Company NameThe Edging Company Limited
DirectorsJohn Alcock and Darren Bruce Selkus
Company StatusActive
Company Number03624714
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John Alcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
London
E10 7QN
Director NameMr Darren Bruce Selkus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleVeneer Specialist
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
London
E10 7QN
Secretary NameMr John Alcock
StatusCurrent
Appointed01 November 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address20 Rigg Approach
London
E10 7QN
Director NameMr Frank Thomas Scriven
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address3 Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameMadeleine Anne Burns-Fitzgerald
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 East Wonford Hill
Heavitree
Exeter
EX1 3BZ
Director NameTrevor Arthur Doughty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(3 years after company formation)
Appointment Duration1 year (resigned 31 August 2002)
RoleSalesman
Correspondence Address10 Thirsk Way
Catshill
Bromsgrove
Worcestershire
B61 0RY
Secretary NameElizabeth Anne White
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address3 Southernhay West
Exeter
Devon
EX1 1JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteedging.co.uk
Telephone01392 217635
Telephone regionExeter

Location

Registered Address20 Rigg Approach
Leyton
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£189,024
Cash£63,725
Current Liabilities£98,056

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Charges

17 December 2008Delivered on: 23 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 December 2005Delivered on: 19 January 2006
Satisfied on: 4 February 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets.. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 22 May 1999
Satisfied on: 17 June 2009
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all debts/related rights which fail to vest absolutely. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages)
27 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
27 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
27 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (19 pages)
8 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (45 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
2 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (17 pages)
2 August 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
21 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (44 pages)
24 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (2 pages)
14 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (44 pages)
14 May 2020Audit exemption subsidiary accounts made up to 30 September 2019 (18 pages)
14 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
26 April 2019Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages)
26 April 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages)
26 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (42 pages)
26 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 September 2018Notification of Uv Group Plc as a person with significant control on 1 November 2017 (2 pages)
3 September 2018Cessation of Frank Thomas Scriven as a person with significant control on 1 November 2017 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 February 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
10 November 2017Termination of appointment of Elizabeth Anne White as a secretary on 1 November 2017 (1 page)
10 November 2017Appointment of Mr John Alcock as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr John Alcock as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Darren Bruce Selkus as a director on 1 November 2017 (2 pages)
10 November 2017Termination of appointment of Frank Thomas Scriven as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Elizabeth Anne White as a secretary on 1 November 2017 (1 page)
10 November 2017Appointment of Mr John Alcock as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr John Alcock as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Darren Bruce Selkus as a director on 1 November 2017 (2 pages)
10 November 2017Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG to 20 Rigg Approach Leyton London E10 7QN on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG to 20 Rigg Approach Leyton London E10 7QN on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Frank Thomas Scriven as a director on 1 November 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
10 August 2017Satisfaction of charge 3 in full (1 page)
10 August 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 63,266
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 63,266
(3 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Change of share class name or designation (2 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 62,000
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 62,000
(4 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 62,000
(5 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 62,000
(5 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 62,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Secretary's details changed for Elizabeth Anne White on 17 September 2012 (1 page)
17 September 2012Director's details changed for Frank Thomas Scriven on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Frank Thomas Scriven on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
17 September 2012Secretary's details changed for Elizabeth Anne White on 17 September 2012 (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 62,000
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 62,000
(4 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: woodbury house green lane exton exeter devon EX3 0PW (1 page)
5 July 2006Registered office changed on 05/07/06 from: woodbury house green lane exton exeter devon EX3 0PW (1 page)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
5 September 2005Return made up to 01/09/05; full list of members (6 pages)
5 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 October 2004Return made up to 01/09/04; full list of members (6 pages)
5 October 2004Return made up to 01/09/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 August 2003Return made up to 01/09/03; full list of members (6 pages)
28 August 2003Return made up to 01/09/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001New director appointed (2 pages)
4 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
25 January 1999Ad 16/11/98--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages)
25 January 1999Ad 16/11/98--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (2 pages)
3 September 1998Director resigned (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 September 1998Secretary resigned (2 pages)
3 September 1998Registered office changed on 03/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 September 1998Incorporation (10 pages)
1 September 1998Incorporation (10 pages)