About

Registered Number: 01048335
Date of Incorporation: 04/04/1972 (52 years ago)
Company Status: Active
Registered Address: Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire, PO15 7FY

 

Founded in 1972, Edale Ltd has its registered office in Fareham in Hampshire, it's status at Companies House is "Active". 21-50 people are employed by the company.

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.