Witham
CM8 1AA
Secretary Name | Mr Cal Daniel Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham CM8 1AA |
Director Name | Mr Scott Alexander Austin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham CM8 1AA |
Director Name | Mr Cal Daniel Sullivan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Newland Street Witham CM8 1AA |
Director Name | Sharon Marie Edghill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Dowham Road Stock Essex CM4 9RG |
Secretary Name | David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 240 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QR |
Secretary Name | Sharon Marie Edghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | White Gables Dowham Road Stock Essex CM4 9RG |
Director Name | Mrs Sharon Marie Edghill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Farm Cratfield Halesworth Suffolk IP19 0DF |
Director Name | Mr Sean Michael Callaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 23 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Timothy James Quincey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 23 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | edggroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 288432 |
Telephone region | Basildon |
Registered Address | 67 Newland Street Witham CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Darren Edghill 50.00% Ordinary |
---|---|
500 at £1 | Sharon Marie Edghill 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,218,476 |
Net Worth | £1,408,931 |
Cash | £326,227 |
Current Liabilities | £1,951,373 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
20 December 2010 | Delivered 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 2001 | Delivered 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 |
16 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Full accounts made up to 30 April 2023 (26 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (26 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (3 pages) |
1 February 2022 | Registered 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 2022 | Full accounts made up to 30 April 2021 (26 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 30 April 2020 (25 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Sean Michael Callaghan as a director on 17 June 2020 (1 page) |
22 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Timothy James Quincey as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Timothy James Quincey as a director on 28 February 2017 (1 page) |
19 January 2017 | Accounts for a medium company made up to 30 April 2016 (24 pages) |
19 January 2017 | Accounts for a medium company made up to 30 April 2016 (24 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
9 February 2016 | Accounts for a medium company made up to 30 April 2015 (20 pages) |
9 February 2016 | Accounts for a medium company made up to 30 April 2015 (20 pages) |
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 December 2014 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
18 December 2014 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
31 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
31 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
22 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Auditor's resignation (1 page) |
17 May 2012 | Auditor's resignation (1 page) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
8 December 2011 | Second filing of AP01 previously delivered to Companies House
|
8 December 2011 | Second filing of AP01 previously delivered to Companies House
|
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Mr Cal Daniel Sullivan on 19 November 2011 (1 page) |
21 November 2011 | Director's details changed for Darren Edghill on 19 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Sean Michael Callaghan on 19 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Darren Edghill on 19 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Sean Michael Callaghan on 19 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Mr Cal Daniel Sullivan on 19 November 2011 (1 page) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (16 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (16 pages) |
26 May 2011 | Appointment of Mr Timothy James Quincey as a director (2 pages) |
26 May 2011 | Appointment of Mr Scott Alexander Austin as a director
|
26 May 2011 | Appointment of Mr Cal Daniel Sullivan as a director (2 pages) |
26 May 2011 | Appointment of Mr Cal Daniel Sullivan as a director (2 pages) |
26 May 2011 | Appointment of Mr Scott Alexander Austin as a director
|
26 May 2011 | Appointment of Mr Timothy James Quincey as a director (2 pages) |
22 February 2011 | Termination of appointment of Sharon Edghill as a director (2 pages) |
22 February 2011 | Termination of appointment of Sharon Edghill as a director (2 pages) |
22 February 2011 | Appointment of Sean Michael Callaghan as a director (3 pages) |
22 February 2011 | Appointment of Sean Michael Callaghan as a director (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders
|
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders
|
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
19 March 2010 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 19 March 2010 (1 page) |
19 November 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
19 November 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
29 February 2008 | Company name changed edg personnel LIMITED\certificate issued on 04/03/08 (2 pages) |
29 February 2008 | Company name changed edg personnel LIMITED\certificate issued on 04/03/08 (2 pages) |
18 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 May 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 May 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
30 December 2003 | Return made up to 13/11/03; full list of members (5 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Return made up to 13/11/03; full list of members (5 pages) |
30 December 2003 | Director resigned (1 page) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 November 2001 | Return made up to 13/11/01; full list of members
|
23 November 2001 | Return made up to 13/11/01; full list of members
|
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | New director appointed (3 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (5 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (5 pages) |
3 February 2000 | Return made up to 13/11/99; full list of members (5 pages) |
3 February 2000 | Return made up to 13/11/99; full list of members (5 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
31 March 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
31 March 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 82 st john street london EC1M 4JN (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 82 st john street london EC1M 4JN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
13 November 1998 | Incorporation (18 pages) |
13 November 1998 | Incorporation (18 pages) |