Warning: file_put_contents(c/bd2ff8397463a775100b3c2f488637f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a35714d4a52d15f79ea3fc64bc9471de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Edgmond Group Limited, TF10 8LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDGMOND GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edgmond Group Limited. The company was founded 24 years ago and was given the registration number 03888799. The firm's registered office is in NEWPORT. You can find them at The Old School School Road, Edgmond, Newport, Shropshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EDGMOND GROUP LIMITED
Company Number:03888799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old School School Road, Edgmond, Newport, Shropshire, United Kingdom, TF10 8LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bridge Road, Wellington, Telford, England, TF1 1EB

Director04 August 2000Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director10 November 2022Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director01 July 2021Active
15 Bridge Road, Wellington, Telford, England, TF1 1EB

Director01 September 2001Active
15 Bayley Hills, Edgmond, Newport, TF10 8JG

Secretary03 December 1999Active
Enterprise House, Stafford Park 1, Telford, United Kingdom, TF3 3BD

Secretary23 June 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 December 1999Active
15 Bayley Hills, Edgmond, Newport, TF10 8JG

Director03 December 1999Active
Enterprise House, Stafford Park 1, Telford, United Kingdom, TF3 3BD

Director01 December 2006Active
Enterprise House, Stafford Park 1, Telford, United Kingdom, TF3 3BD

Director03 December 1999Active
The Old School, School Road, Edgmond, Newport, TF10 8LB

Director03 December 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 December 1999Active

People with Significant Control

Mrs Frances Elizabeth Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, Stafford Park 1, Telford, United Kingdom, TF3 3BD
Nature of control:
  • Significant influence or control
Mr Peter Giles
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, Stafford Park 1, Telford, United Kingdom, TF3 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:15 Bridge Road, Wellington, Telford, England, TF1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Lesley Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:15 Bridge Road, Wellington, Telford, England, TF1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-26Resolution

Resolution.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-04-20Resolution

Resolution.

Download
2019-04-20Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.