Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDMO POWDER COATINGS LTD.
Company Information for

EDMO POWDER COATINGS LTD.

PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
02226415
Private Limited Company
Active

Company Overview

About Edmo Powder Coatings Ltd.
EDMO POWDER COATINGS LTD. was founded on 1988-03-02 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Edmo Powder Coatings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDMO POWDER COATINGS LTD.
 
Legal Registered Office
PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in HR9
 
Filing Information
Company Number 02226415
Company ID Number 02226415
Date formed 1988-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB467893188  
Last Datalog update: 2024-04-06 16:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDMO POWDER COATINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDMO POWDER COATINGS LTD.

Current Directors
Officer Role Date Appointed
DAVID LEONARD ASHTON
Director 2011-09-29
GARETH MORGAN
Director 2018-02-16
PAUL ANDREW RHODES
Director 2011-09-29
ANDREW DAVID STRIDE
Director 2007-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE DAVIES
Company Secretary 2011-09-29 2018-01-31
GERARD PETER DAVIES
Director 2011-09-29 2018-01-31
JANE BENNETT
Company Secretary 2008-01-22 2011-07-29
ANTHONY GRAHAM BENNETT
Director 2007-03-20 2011-07-29
DAVID THOMAS RICHARD DAVIES
Company Secretary 1994-03-02 2008-01-22
DAVID THOMAS RICHARD DAVIES
Director 1994-03-02 2007-03-20
DAVID JOHN MOFFATT
Director 1991-02-16 2007-03-20
MARIAN MOFFATT
Company Secretary 1991-02-16 1994-03-01
ROYSTON WILLIAM PACKER
Director 1991-02-16 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD ASHTON EDMO LIMITED Director 2011-09-29 CURRENT 1978-05-18 Active
DAVID LEONARD ASHTON EDMO METAL SERVICES LIMITED Director 2011-09-29 CURRENT 2002-04-11 Active - Proposal to Strike off
DAVID LEONARD ASHTON CROSERVICE CO 12 LIMITED Director 2011-09-29 CURRENT 2006-09-18 Active
DAVID LEONARD ASHTON EDMO GROUP HOLDINGS LIMITED Director 2011-09-29 CURRENT 2011-06-29 Active
GARETH MORGAN EDMO LIMITED Director 2018-02-16 CURRENT 1978-05-18 Active
GARETH MORGAN EDMO GROUP LIMITED Director 2018-02-16 CURRENT 2016-02-22 Active
PAUL ANDREW RHODES EDMO GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
PAUL ANDREW RHODES EDMO LIMITED Director 2011-09-29 CURRENT 1978-05-18 Active
PAUL ANDREW RHODES EDMO METAL SERVICES LIMITED Director 2011-09-29 CURRENT 2002-04-11 Active - Proposal to Strike off
PAUL ANDREW RHODES CROSERVICE CO 12 LIMITED Director 2011-09-29 CURRENT 2006-09-18 Active
PAUL ANDREW RHODES EDMO GROUP HOLDINGS LIMITED Director 2011-09-29 CURRENT 2011-06-29 Active
ANDREW DAVID STRIDE EDMO METAL SERVICES LIMITED Director 2016-06-29 CURRENT 2002-04-11 Active - Proposal to Strike off
ANDREW DAVID STRIDE EDMO GROUP HOLDINGS LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
ANDREW DAVID STRIDE EDMO METAL SERVICES LIMITED Director 2007-03-20 CURRENT 2002-04-11 Active - Proposal to Strike off
ANDREW DAVID STRIDE EDMO LIMITED Director 2006-01-09 CURRENT 1978-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022264150004
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Change of details for Edmo Group Limited as a person with significant control on 2023-05-30
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-08CESSATION OF ANDREW DAVID STRIDE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08Notification of Edmo Group Limited as a person with significant control on 2022-09-01
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022264150005
2022-09-13DIRECTOR APPOINTED PHILIP FORSTER
2022-09-13AP01DIRECTOR APPOINTED PHILIP FORSTER
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Overross Industrial Estate Netherton Road Ross on Wye Hereford HR9 7QQ
2022-09-08Current accounting period extended from 31/10/22 TO 31/12/22
2022-09-08Appointment of Morag Hale as company secretary on 2022-09-01
2022-09-08DIRECTOR APPOINTED ANDREW ROBERTS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR DALE MARK HOWELLS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STRIDE
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DALE MARK HOWELLS
2022-09-08AP01DIRECTOR APPOINTED ANDREW ROBERTS
2022-09-08AP03Appointment of Morag Hale as company secretary on 2022-09-01
2022-09-08AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Overross Industrial Estate Netherton Road Ross on Wye Hereford HR9 7QQ
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/10/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD ASHTON
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW RHODES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED MR DALE MARK HOWELLS
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR GARETH MORGAN
2018-02-22TM02Termination of appointment of Janine Davies on 2018-01-31
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PETER DAVIES
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022264150005
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-19MR05All of the property or undertaking has been released from charge for charge number 3
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022264150004
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA01Current accounting period extended from 31/07/14 TO 31/10/14
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-08-21CH01Director's details changed for Mr Andrew David Stride on 2013-08-09
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2012-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-02-16AR0116/02/12 ANNUAL RETURN FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW RHODES / 01/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID STRIDE / 01/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER DAVIES / 01/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD ASHTON / 01/02/2012
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE DAVIES / 01/02/2012
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-03AP01DIRECTOR APPOINTED MR PAUL ANDREW RHODES
2011-09-30AP03SECRETARY APPOINTED MRS JANINE DAVIES
2011-09-30AP01DIRECTOR APPOINTED MR GERARD PETER DAVIES
2011-09-30AP01DIRECTOR APPOINTED MR DAVID LEONARD ASHTON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JANE BENNETT
2011-02-22AR0116/02/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-16AR0116/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM BENNETT / 01/06/2009
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE BENNETT / 01/06/2009
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-03-04363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-10RES13DIVIDEND PAYMENT 31/03/2008
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-02288bDIRECTOR RESIGNED
2007-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-06363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-04-15363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS; AMEND
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-16363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-28363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-04363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-28363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-21363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to EDMO POWDER COATINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDMO POWDER COATINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDMO POWDER COATINGS LTD.

Intangible Assets
Patents
We have not found any records of EDMO POWDER COATINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EDMO POWDER COATINGS LTD.
Trademarks
We have not found any records of EDMO POWDER COATINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDMO POWDER COATINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as EDMO POWDER COATINGS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where EDMO POWDER COATINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDMO POWDER COATINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDMO POWDER COATINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.