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.
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 |
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 |
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 |