About

Registered Number: 03810846
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

 

Having been setup in 1999, Edgeman Ltd have registered office in Newcastle Upon Tyne, Tyne & Wear. Currently we aren't aware of the number of employees at the Edgeman Ltd. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 August 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 11 December 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 26 September 2007
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 11 October 2005
AAMD - Amended Accounts 03 May 2005
AAMD - Amended Accounts 29 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 06 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
363s - Annual Return 07 August 2003
RESOLUTIONS - N/A 20 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 October 2000
225 - Change of Accounting Reference Date 07 April 2000
395 - Particulars of a mortgage or charge 06 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
RESOLUTIONS - N/A 06 August 1999
MEM/ARTS - N/A 06 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 25 September 2009 Fully Satisfied

N/A

Legal mortgage 26 March 2008 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 November 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 November 2006 Fully Satisfied

N/A

Mortgage 03 November 2006 Fully Satisfied

N/A

Debenture 03 November 2006 Fully Satisfied

N/A

Assignment of keyman life policy 05 September 2003 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 05 September 2003 Fully Satisfied

N/A

Debenture containing fixed and floating charges 05 September 2003 Fully Satisfied

N/A

Legal charge of licensed premises 12 February 2003 Fully Satisfied

N/A

Assignment of life policy 20 October 1999 Fully Satisfied

N/A

Debenture 20 October 1999 Fully Satisfied

N/A

Debenture 20 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.