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.
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 |
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 |
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 |