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

F L EDGE & SON LIMITED

UNIT C&D WILLIAMSPORT WAY LION BARN INDUSTRIAL ESTATE, NEEDHAM MARKET, IPSWICH, IP6 8RW,
Company Registration Number
06044485
Private Limited Company
Active

Company Overview

About F L Edge & Son Ltd
F L EDGE & SON LIMITED was founded on 2007-01-08 and has its registered office in Ipswich. The organisation's status is listed as "Active". F L Edge & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F L EDGE & SON LIMITED
 
Legal Registered Office
UNIT C&D WILLIAMSPORT WAY LION BARN INDUSTRIAL ESTATE
NEEDHAM MARKET
IPSWICH
IP6 8RW
Other companies in RM11
 
Filing Information
Company Number 06044485
Company ID Number 06044485
Date formed 2007-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB282194449  
Last Datalog update: 2024-01-09 05:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F L EDGE & SON 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 F L EDGE & SON LIMITED

Current Directors
Officer Role Date Appointed
JIMMY SHROFF
Company Secretary 2013-06-24
MARK THOMAS
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID EDGE
Director 2007-01-08 2015-02-03
PHILIP EDGE
Director 2007-01-08 2013-05-17
ELEANOR EDGE
Director 2011-08-08 2013-01-24
EMMA LOUISE BAKER
Company Secretary 2009-11-04 2011-08-05
PETER DAVID CHARLES EDWARDS
Director 2007-01-08 2010-11-26
DAVID SNELLING
Director 2008-05-19 2010-11-26
ELEANOR EDGE
Company Secretary 2007-01-08 2009-11-04
ARNOLD, STEVEN
Director 2008-06-30 2009-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS B & E RECRUITMENT LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MARK THOMAS MARNIK PROPERTIES LIMITED Director 2002-06-14 CURRENT 2002-06-14 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
2024-01-08CESSATION OF NICHOLAS ANTONY STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTONY STRATTON
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-03-27Termination of appointment of Sukh Nijhawan on 2023-03-27
2023-03-27Termination of appointment of Sukh Nijhawan on 2023-03-27
2023-03-27Appointment of Mr Jimmy Shroff as company secretary on 2023-03-27
2023-03-27Appointment of Mr Jimmy Shroff as company secretary on 2023-03-27
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060444850009
2022-01-08CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060444850005
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-14AP03Appointment of Mr Sukh Nijhawan as company secretary on 2019-11-14
2019-11-14TM02Termination of appointment of Jimmy Shroff on 2019-11-14
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England
2019-07-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060444850007
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Excel House 1Hornminster Glen Hornchurch Essex RM11 3XL
2017-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-08
2016-05-14ANNOTATIONClarification
2016-05-14ANNOTATIONClarification
2016-05-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0108/01/16 FULL LIST
2016-02-03AR0108/01/16 FULL LIST
2015-08-03ANNOTATIONClarification
2015-08-03RP04
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID EDGE
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0108/01/15 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060444850008
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060444850007
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060444850006
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2013-07-01AP03SECRETARY APPOINTED MR JIMMY SHROFF
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN
2013-06-20AP01DIRECTOR APPOINTED MR MARK THOMAS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDGE
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060444850005
2013-06-20AP01DIRECTOR APPOINTED MR MARK THOMAS
2013-05-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-21AR0108/01/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR EDGE
2012-04-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-12AR0108/01/12 FULL LIST
2011-09-09TM02APPOINTMENT TERMINATED, SECRETARY EMMA BAKER
2011-09-08TM02TERMINATE SEC APPOINTMENT
2011-09-08AP01DIRECTOR APPOINTED ELEANOR EDGE
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE SMITH / 21/01/2011
2011-01-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0108/01/11 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNELLING
2010-09-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-08-05AR0108/01/10 FULL LIST
2009-12-10AR0117/10/09 FULL LIST
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR EDGE
2009-11-11AP03SECRETARY APPOINTED EMMA LOUISE SMITH
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD, STEVEN
2009-01-29363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED ARNOLD, STEVEN
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27288aDIRECTOR APPOINTED DAVID SNELLING
2008-04-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: F L EDGE & SON, MARKET STREET EAST HARLING NORFOLK NR16 2AD
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: F L EDGE & SON, MARKET STREET, EAST HARLING, NORFOLK, NR16 2AD
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to F L EDGE & SON 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 F L EDGE & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding RBS INVOICE FINANCE LIMITED
2013-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2013-04-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-01-27 Satisfied STATE SECURITIES PLC
DEBENTURE 2009-10-23 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-09-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 F L EDGE & SON LIMITED

Intangible Assets
Patents
We have not found any records of F L EDGE & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F L EDGE & SON LIMITED
Trademarks
We have not found any records of F L EDGE & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F L EDGE & SON 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 (46320 - Wholesale of meat and meat products) as F L EDGE & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F L EDGE & SON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F L EDGE & SON 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 F L EDGE & SON 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.