About

Registered Number: 03008457
Date of Incorporation: 11/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Based in Leicestershire, Edmond & Milburn Ltd was registered on 11 January 1995, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the organisation are Collinson, Adam, Jones, David Kevin, Edmond, Frederick David, Edmond, William Martin, Milburn, Graham John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMOND, Frederick David 11 January 1995 30 April 2008 1
EDMOND, William Martin 11 January 1995 24 May 2006 1
MILBURN, Graham John 11 January 1995 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 17 October 2018
MR05 - N/A 08 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 05 March 2012
MEM/ARTS - N/A 05 March 2012
RESOLUTIONS - N/A 08 January 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 16 December 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 01 February 2010
AP03 - Appointment of secretary 13 January 2010
AR01 - Annual Return 22 December 2009
363a - Annual Return 22 December 2008
RESOLUTIONS - N/A 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
225 - Change of Accounting Reference Date 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 27 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 13 March 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 08 February 1996
288 - N/A 08 February 1996
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 30 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
288 - N/A 16 January 1995
NEWINC - New incorporation documents 11 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Outstanding

N/A

Legal charge 07 September 1995 Fully Satisfied

N/A

Fixed and floating charge 22 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.