About

Registered Number: 01125881
Date of Incorporation: 01/08/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 10 Rowley Road, St. Neots, PE19 1UF,

 

Edge Design & Marketing Ltd was registered on 01 August 1973 and are based in St. Neots, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS DORAN, Julie Ann 12 June 2006 - 1
EVANS DORAN, Leo Joseph 01 August 2001 - 1
BARWELL, Karen 01 August 2001 23 December 2004 1
LOUGHRILL, James N/A 23 December 2004 1
LOUGHRILL, Maureen Angela N/A 23 December 2004 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 18 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 14 February 2019
CH03 - Change of particulars for secretary 14 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2012
AA - Annual Accounts 27 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 29 September 2011
SH08 - Notice of name or other designation of class of shares 29 September 2011
CERTNM - Change of name certificate 15 September 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
353 - Register of members 10 July 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 08 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
RESOLUTIONS - N/A 12 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 20 February 2004
RESOLUTIONS - N/A 09 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 21 March 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
287 - Change in situation or address of Registered Office 16 November 1999
363s - Annual Return 21 June 1999
AAMD - Amended Accounts 26 March 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 28 June 1996
CERTNM - Change of name certificate 29 December 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 07 July 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 26 June 1991
AA - Annual Accounts 11 June 1991
288 - N/A 28 November 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 08 December 1989
AA - Annual Accounts 21 September 1989
CERTNM - Change of name certificate 16 June 1989
363 - Annual Return 30 May 1989
AUD - Auditor's letter of resignation 12 October 1988
288 - N/A 13 April 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 24 November 1987
CERTNM - Change of name certificate 03 April 1987
288 - N/A 19 March 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 13 October 1986
NEWINC - New incorporation documents 01 August 1973

Mortgages & Charges

Description Date Status Charge by
Rent security deed 07 April 2008 Outstanding

N/A

Rent security deposit deed 25 March 2005 Outstanding

N/A

Debenture 05 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.