About

Registered Number: 03706595
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS,

 

Huw J Edmund Ltd was established in 1999. We don't currently know the number of employees at this organisation. Read, Rebecca Sian, Williams, Angela, Edmund, Huw John, Williams, Angela are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Rebecca Sian 04 May 2016 - 1
EDMUND, Huw John 02 February 1999 01 November 2017 1
WILLIAMS, Angela 29 July 2005 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Angela 02 February 1999 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 25 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 06 November 2018
AA01 - Change of accounting reference date 10 July 2018
RESOLUTIONS - N/A 24 May 2018
SH01 - Return of Allotment of shares 24 May 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 February 2017
TM02 - Termination of appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 20 January 2016
AP01 - Appointment of director 30 November 2015
MR01 - N/A 27 November 2015
RESOLUTIONS - N/A 26 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2015
SH19 - Statement of capital 26 November 2015
CAP-SS - N/A 26 November 2015
MR04 - N/A 26 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 August 2009
RESOLUTIONS - N/A 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 05 March 2007
363s - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 10 December 2005
AA - Annual Accounts 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
225 - Change of Accounting Reference Date 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
MEM/ARTS - N/A 10 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 08 March 2002
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 29 March 2000
225 - Change of Accounting Reference Date 13 September 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

Debenture 13 December 2010 Outstanding

N/A

Debenture 13 December 2010 Fully Satisfied

N/A

Debenture 08 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.