About

Registered Number: 01048335
Date of Incorporation: 04/04/1972 (53 years ago)
Company Status: Active
Registered Address: Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire, PO15 7FY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.