Company NameEdenhurst Consultants Limited
DirectorGlynn Lewis Thomas
Company StatusActive
Company Number03394347
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGlynn Lewis Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pyne Gate
Galleywood
Chelmsford
CM2 8QG
Secretary NameMrs Annabel Irene Thomas
StatusCurrent
Appointed01 January 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address23 Pyne Gate
Galleywood
Chelmsford
CM2 8QG
Secretary NameGlynn Lewis Thomas
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pyne Gate
Galleywood
Chelmsford
CM2 8QG
Secretary NameGavin Howell Thomas
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address12 Pyne Gate
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23 Pyne Gate
Galleywood
Chelmsford
CM2 8QG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Shareholders

1 at £1Gavin Howell Thomas
50.00%
Ordinary
1 at £1Mr Glynn Lewis Thomas
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 January 2022Registered office address changed from 12 Pyne Gate Galleywood Chelmsford Essex CM2 8QG to 23 Pyne Gate Galleywood Chelmsford CM2 8QG on 5 January 2022 (1 page)
29 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 January 2021Termination of appointment of Gavin Howell Thomas as a secretary on 31 December 2020 (1 page)
30 January 2021Appointment of Mrs Annabel Irene Thomas as a secretary on 1 January 2021 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (12 pages)
1 July 2018Notification of a person with significant control statement (2 pages)
1 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 30 June 2017 (14 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
24 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
19 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(4 pages)
23 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(4 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
29 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
29 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
24 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Glynn Lewis Thomas on 27 June 2010 (2 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Glynn Lewis Thomas on 27 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 July 2009Return made up to 27/06/09; full list of members (3 pages)
20 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 August 2007Return made up to 27/06/07; no change of members (6 pages)
12 August 2007Return made up to 27/06/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (6 pages)
25 July 2006Return made up to 27/06/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 27/06/05; full list of members (6 pages)
29 June 2005Return made up to 27/06/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 June 2004Return made up to 27/06/04; full list of members (6 pages)
22 June 2004Return made up to 27/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Return made up to 27/06/03; full list of members (6 pages)
9 September 2003Return made up to 27/06/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 June 2002Return made up to 27/06/02; full list of members (6 pages)
28 June 2002Return made up to 27/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 27/06/01; full list of members (6 pages)
20 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 30 June 1999 (6 pages)
26 May 2000Full accounts made up to 30 June 1999 (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: 146 redmayne drive chelmsford essex CM2 9XE (1 page)
22 April 1998Registered office changed on 22/04/98 from: 146 redmayne drive chelmsford essex CM2 9XE (1 page)
18 August 1997Registered office changed on 18/08/97 from: pool accountants 36 new street the barbican plymouth (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: pool accountants 36 new street the barbican plymouth (1 page)
18 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)