Company NameE.D.S. Holdings Limited
Company StatusActive
Company Number02880185
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Christopher Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Farm
Little Gaddesden
Hertfordshire
HP4 1PL
Secretary NameMr Ryan Edwards
StatusCurrent
Appointed03 September 2010(16 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2 Courtfield Gardens
Second Floor
London
SW5 0PA
Director NameMr Greg Edwards
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hartington Court
Hartington Road
Chiswick
London
W4 3TT
Director NameMr Ryan Edwards
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Courtfield Gardens
London
SW5 0PA
Director NameMrs Michaela Jane Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(26 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Peter John Clark
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameAnn Deirdre Clark
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Green Lane
Amersham
Buckinghamshire
HP6 6AS
Secretary NameLesley Jacqueline Edwards
NationalityBritish
StatusResigned
Appointed12 August 1994(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flixton Road, Lound
Lowestoft
Suffolk
NR32 5PN
Director NameLesley Jacqueline Edwards
NationalityBritish
StatusResigned
Appointed12 October 1994(10 months after company formation)
Appointment Duration5 years (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flixton Road, Lound
Lowestoft
Suffolk
NR32 5PN
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMr Niall Irving Blair
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMichaela Christian
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBrewer Clark Associates Limited (Corporation)
StatusResigned
Appointed23 December 2002(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2003)
Correspondence AddressCentury House
19 High Street
Marlow
Buckinghamshire
SL7 1AU
Secretary NameC B Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(11 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
Correspondence AddressMilestones
98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 2010)
Correspondence AddressSuite A, 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

497.1k at £1Mr Eric Christopher Edwards
98.81%
Ordinary A
1.5k at £1Mr Greg Edwards
0.30%
Ordinary A
1.5k at £1Mr Greg Edwards
0.30%
Ordinary B
1.5k at £1Mr Ryan Edwards
0.30%
Ordinary A
1.5k at £1Mr Ryan Edwards
0.30%
Ordinary B

Financials

Year2014
Turnover£494,561
Gross Profit£287,283
Net Worth£3,048,677
Cash£124,997
Current Liabilities£205,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

16 January 2003Delivered on: 17 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of billington road leighton buzzard t/no: BD195202.
Outstanding
19 December 2002Delivered on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land described as the camden site part of t/n BD187134 known as land on the north western side of grovebury road leighton buzzard.
Outstanding
19 December 2002Delivered on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land known as building no 8 being part of t/n BD187134 known as land on the north western side of grovebury road leighton buzzard bedfordshire.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 December 2023Register inspection address has been changed to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP (1 page)
11 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (3 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Appointment of Mrs Michaela Jane Edwards as a director on 1 April 2020 (2 pages)
21 February 2020Termination of appointment of Michaela Christian as a director on 19 February 2020 (1 page)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 August 2018Appointment of Michaela Christian as a director on 30 July 2018 (2 pages)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 December 2017Change of details for Mr Eric Christopher Edwards as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr Eric Christopher Edwards as a person with significant control on 15 December 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 503,100
(7 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 503,100
(7 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
9 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 503,100
(7 pages)
9 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 503,100
(7 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
21 January 2014Director's details changed for Mr Greg Edwards on 29 November 2013 (2 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 503,100
(7 pages)
21 January 2014Director's details changed for Mr Greg Edwards on 29 November 2013 (2 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 503,100
(7 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
29 November 2012Appointment of Mr Ryan Edwards as a director (2 pages)
29 November 2012Appointment of Mr Ryan Edwards as a director (2 pages)
29 November 2012Appointment of Mr Greg Edwards as a director (2 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 November 2012Appointment of Mr Greg Edwards as a director (2 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
26 April 2012Resolutions
  • RES13 ‐ Delete memorandum 20/04/2012
  • RES14 ‐ 3000 shares @ £1 each 20/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 503,100
(4 pages)
26 April 2012Resolutions
  • RES13 ‐ Delete memorandum 20/04/2012
  • RES14 ‐ 3000 shares @ £1 each 20/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
26 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 503,100
(4 pages)
26 April 2012Change of share class name or designation (2 pages)
26 April 2012Statement of company's objects (2 pages)
26 April 2012Statement of company's objects (2 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (14 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (14 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
8 December 2010Group of companies' accounts made up to 31 March 2010 (13 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 September 2010Appointment of Mr Ryan Edwards as a secretary (2 pages)
7 September 2010Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
7 September 2010Appointment of Mr Ryan Edwards as a secretary (2 pages)
7 September 2010Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
26 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
9 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary c b secretaries LIMITED (1 page)
10 September 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
10 September 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
10 September 2008Appointment terminated secretary c b secretaries LIMITED (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 December 2007Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Return made up to 28/11/07; full list of members (2 pages)
18 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Return made up to 28/11/06; full list of members (2 pages)
13 December 2006Return made up to 28/11/06; full list of members (2 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
19 January 2006Return made up to 28/11/05; full list of members (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 28/11/05; full list of members (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
9 December 2004Return made up to 28/11/04; full list of members (6 pages)
9 December 2004Return made up to 28/11/04; full list of members (6 pages)
19 November 2004Full accounts made up to 31 March 2004 (18 pages)
19 November 2004Full accounts made up to 31 March 2004 (18 pages)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
18 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Return made up to 28/11/02; full list of members (6 pages)
3 January 2003Return made up to 28/11/02; full list of members (6 pages)
3 January 2003Secretary resigned (1 page)
14 December 2001Return made up to 28/11/01; full list of members (6 pages)
14 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (12 pages)
4 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
19 April 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2000New secretary appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 January 1999Return made up to 28/11/98; no change of members (5 pages)
6 January 1999Return made up to 28/11/98; no change of members (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 December 1997Return made up to 28/11/97; full list of members (7 pages)
9 December 1997Return made up to 28/11/97; full list of members (7 pages)
26 October 1997Ad 17/10/97--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
26 October 1997Ad 17/10/97--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
17 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 1997Memorandum and Articles of Association (17 pages)
17 October 1997Memorandum and Articles of Association (17 pages)
24 December 1996Return made up to 28/11/96; no change of members (5 pages)
24 December 1996Return made up to 28/11/96; no change of members (5 pages)
2 October 1996Full accounts made up to 31 March 1996 (14 pages)
2 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 November 1995Return made up to 28/11/95; full list of members (6 pages)
30 November 1995Return made up to 28/11/95; full list of members (6 pages)
22 November 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
22 November 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
27 October 1995Full accounts made up to 30 November 1994 (12 pages)
27 October 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1993Incorporation (19 pages)
14 December 1993Incorporation (19 pages)