About

Registered Number: 02547721
Date of Incorporation: 11/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

Established in 1990, Ednaston Investments Ltd have registered office in Rugeley, it's status at Companies House is "Active". We don't know the number of employees at Ednaston Investments Ltd. The current directors of the business are listed as Jervis, Lorraine May, Thacker, Emma Louise, Fairey, Richard Michael, Hammond, Patrick Michael, Jamieson, Swietlania, Jamieson, Robert John, Regan, Maxine Eve, Thacker, Norman Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKER, Emma Louise 06 February 1996 - 1
JAMIESON, Robert John N/A 09 March 1994 1
REGAN, Maxine Eve 06 February 1996 12 February 2009 1
THACKER, Norman Frank N/A 05 February 1996 1
Secretary Name Appointed Resigned Total Appointments
JERVIS, Lorraine May 17 February 2009 - 1
FAIREY, Richard Michael 12 February 2009 17 February 2009 1
HAMMOND, Patrick Michael 10 March 1994 07 February 1996 1
JAMIESON, Swietlania N/A 09 March 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 September 2016
CH03 - Change of particulars for secretary 06 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 24 January 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 05 November 2010
AD01 - Change of registered office address 03 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 30 September 2010
AUD - Auditor's letter of resignation 14 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 17 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
CERTNM - Change of name certificate 21 March 2009
225 - Change of Accounting Reference Date 03 March 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 16 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 04 February 1997
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 11 March 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 04 October 1994
288 - N/A 17 April 1994
288 - N/A 18 March 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 16 December 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 26 August 1992
363b - Annual Return 13 November 1991
288 - N/A 27 June 1991
RESOLUTIONS - N/A 13 June 1991
MEM/ARTS - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1991
MEM/ARTS - N/A 20 December 1990
CERTNM - Change of name certificate 18 December 1990
395 - Particulars of a mortgage or charge 11 December 1990
RESOLUTIONS - N/A 14 November 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2015 Outstanding

N/A

A registered charge 26 November 2014 Outstanding

N/A

Legal charge 01 October 2010 Outstanding

N/A

Debenture 12 February 2009 Outstanding

N/A

Legal charge 12 February 2009 Outstanding

N/A

Legal charge 12 August 2003 Fully Satisfied

N/A

Mortgage 04 December 1990 Fully Satisfied

N/A

Charge 06 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.