About

Registered Number: 01056766
Date of Incorporation: 05/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Edmont Ltd Hyde Road, Upper Stratton, Swindon, Wiltshire, SN2 7RB

 

Based in Swindon, Wiltshire, Edmont Ltd was setup in 1972. This business has 16 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKELL, Alexander Thomas 17 November 2014 - 1
DEFTY, Emma Louise 23 November 2015 - 1
FYANS, Melanie Jane 02 March 2015 - 1
HYDE, Andrew Francis 17 June 2019 - 1
MORTON, Craig Royston 22 March 2001 - 1
RUSSELL, Barry John 19 June 2014 - 1
ARKELL, James Rixon N/A 14 September 1994 1
CLARK, Leslie John N/A 28 January 2019 1
FYANS, Crispin Simon 01 June 1995 31 July 1995 1
JENKINSON, Peter Rex N/A 30 November 2012 1
KEEN, Neil Gordon 14 February 2011 01 April 2020 1
LISTER, David Stephen 11 January 2000 13 July 2007 1
NOTTAGE, Robert William 11 January 2000 12 June 2014 1
Secretary Name Appointed Resigned Total Appointments
PAGET, Hayley Louise 01 June 2015 - 1
JENKINSON, Alison N/A 14 January 2005 1
KEEN, Neil Gordon 14 January 2005 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 29 October 2019
RESOLUTIONS - N/A 04 October 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 23 August 2019
AP01 - Appointment of director 18 June 2019
PSC07 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 August 2015
RESOLUTIONS - N/A 01 July 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 18 August 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 25 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 04 September 1996
395 - Particulars of a mortgage or charge 17 November 1995
AA - Annual Accounts 30 October 1995
288 - N/A 15 August 1995
363s - Annual Return 01 August 1995
288 - N/A 09 June 1995
AUD - Auditor's letter of resignation 21 November 1994
288 - N/A 03 October 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 24 August 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 14 August 1992
RESOLUTIONS - N/A 21 July 1992
RESOLUTIONS - N/A 21 July 1992
RESOLUTIONS - N/A 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
123 - Notice of increase in nominal capital 21 July 1992
288 - N/A 19 August 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 31 July 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 08 December 1983
AA - Annual Accounts 26 January 1983
AA - Annual Accounts 17 October 1981
NEWINC - New incorporation documents 05 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

Single debenture 15 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.