About

Registered Number: 03739124
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Bettws Road, Llangeinor, Bridgend, Mid Glamorgan, CF32 8PL

 

Having been setup in 1999, Edlaw Ltd are based in Bridgend in Mid Glamorgan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 23 directors listed as Bourke, Stacie Leane, Powell, David Jonathan, Sabol, Liza, Battle, David, Bruce, Anthony Graham, Crandall, Jonathan David, Dawkins, Tracy Pamela, Dinning, Simon David, Frankowski, Frank, Gilligan, John Michael, Hamilton, Nicholas Ian, Howells, David Richard, Mcauley, Andrea Ruth, Moulton, Jonathan Paul, Paradie, Terrance Mark, Puskas, Elek, Rowe, Christopher Gordon, Rufus, Greg, Siegal, Jeffrey, Skulina, James Leonard, Thomas, Philip, Wilkinson, Deborah Janet, Woodman, Susan Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Stacie Leane 27 May 2020 - 1
POWELL, David Jonathan 21 January 2020 - 1
SABOL, Liza 10 October 2019 - 1
BATTLE, David 05 February 2010 19 December 2013 1
BRUCE, Anthony Graham 12 April 2005 02 May 2007 1
CRANDALL, Jonathan David 30 August 2018 10 October 2019 1
DAWKINS, Tracy Pamela 01 December 2016 21 January 2020 1
DINNING, Simon David 26 October 1999 10 November 1999 1
FRANKOWSKI, Frank 04 May 2005 05 February 2010 1
GILLIGAN, John Michael 05 February 2010 19 December 2013 1
HAMILTON, Nicholas Ian 13 August 2004 04 May 2005 1
HOWELLS, David Richard 23 January 2006 05 February 2010 1
MCAULEY, Andrea Ruth 26 October 1999 10 November 1999 1
MOULTON, Jonathan Paul 10 November 1999 08 September 2009 1
PARADIE, Terrance Mark 22 September 2016 08 January 2018 1
PUSKAS, Elek 04 May 2005 05 February 2010 1
ROWE, Christopher Gordon 13 March 2009 05 February 2010 1
RUFUS, Greg 19 December 2013 22 September 2016 1
SIEGAL, Jeffrey 05 February 2010 19 December 2013 1
SKULINA, James Leonard 08 January 2018 26 July 2018 1
THOMAS, Philip 04 May 2005 23 January 2006 1
WILKINSON, Deborah Janet 04 May 2005 05 February 2010 1
WOODMAN, Susan Mary 13 August 2004 04 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2020
RESOLUTIONS - N/A 07 October 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 13 December 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 20 November 2015
RESOLUTIONS - N/A 30 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AA - Annual Accounts 19 March 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 18 November 2014
AUD - Auditor's letter of resignation 06 November 2014
AA01 - Change of accounting reference date 08 September 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 February 2011
AA01 - Change of accounting reference date 03 June 2010
AUD - Auditor's letter of resignation 23 April 2010
AUD - Auditor's letter of resignation 09 April 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
RESOLUTIONS - N/A 17 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2010
SH19 - Statement of capital 17 February 2010
CAP-SS - N/A 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
RESOLUTIONS - N/A 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 November 2008
RESOLUTIONS - N/A 13 October 2008
MEM/ARTS - N/A 13 October 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
RESOLUTIONS - N/A 29 April 2008
RESOLUTIONS - N/A 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 02 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
287 - Change in situation or address of Registered Office 06 March 2002
225 - Change of Accounting Reference Date 25 February 2002
RESOLUTIONS - N/A 15 February 2002
MEM/ARTS - N/A 15 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
CERT10 - Re-registration of a company from public to private 15 January 2002
53 - Application by a public company for re-registration as a private company 15 January 2002
395 - Particulars of a mortgage or charge 08 May 2001
MAR - Memorandum and Articles - used in re-registration 15 February 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 04 December 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 18 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
287 - Change in situation or address of Registered Office 31 January 2000
225 - Change of Accounting Reference Date 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2000
395 - Particulars of a mortgage or charge 03 December 1999
395 - Particulars of a mortgage or charge 23 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
CERTNM - Change of name certificate 10 November 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 10 November 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 November 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 24 March 2009 Outstanding

N/A

Pledge agreement 31 March 2008 Fully Satisfied

N/A

Debenture 22 August 2006 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Debenture of even date between troyess PLC (the parent) the company the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee 27 April 2001 Fully Satisfied

N/A

Deed of accession and amendment to a debenture dated 17 november 1999 15 March 2000 Fully Satisfied

N/A

Deed of amendment to a debenture deed dated 17TH november 1999 between troyess PLC the company and the security agent 26 January 2000 Fully Satisfied

N/A

Supplemental charge 26 January 2000 Fully Satisfied

N/A

Debenture 17 November 1999 Fully Satisfied

N/A

A charge over collateral account 17 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.