Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDINA UK LIMITED
Company Information for

EDINA UK LIMITED

13 RUGBY PARK, BLETCHLEY ROAD, STOCKPORT, CHESHIRE, SK4 3EJ,
Company Registration Number
05660595
Private Limited Company
Active

Company Overview

About Edina Uk Ltd
EDINA UK LIMITED was founded on 2005-12-21 and has its registered office in Stockport. The organisation's status is listed as "Active". Edina Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDINA UK LIMITED
 
Legal Registered Office
13 RUGBY PARK
BLETCHLEY ROAD
STOCKPORT
CHESHIRE
SK4 3EJ
Other companies in SK4
 
Filing Information
Company Number 05660595
Company ID Number 05660595
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB873973078  
Last Datalog update: 2024-05-05 13:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINA UK LIMITED
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 EDINA UK LIMITED

Current Directors
Officer Role Date Appointed
RICARDO LUIS DE SOUSA ALVES
Company Secretary 2014-05-14
NEELIMA JAIN
Director 2018-03-16
DELVIN MARTIN LANE
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
EBONSTONE LIMITED
Company Secretary 2018-03-16 2018-05-16
STEPHEN MICHAEL PACKER
Director 2018-03-14 2018-03-16
PHILIP IAN ALEXANDER POLLOCK
Company Secretary 2011-08-01 2018-03-14
TONY FENTON
Director 2011-10-03 2018-03-14
YVONNE FENTON
Director 2011-08-12 2018-03-14
KIERAN GIBBONS
Director 2012-02-20 2018-03-14
PHILIP IAN ALEXANDER POLLOCK
Director 2011-08-01 2018-03-14
TERESA BERNADETTE CURRAN
Director 2005-12-21 2014-02-27
PAUL DONALD GIBBONS
Company Secretary 2005-12-21 2011-08-25
PAUL DONALD GIBBONS
Director 2005-12-21 2011-08-25
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-12-21 2005-12-21
CS DIRECTOR SERVICES LIMITED
Director 2005-12-21 2005-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEELIMA JAIN EDINA ACQUISITIONS LIMITED Director 2018-03-16 CURRENT 2018-02-21 Active - Proposal to Strike off
NEELIMA JAIN EDINA POWER LIMITED Director 2018-03-16 CURRENT 2003-11-14 Active
NEELIMA JAIN EDINA MANUFACTURING LIMITED Director 2018-03-16 CURRENT 1995-09-07 Active - Proposal to Strike off
NEELIMA JAIN EPAL HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
NEELIMA JAIN ANESCO ENERGY SERVICES (SOUTH) LIMITED Director 2017-05-08 CURRENT 2012-06-20 Active
NEELIMA JAIN CREIGHTON ENERGY LIMITED Director 2017-05-08 CURRENT 2011-08-04 Active
NEELIMA JAIN EESL ENERGYPRO ASSETS LIMITED Director 2017-03-01 CURRENT 2017-01-17 Active
DELVIN MARTIN LANE EDINA POWER LIMITED Director 2018-03-14 CURRENT 2003-11-14 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HUGH KERR RICHMOND
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950014
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950011
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950012
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950013
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950010
2023-10-03CESSATION OF EDINA ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Notification of Eesl Energypro Assets Limited as a person with significant control on 2023-05-15
2023-10-03CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13Director's details changed for Ricardo Alves on 2023-04-03
2023-09-12Director's details changed for Mr Nitin Wadhwa on 2022-11-01
2023-04-06DIRECTOR APPOINTED RICARDO ALVES
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 056605950014
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-1003/11/21 STATEMENT OF CAPITAL GBP 10000001
2022-10-10SH0103/11/21 STATEMENT OF CAPITAL GBP 10000001
2022-08-31APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR KAUSHIK
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR AMIT KUMAR KAUSHIK
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SAURABH KUMAR
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR AMIT KUMAR KAUSHIK
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEELIMA JAIN
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950013
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950012
2019-12-16AP01DIRECTOR APPOINTED MR SAURABH KUMAR
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950005
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-09-16RES01ADOPT ARTICLES 16/09/19
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950011
2019-09-04AP01DIRECTOR APPOINTED MR NITIN WADHWA
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950009
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950010
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-31AP01DIRECTOR APPOINTED MR HUGH KERR RICHMOND
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DELVIN MARTIN LANE
2018-08-31RP04AP03Second filing of company secretary appointment of Ricardo Luis De Sousa Alves
2018-06-12AP03Appointment of Mr Ricardo Luis De Sousa Alves as company secretary on 2014-05-14
2018-05-18TM02Termination of appointment of Ebonstone Limited on 2018-05-16
2018-04-19RP04AP04Second filing of company secretary appointment Ebonstone Limited
2018-04-19ANNOTATIONClarification
2018-04-10AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-03-27PSC02Notification of Edina Acquisitions Limited as a person with significant control on 2018-03-14
2018-03-22AP01DIRECTOR APPOINTED NEELIMA JAIN
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL PACKER
2018-03-20AP01DIRECTOR APPOINTED MR DELVIN MARTIN LANE
2018-03-20AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PACKER
2018-03-20AP04CORPORATE SECRETARY APPOINTED EBONSTONE LIMITED
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP POLLOCK
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GIBBONS
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE FENTON
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY FENTON
2018-03-20TM02Termination of appointment of Philip Ian Alexander Pollock on 2018-03-14
2018-03-20PSC07CESSATION OF KIERON GIBBONS AS A PSC
2018-03-20PSC07CESSATION OF YVONNE FENTON AS A PSC
2018-03-20AP04CORPORATE SECRETARY APPOINTED EBONSTONE LIMITED
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950009
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950008
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950007
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950003
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605950004
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 056605950006
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE GIBBONS / 05/07/2016
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950005
2015-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0117/09/15 FULL LIST
2015-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE GIBBONS / 14/01/2015
2014-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0117/09/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CURRAN
2013-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-10-05AR0117/09/13 FULL LIST
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950003
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605950004
2012-09-18AR0117/09/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED KIERAN GIBBONS
2012-03-09AP01DIRECTOR APPOINTED MR TONY FENTON
2011-12-23AR0121/12/11 FULL LIST
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIBBONS
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS
2011-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED MRS YVONNE GIBBONS
2011-08-11AP03SECRETARY APPOINTED MR PHILIP IAN ALEXANDER POLLOCK
2011-08-11AP01DIRECTOR APPOINTED MR PHILIP IAN ALEXANDER N/A POLLOCK
2011-02-08AR0121/12/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-08AR0121/12/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD GIBBONS / 21/12/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA BERNADETTE CURRAN / 21/12/2009
2009-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: APARTMENT 69 CITIPEAK 874 WILMSLOW ROAD DIDSBURY MANCHESTER M20 5AB
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bSECRETARY RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINA UK LIMITED 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 EDINA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EDINA UK LIMITED

Intangible Assets
Patents
We have not found any records of EDINA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINA UK LIMITED
Trademarks
We have not found any records of EDINA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINA UK LIMITED. 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 (32990 - Other manufacturing n.e.c.) as EDINA UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EDINA UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by EDINA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185024000Electric rotary converters
2010-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINA UK LIMITED 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 EDINA UK LIMITED 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.