About

Registered Number: 06044485
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit C&D Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW,

 

Founded in 2007, F L Edge & Son Ltd are based in Ipswich. We do not know the number of employees at F L Edge & Son Ltd. The company has 9 directors listed as Nijhawan, Sukh, Baker, Emma Louise, Edge, Eleanor, Shroff, Jimmy, Edge, Eleanor, Edge, Jonathan David, Edwards, Peter David Charles, Snelling, David, Steven, Arnold at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, Eleanor 08 August 2011 24 January 2013 1
EDGE, Jonathan David 08 January 2007 03 February 2015 1
EDWARDS, Peter David Charles 08 January 2007 26 November 2010 1
SNELLING, David 19 May 2008 26 November 2010 1
STEVEN, Arnold, 30 June 2008 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
NIJHAWAN, Sukh 14 November 2019 - 1
BAKER, Emma Louise 04 November 2009 05 August 2011 1
EDGE, Eleanor 08 January 2007 04 November 2009 1
SHROFF, Jimmy 24 June 2013 14 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 22 January 2020
AP03 - Appointment of secretary 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 January 2019
MR04 - N/A 03 September 2018
MR04 - N/A 03 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 12 September 2017
MR04 - N/A 30 June 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 January 2017
RP04 - N/A 14 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 February 2016
RP04 - N/A 03 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 13 January 2014
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
MR04 - N/A 19 September 2013
MR01 - N/A 21 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
AD01 - Change of registered office address 01 July 2013
AP03 - Appointment of secretary 01 July 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
MR01 - N/A 20 June 2013
AA - Annual Accounts 30 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AR01 - Annual Return 12 January 2012
TM02 - Termination of appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 August 2010
AR01 - Annual Return 10 December 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP03 - Appointment of secretary 11 November 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
395 - Particulars of a mortgage or charge 16 September 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
287 - Change in situation or address of Registered Office 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Outstanding

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Outstanding

N/A

Mortgage deed 04 April 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 25 January 2012 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

All assets debenture 12 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.