - Annual Return | 03 March 1997 | |
AA - Annual Accounts | 03 March 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 29 February 1996 | |
363s - Annual Return | 30 March 1995 | |
AA - Annual Accounts | 30 March 1995 | |
363s - Annual Return | 06 April 1994 | |
AA - Annual Accounts | 16 March 1994 | |
288 - N/A | 04 May 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363s - Annual Return | 04 March 1993 | |
363s - Annual Return | 28 April 1992 | |
AA - Annual Accounts | 28 April 1992 | |
AA - Annual Accounts | 09 February 1991 | |
363a - Annual Return | 09 February 1991 | |
RESOLUTIONS - N/A | 13 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1990 | |
123 - Notice of increase in nominal capital | 13 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 June 1990 | |
287 - Change in situation or address of Registered Office | 27 March 1990 | |
288 - N/A | 20 March 1990 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 1989 | |
288 - N/A | 31 May 1989 | |
363 - Annual Return | 26 May 1989 | |
CERTNM - Change of name certificate | 22 May 1989 | |
CERTNM - Change of name certificate | 22 May 1989 | |
AA - Annual Accounts | 31 March 1989 | |
363 - Annual Return | 21 September 1988 | |
AA - Annual Accounts | 03 August 1988 | |
288 - N/A | 03 August 1988 | |
288 - N/A | 03 August 1988 | |
395 - Particulars of a mortgage or charge | 19 July 1988 | |
288 - N/A | 13 May 1988 | |
288 - N/A | 13 May 1988 | |
288 - N/A | 13 May 1988 | |
287 - Change in situation or address of Registered Office | 28 March 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 1988 | |
RESOLUTIONS - N/A | 15 December 1987 | |
288 - N/A | 01 November 1987 | |
287 - Change in situation or address of Registered Office | 14 July 1987 | |
AA - Annual Accounts | 14 July 1987 | |
363 - Annual Return | 14 July 1987 | |
395 - Particulars of a mortgage or charge | 04 August 1986 | |
AA - Annual Accounts | 12 July 1986 | |
363 - Annual Return | 12 July 1986 | |
NEWINC - New incorporation documents | 04 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 April 2012 | Outstanding |
N/A |
Charge of deposit | 30 March 2011 | Fully Satisfied |
N/A |
Charge of deposit | 30 March 2011 | Fully Satisfied |
N/A |
Legal charge | 17 May 2004 | Fully Satisfied |
N/A |
Debenture | 10 October 2002 | Fully Satisfied |
N/A |
Debenture deed | 07 January 1997 | Fully Satisfied |
N/A |
Legal charge | 06 July 1988 | Fully Satisfied |
N/A |
Composite debenture | 04 December 1987 | Fully Satisfied |
N/A |
Legal charge | 31 July 1986 | Fully Satisfied |
N/A |
Debenture | 31 January 1986 | Fully Satisfied |
N/A |
Debenture | 11 April 1985 | Fully Satisfied |
N/A |
Legal charge | 28 October 1981 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 1980 | Fully Satisfied |
N/A |