About

Registered Number: 00134794
Date of Incorporation: 24/03/1914 (110 years and 2 months ago)
Company Status: Active
Registered Address: 91 Constitution Hill, Birmingham, B19 3JY

 

Founded in 1914, A.Edmonds & Co.Limited has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. A.Edmonds & Co.Limited has 5 directors listed as Edmonds, David John, Edmonds, David John, Edmonds, Mark Russell, Edmonds, Ewart Arthur, Smith-edmonds, Paul Andrew in the Companies House registry. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, David John 01 April 1999 - 1
EDMONDS, Ewart Arthur N/A 31 March 1998 1
SMITH-EDMONDS, Paul Andrew 01 April 1999 26 September 2002 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, David John 01 March 2015 - 1
EDMONDS, Mark Russell N/A 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 December 2015
AUD - Auditor's letter of resignation 17 July 2015
AP01 - Appointment of director 07 April 2015
AP03 - Appointment of secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 December 2011
RESOLUTIONS - N/A 05 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
SH19 - Statement of capital 05 September 2011
CAP-SS - N/A 05 September 2011
RESOLUTIONS - N/A 08 February 2011
RESOLUTIONS - N/A 07 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
MISC - Miscellaneous document 13 February 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 21 December 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 31 December 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 21 December 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 20 December 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
363s - Annual Return 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
123 - Notice of increase in nominal capital 08 January 1998
AA - Annual Accounts 19 December 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 19 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 December 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 16 December 1992
363s - Annual Return 16 December 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
AA - Annual Accounts 20 December 1991
363s - Annual Return 20 December 1991
395 - Particulars of a mortgage or charge 15 February 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 06 December 1990
395 - Particulars of a mortgage or charge 11 June 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
363 - Annual Return 29 January 1987
AA - Annual Accounts 23 December 1986
MISC - Miscellaneous document 10 January 1961
MISC - Miscellaneous document 14 September 1959

Mortgages & Charges

Description Date Status Charge by
Counter indemnity and charge on depsoit 07 February 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposit 04 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.