Company NameEDG Group Limited
Company StatusActive
Company Number03669641
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Previous NameEDG Personnel Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Darren Edghill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
CM8 1AA
Secretary NameMr Cal Daniel Sullivan
NationalityBritish
StatusCurrent
Appointed20 April 2005(6 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
CM8 1AA
Director NameMr Scott Alexander Austin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
CM8 1AA
Director NameMr Cal Daniel Sullivan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
CM8 1AA
Director NameSharon Marie Edghill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables
Dowham Road
Stock
Essex
CM4 9RG
Secretary NameDavid Adams
NationalityBritish
StatusResigned
Appointed18 February 1999(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address240 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QR
Secretary NameSharon Marie Edghill
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressWhite Gables
Dowham Road
Stock
Essex
CM4 9RG
Director NameMrs Sharon Marie Edghill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Farm
Cratfield
Halesworth
Suffolk
IP19 0DF
Director NameMr Sean Michael Callaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 17 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 23 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Timothy James Quincey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websiteedggroup.co.uk
Email address[email protected]
Telephone01268 288432
Telephone regionBasildon

Location

Registered Address67 Newland Street
Witham
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Darren Edghill
50.00%
Ordinary
500 at £1Sharon Marie Edghill
50.00%
Ordinary

Financials

Year2014
Turnover£15,218,476
Net Worth£1,408,931
Cash£326,227
Current Liabilities£1,951,373

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

20 December 2010Delivered on: 7 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2001Delivered on: 24 May 2001
Satisfied on: 16 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
23 January 2024Full accounts made up to 30 April 2023 (26 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 January 2023Full accounts made up to 30 April 2022 (26 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (3 pages)
1 February 2022Registered office address changed from Unit 23 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 67 Newland Street Witham CM8 1AA on 1 February 2022 (1 page)
27 January 2022Full accounts made up to 30 April 2021 (26 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 30 April 2020 (25 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Sean Michael Callaghan as a director on 17 June 2020 (1 page)
22 January 2020Full accounts made up to 30 April 2019 (24 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 April 2018 (23 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 April 2017 (24 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Timothy James Quincey as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Timothy James Quincey as a director on 28 February 2017 (1 page)
19 January 2017Accounts for a medium company made up to 30 April 2016 (24 pages)
19 January 2017Accounts for a medium company made up to 30 April 2016 (24 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
9 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
9 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
18 December 2014Accounts for a medium company made up to 30 April 2014 (19 pages)
18 December 2014Accounts for a medium company made up to 30 April 2014 (19 pages)
31 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
31 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
22 January 2013Full accounts made up to 30 April 2012 (18 pages)
22 January 2013Full accounts made up to 30 April 2012 (18 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
17 May 2012Auditor's resignation (1 page)
17 May 2012Auditor's resignation (1 page)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
8 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Scott Austin was registered on 08/12/2011.
(5 pages)
8 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Scott Austin was registered on 08/12/2011.
(5 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Secretary's details changed for Mr Cal Daniel Sullivan on 19 November 2011 (1 page)
21 November 2011Director's details changed for Darren Edghill on 19 November 2011 (2 pages)
21 November 2011Director's details changed for Sean Michael Callaghan on 19 November 2011 (2 pages)
21 November 2011Director's details changed for Darren Edghill on 19 November 2011 (2 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Sean Michael Callaghan on 19 November 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Cal Daniel Sullivan on 19 November 2011 (1 page)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (16 pages)
18 October 2011Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (16 pages)
26 May 2011Appointment of Mr Timothy James Quincey as a director (2 pages)
26 May 2011Appointment of Mr Scott Alexander Austin as a director
  • ANNOTATION A second filed AP01 for Scott Austin was registered on 08/12/2011.
(3 pages)
26 May 2011Appointment of Mr Cal Daniel Sullivan as a director (2 pages)
26 May 2011Appointment of Mr Cal Daniel Sullivan as a director (2 pages)
26 May 2011Appointment of Mr Scott Alexander Austin as a director
  • ANNOTATION A second filed AP01 for Scott Austin was registered on 08/12/2011.
(3 pages)
26 May 2011Appointment of Mr Timothy James Quincey as a director (2 pages)
22 February 2011Termination of appointment of Sharon Edghill as a director (2 pages)
22 February 2011Termination of appointment of Sharon Edghill as a director (2 pages)
22 February 2011Appointment of Sean Michael Callaghan as a director (3 pages)
22 February 2011Appointment of Sean Michael Callaghan as a director (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 December 2010Full accounts made up to 30 April 2010 (22 pages)
30 December 2010Full accounts made up to 30 April 2010 (22 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011.
(5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011.
(5 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
19 March 2010Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 19 March 2010 (1 page)
19 November 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
19 November 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
29 February 2008Company name changed edg personnel LIMITED\certificate issued on 04/03/08 (2 pages)
29 February 2008Company name changed edg personnel LIMITED\certificate issued on 04/03/08 (2 pages)
18 December 2007Return made up to 13/11/07; full list of members (3 pages)
18 December 2007Return made up to 13/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
12 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
5 December 2006Return made up to 13/11/06; full list of members (3 pages)
5 December 2006Return made up to 13/11/06; full list of members (3 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 November 2005Return made up to 13/11/05; full list of members (3 pages)
18 November 2005Return made up to 13/11/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
22 November 2004Return made up to 13/11/04; full list of members (6 pages)
22 November 2004Return made up to 13/11/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (5 pages)
18 May 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 December 2003Return made up to 13/11/03; full list of members (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 13/11/03; full list of members (5 pages)
30 December 2003Director resigned (1 page)
19 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 November 2002Return made up to 13/11/02; full list of members (5 pages)
27 November 2002Return made up to 13/11/02; full list of members (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001New director appointed (3 pages)
11 December 2000Return made up to 13/11/00; full list of members (5 pages)
11 December 2000Return made up to 13/11/00; full list of members (5 pages)
3 February 2000Return made up to 13/11/99; full list of members (5 pages)
3 February 2000Return made up to 13/11/99; full list of members (5 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
31 March 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
31 March 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 82 st john street london EC1M 4JN (1 page)
18 February 1999Registered office changed on 18/02/99 from: 82 st john street london EC1M 4JN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
13 November 1998Incorporation (18 pages)
13 November 1998Incorporation (18 pages)