Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDDISONS COMMERCIAL (HOLDINGS) LIMITED
Company Information for

EDDISONS COMMERCIAL (HOLDINGS) LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
06528316
Private Limited Company
Active

Company Overview

About Eddisons Commercial (holdings) Ltd
EDDISONS COMMERCIAL (HOLDINGS) LIMITED was founded on 2008-03-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Eddisons Commercial (holdings) Limited is a Private Limited Company registered in ENGLAND 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
EDDISONS COMMERCIAL (HOLDINGS) LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in LS1
 
Filing Information
Company Number 06528316
Company ID Number 06528316
Date formed 2008-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDISONS COMMERCIAL (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 EDDISONS COMMERCIAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2014-12-11
RICHARD KEITH ROE
Director 2008-03-30
DAVID MICHAEL HICKS ROWLING
Director 2011-12-21
ANTHONY LAVERN SPENCER
Director 2011-12-21
EDWARD NICHOLAS TAYLOR
Director 2014-12-11
RICHARD WILLIAM TRAYNOR
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID TOWNS
Director 2015-02-26 2017-02-23
EDWARD KLEMPKA
Director 2014-12-11 2016-06-23
JON BOURLET
Director 2011-12-21 2015-02-26
SARAH ELISABETH MARY HOLMES
Company Secretary 2008-05-07 2014-12-17
ROBERT HARTLEY
Director 2011-12-21 2014-12-17
NIGEL MACDONALD
Director 2008-03-08 2014-12-17
DANNIEL ALEXANDER JOHNSON
Company Secretary 2008-03-08 2008-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL LIMITED Director 2003-01-01 CURRENT 1996-11-20 Active
DAVID MICHAEL HICKS ROWLING EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2015-01-29 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER PUGH HOLDINGS LIMITED Director 2016-06-02 CURRENT 2004-10-14 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL LIMITED Director 2014-12-17 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
EDWARD NICHOLAS TAYLOR BEGBIES TRAYNOR LIMITED Director 2018-04-30 CURRENT 1995-03-13 Active
EDWARD NICHOLAS TAYLOR JSDNSW LIMITED Director 2018-03-05 CURRENT 2005-03-22 Active - Proposal to Strike off
EDWARD NICHOLAS TAYLOR BEGBIES TRAYNOR GROUP PLC Director 2010-12-21 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR TRI-LINE CAPITAL LIMITED Director 2013-10-30 CURRENT 2013-10-17 Dissolved 2017-06-17
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BTG CONSULTING LIMITED Director 2005-05-06 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR GROUP PLC Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR BTG CORPORATE SOLUTIONS LIMITED Director 2004-04-28 CURRENT 2004-03-09 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (EAST) LIMITED Director 2002-05-31 CURRENT 2001-11-30 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 30/04/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-27FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-04CH01Director's details changed for Mr Edward Nicholas Taylor on 2021-02-12
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-26SH0108/11/19 STATEMENT OF CAPITAL GBP 144550.87
2019-11-26RES01ADOPT ARTICLES 26/11/19
2019-06-20AP01DIRECTOR APPOINTED MR MARK STUPPLES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HICKS ROWLING
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 144550.864
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID TOWNS
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 144550.864
2017-02-02SH0117/10/16 STATEMENT OF CAPITAL GBP 144550.864
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 144550.86
2016-12-07SH02Sub-division of shares on 2016-10-17
2016-11-11SH08Change of share class name or designation
2016-11-10RES131000000 B ORDINARY SHARES OF £0.01 EACH BE SUB DIVIDED INTO 10000000 B ORDINARY SHARES OF £0.001 EACH 07/10/2016
2016-11-10RES01ADOPT ARTICLES 07/10/2016
2016-11-10RES12Resolution of varying share rights or name
2016-07-26AP01DIRECTOR APPOINTED MR RICHARD WILLIAM TRAYNOR
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KLEMPKA
2016-04-28AUDAUDITOR'S RESIGNATION
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 142856
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 142856
2015-05-20AR0108/03/15 ANNUAL RETURN FULL LIST
2015-05-20AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2015-05-19AD02Register inspection address changed to 340 Deansgate Manchester M3 4LY
2015-05-19CH01Director's details changed for Mr Richard Keith Roe on 2015-05-01
2015-05-19AP01DIRECTOR APPOINTED MR NICHOLAS DAVID TOWNS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JON BOURLET
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 340 Deansgate Manchester M3 4LY England
2015-02-24AA01Current accounting period extended from 31/03/15 TO 30/04/15
2015-02-13SH03Purchase of own shares
2015-01-14AP01DIRECTOR APPOINTED MR EDWARD KLEMPKA
2015-01-13AP03SECRETARY APPOINTED MR JOHN ASHTON HUMPHREY
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ
2015-01-13AP01DIRECTOR APPOINTED MR EDWARD NICHOLAS TAYLOR
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12SH02SUB-DIVISION 12/12/14
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12RES01ADOPT ARTICLES 12/12/2014
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH HOLMES
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY
2014-12-29MISCSECTION 519
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1152856
2014-04-28AR0108/03/14 FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN UK
2013-04-26MEM/ARTSARTICLES OF ASSOCIATION
2013-04-26RES01ALTER ARTICLES 08/04/2013
2013-03-25AR0108/03/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-12ANNOTATIONClarification
2012-07-12RP04SECOND FILING FOR FORM SH01
2012-03-27AR0108/03/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2012-01-20AP01DIRECTOR APPOINTED MR JONATHAN BOURLET
2012-01-20AP01DIRECTOR APPOINTED MR ROBERT HARTLEY
2012-01-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL HICKS ROWLING
2012-01-05RES01ADOPT ARTICLES 21/12/2011
2012-01-05RES04NC INC ALREADY ADJUSTED 21/12/2011
2012-01-05SH0121/12/11 STATEMENT OF CAPITAL GBP 1152856
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-10MEM/ARTSARTICLES OF ASSOCIATION
2011-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-10RES01ALTER ARTICLES 30/09/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-22AR0108/03/11 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-19RES04NC INC ALREADY ADJUSTED 05/04/2008
2010-08-19RES13AGREEMENT 05/04/2008
2010-04-21AR0108/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MACDONALD / 08/03/2010
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-05-08288aSECRETARY APPOINTED MRS SARAH ELISABETH MARY HOLMES
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY DANNIEL JOHNSON
2008-04-29123GBP NC 1000/1110000 05/04/08
2008-04-2988(2)AD 05/04/08 GBP SI 1109999@1=1109999 GBP IC 1/1110000
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 6 ALLERTON PARK CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4ND
2008-04-11288aDIRECTOR APPOINTED MR RICHARD KEITH ROE
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDDISONS COMMERCIAL (HOLDINGS) 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 EDDISONS COMMERCIAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 EDDISONS COMMERCIAL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EDDISONS COMMERCIAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDISONS COMMERCIAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of EDDISONS COMMERCIAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDISONS COMMERCIAL (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as EDDISONS COMMERCIAL (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EDDISONS COMMERCIAL (HOLDINGS) 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 EDDISONS COMMERCIAL (HOLDINGS) 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 EDDISONS COMMERCIAL (HOLDINGS) 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.