Company NameEDCO Seal And Supply Limited
Company StatusDissolved
Company Number05653605
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Thomas Baag Petersen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed16 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 05 September 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 05 September 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Mark Harrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleWindow Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address43 Station Road
Great Bowden
Leics
LE16 7HL
Secretary NameChristopher Allen
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Edinburgh Close
Market Harborough
Leicestershire
LE16 7QQ
Director NameCraig Eddas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(5 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 16 June 2017)
RoleSeals And Gaskets
Correspondence AddressQuartz Close Enderby
Leicester
Leicestershire
LE19 4SG
Secretary NameMrs Jemma Eddas
StatusResigned
Appointed19 August 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressQuartz Close Enderby
Leicester
Leicestershire
LE19 4SG
Director NameDr James Mathew Routh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 June 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitewww.edcoseal.co.uk

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Craig Eddas
51.00%
Ordinary
49 at £1Jemma Eddas
49.00%
Ordinary

Financials

Year2014
Net Worth£879,023
Cash£456,789
Current Liabilities£1,291,065

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 May 2006Delivered on: 1 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (14 pages)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 August 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
1 August 2019Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (107 pages)
17 December 2018Cessation of Diploma Holdings Plc as a person with significant control on 1 May 2018 (1 page)
17 December 2018Change of details for M Seals Ncl Limited as a person with significant control on 28 June 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
1 October 2018Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page)
17 May 2018Notification of M Seals Ncl Limited as a person with significant control on 1 May 2018 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
2 November 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
2 November 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
5 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 July 2017Cessation of Jemma Eddas as a person with significant control on 16 June 2016 (1 page)
3 July 2017Notification of Diploma Holdings Plc as a person with significant control on 16 June 2017 (2 pages)
3 July 2017Notification of Diploma Holdings Plc as a person with significant control on 16 June 2017 (2 pages)
3 July 2017Cessation of Craig Eddas as a person with significant control on 16 June 2017 (1 page)
3 July 2017Cessation of Craig Eddas as a person with significant control on 16 June 2017 (1 page)
3 July 2017Cessation of Jemma Eddas as a person with significant control on 16 June 2016 (1 page)
20 June 2017Appointment of Mr Nigel Peter Lingwood as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Mr Anthony James Gallagher as a secretary on 16 June 2017 (2 pages)
20 June 2017Satisfaction of charge 056536050002 in full (1 page)
20 June 2017Termination of appointment of Jemma Eddas as a secretary on 16 June 2017 (1 page)
20 June 2017Appointment of Mr Anthony James Gallagher as a secretary on 16 June 2017 (2 pages)
20 June 2017Appointment of Dr James Mathew Routh as a director on 16 June 2017 (2 pages)
20 June 2017Satisfaction of charge 056536050002 in full (1 page)
20 June 2017Appointment of Mr Thomas Baag Petersen as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Mr Nigel Peter Lingwood as a director on 16 June 2017 (2 pages)
20 June 2017Registered office address changed from Quartz Close Enderby Leicester Leicestershire LE19 4SG to 12 Charterhouse Square London EC1M 6AX on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Craig Eddas as a director on 16 June 2017 (1 page)
20 June 2017Termination of appointment of Jemma Eddas as a secretary on 16 June 2017 (1 page)
20 June 2017Registered office address changed from Quartz Close Enderby Leicester Leicestershire LE19 4SG to 12 Charterhouse Square London EC1M 6AX on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Craig Eddas as a director on 16 June 2017 (1 page)
20 June 2017Appointment of Mr Thomas Baag Petersen as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Dr James Mathew Routh as a director on 16 June 2017 (2 pages)
4 May 2017Satisfaction of charge 1 in full (4 pages)
4 May 2017Satisfaction of charge 1 in full (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Director's details changed for Craig Eddas on 1 September 2015 (2 pages)
11 January 2016Secretary's details changed for Mrs Jemma Eddas on 1 September 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Jemma Eddas on 1 September 2015 (1 page)
11 January 2016Director's details changed for Craig Eddas on 1 September 2015 (2 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 September 2015Registered office address changed from 52 Rainsborough Gardens Market Harborough Leicestershire LE16 9LW to Quartz Close Enderby Leicester Leicestershire LE19 4SG on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 52 Rainsborough Gardens Market Harborough Leicestershire LE16 9LW to Quartz Close Enderby Leicester Leicestershire LE19 4SG on 16 September 2015 (1 page)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 October 2014Registration of charge 056536050002, created on 14 October 2014 (24 pages)
14 October 2014Registration of charge 056536050002, created on 14 October 2014 (24 pages)
26 September 2014Termination of appointment of Christopher Allen as a secretary on 19 August 2014 (1 page)
26 September 2014Termination of appointment of Christopher Allen as a secretary on 19 August 2014 (1 page)
26 September 2014Appointment of Mrs Jemma Eddas as a secretary on 19 August 2014 (2 pages)
26 September 2014Appointment of Mrs Jemma Eddas as a secretary on 19 August 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from 36 Deakins Road Yardley Birmingham West Midlands B25 8DZ on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 36 Deakins Road Yardley Birmingham West Midlands B25 8DZ on 17 January 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Return made up to 14/12/08; no change of members (10 pages)
10 February 2009Director's change of particulars / craig eddas / 01/12/2008 (1 page)
10 February 2009Return made up to 14/12/08; no change of members (10 pages)
10 February 2009Secretary's change of particulars / christopher allen / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / craig eddas / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / christopher allen / 01/12/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Return made up to 14/12/07; no change of members (6 pages)
19 February 2008Return made up to 14/12/07; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
29 December 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
30 January 2007Return made up to 14/12/06; full list of members (6 pages)
30 January 2007Return made up to 14/12/06; full list of members (6 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 18 lincoln road, warley, smethwick, west midlands, B67 5PR (1 page)
29 March 2006Registered office changed on 29/03/06 from: 18 lincoln road, warley, smethwick, west midlands, B67 5PR (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
14 December 2005Incorporation (13 pages)
14 December 2005Incorporation (13 pages)