Company NameEdward Industrial Holdings Ltd
DirectorsArnold Edward and Maurice Edward
Company StatusActive - Proposal to Strike off
Company Number01006105
CategoryPrivate Limited Company
Incorporation Date26 March 1971(53 years, 1 month ago)
Previous NameEdward Electronic Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnold Edward
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheyne Row
London
SW3 5HW
Director NameMr Maurice Edward
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchmoor Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameNicholas Lawson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressMorestead Windlesham Road
Chobham
Woking
Surrey
GU24 8SW
Secretary NameMr Ronald Norman Waxman
NationalityBritish
StatusResigned
Appointed23 November 1991(20 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameMr Stephen James Kennedy Hyde
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(21 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 September 2000)
RoleSales Director
Correspondence Address31 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NamePaul Edward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2000)
RoleSales Manager
Correspondence AddressOrchard House
Kingston Vale
London
SW15 3RW
Director NameCharles Gee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address1 Burleigh Drive Boarley Woods
Skndling Lane
Maidstone
Kent
ME14 2HY
Director NameMr Ronald Norman Waxman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(23 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 16 January 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameAnthony Peter Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 September 2000)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Gardens
Hickleton
Doncaster
South Yorkshire
DN5 7AZ
Director NameMr David Gordon Marshall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(23 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marston Road
Tockwith
York
North Yorkshire
YO26 7PR
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Director NameZulfikar Hassam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Avonlea Rise
Leamington Spa
Warwickshire
CV32 6HT
Director NameSimon John Watts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2000)
RoleDeputy Sales Manager
Correspondence AddressMile End House 41victoria Street
Englefield Green
Egham
Surrey
TW20 0QX
Director NamePhillip Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressPenn House The Cross
Little Milton
Oxford
OX44 7PS
Director NameMr Simon Geoffrey Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(47 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProfile House 3rd Floor, Profile West
Great West Road
Brentford
TW8 9ES

Contact

Websitelogic-office.co.uk
Telephone020 37941200
Telephone regionLondon

Location

Registered AddressProfile House 3rd Floor, Profile West
Great West Road
Brentford
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

6.3m at £0.1Black Arrow Group PLC
100.00%
Ordinary
1 at £0.1Arnold Edward
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
4 December 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2023Purchase of own shares. (3 pages)
29 November 2023Cancellation of shares. Statement of capital on 2 November 2023
  • GBP 0.10
(4 pages)
11 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Simon Geoffrey Lake as a director on 28 January 2020 (1 page)
15 January 2020Termination of appointment of Ronald Norman Waxman as a director on 16 January 2019 (1 page)
15 January 2020Registered office address changed from C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES to Profile House 3rd Floor, Profile West Great West Road Brentford TW8 9ES on 15 January 2020 (1 page)
15 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 January 2019Appointment of Mr Simon Geoffrey Lake as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Ronald Norman Waxman as a secretary on 16 January 2019 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
10 November 2016Satisfaction of charge 010061050001 in full (1 page)
10 November 2016Satisfaction of charge 010061050001 in full (1 page)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 March 2016Registration of charge 010061050001, created on 8 March 2016 (33 pages)
9 March 2016Registration of charge 010061050001, created on 8 March 2016 (33 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 632,351
(6 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 632,351
(6 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 3JB to C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 1 June 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 632,351
(6 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 632,351
(6 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 632,351
(6 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 632,351
(6 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
25 November 2008Return made up to 23/11/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 748 london road hounslow middx TW3 1PD (1 page)
3 June 2008Registered office changed on 03/06/2008 from 748 london road hounslow middx TW3 1PD (1 page)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 23/11/06; full list of members (3 pages)
28 November 2006Return made up to 23/11/06; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 November 2005Return made up to 23/11/05; full list of members (3 pages)
25 November 2005Return made up to 23/11/05; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 23/11/04; full list of members (3 pages)
23 November 2004Return made up to 23/11/04; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 November 2003Return made up to 23/11/03; full list of members (7 pages)
29 November 2003Return made up to 23/11/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 23/11/02; full list of members (7 pages)
3 December 2002Return made up to 23/11/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 March 2002 (8 pages)
10 October 2002Full accounts made up to 31 March 2002 (8 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 March 2001 (8 pages)
8 October 2001Full accounts made up to 31 March 2001 (8 pages)
8 December 2000Return made up to 23/11/00; full list of members (7 pages)
8 December 2000Return made up to 23/11/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 January 2000Full accounts made up to 31 March 1999 (14 pages)
7 December 1999Return made up to 23/11/99; full list of members (9 pages)
7 December 1999Return made up to 23/11/99; full list of members (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (14 pages)
29 December 1998Full accounts made up to 31 March 1998 (14 pages)
30 November 1998Return made up to 23/11/98; full list of members (11 pages)
30 November 1998Return made up to 23/11/98; full list of members (11 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
26 November 1997Return made up to 23/11/97; no change of members (11 pages)
26 November 1997Return made up to 23/11/97; no change of members (11 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
28 November 1996Return made up to 23/11/96; no change of members (9 pages)
28 November 1996Return made up to 23/11/96; no change of members (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 November 1996Full accounts made up to 31 March 1996 (13 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
27 November 1995Return made up to 23/11/95; full list of members (14 pages)
27 November 1995Return made up to 23/11/95; full list of members (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (3 pages)
3 September 1987Company name changed edward electronic holdings limit ed\certificate issued on 04/09/87 (3 pages)
26 March 1971Incorporation (44 pages)
26 March 1971Incorporation (44 pages)