E.D.H. LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00683946
Status Active
Incorporation Date 20 February 1961
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Duncan Hinks on 21 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of E.D.H. LIMITED are www.edh.co.uk, and www.e-d-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E D H Limited is a Private Limited Company. The company registration number is 00683946. E D H Limited has been working since 20 February 1961. The present status of the company is Active. The registered address of E D H Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. Secretary ADAMS, Mark Russell has been resigned. Secretary COTTERILL, Ronald has been resigned. Secretary JACKSON, Howard Watson has been resigned. Secretary MCKINLEY, Alistair John has been resigned. Secretary RICHMOND, Robin has been resigned. Secretary TILLEY, Michael John has been resigned. Director ADAMS, Mark Russell has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, Stephen Mark has been resigned. Director AUTY, John Michael has been resigned. Director BULL, George has been resigned. Director COTTERILL, Ronald has been resigned. Director DICKINSON, Stephen John has been resigned. Director ELLIS, William Michael has been resigned. Director HODGETTS, Ivor Charles has been resigned. Director JACKSON, Howard Watson has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director MCKINLEY, Alistair John has been resigned. Director RICHMOND, Robin has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Philip Anthony has been resigned. Director TILLEY, Michael John has been resigned. Director WELCH, Roderick Brett has been resigned. Director YATES, Alan John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Resigned Directors

Secretary
ADAMS, Mark Russell
Resigned: 01 June 1993

Secretary
COTTERILL, Ronald
Resigned: 30 August 1996
Appointed Date: 04 February 1994

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002

Secretary
MCKINLEY, Alistair John
Resigned: 04 February 1994
Appointed Date: 01 June 1993

Secretary
RICHMOND, Robin
Resigned: 14 December 1998
Appointed Date: 01 November 1996

Secretary
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 14 December 1998

Director
ADAMS, Mark Russell
Resigned: 01 June 1993
64 years old

Director
ASTON, David John Spicer
Resigned: 14 December 1998
Appointed Date: 01 April 1998
88 years old

Director
ASTON, David John Spicer
Resigned: 17 August 2001
Appointed Date: 01 April 1998
88 years old

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
AUTY, John Michael
Resigned: 30 April 1994
79 years old

Director
BULL, George
Resigned: 08 April 2002
Appointed Date: 17 August 2001
76 years old

Director
COTTERILL, Ronald
Resigned: 30 August 1996
Appointed Date: 04 February 1994
84 years old

Director
DICKINSON, Stephen John
Resigned: 04 February 1994
67 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
HODGETTS, Ivor Charles
Resigned: 28 February 1994
71 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002
73 years old

Director
JEVERS, Michael John Eyre
Resigned: 13 February 1998
Appointed Date: 28 June 1995
77 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 03 May 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 17 August 2001
78 years old

Director
MCKINLEY, Alistair John
Resigned: 04 February 1994
Appointed Date: 01 June 1993
67 years old

Director
RICHMOND, Robin
Resigned: 14 December 1998
Appointed Date: 13 February 1998
78 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 06 December 2004
68 years old

Director
SMITH, Philip Anthony
Resigned: 01 April 1998
69 years old

Director
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 14 December 1998
82 years old

Director
WELCH, Roderick Brett
Resigned: 01 November 1996
Appointed Date: 04 February 1994
68 years old

Director
YATES, Alan John
Resigned: 22 February 1994
81 years old

E.D.H. LIMITED Events

21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 142 more events
29 Dec 1986
New director appointed

20 Dec 1986
Director resigned;new director appointed

10 Oct 1986
Return made up to 26/08/86; full list of members

12 Aug 1986
Director's particulars changed;new director appointed

03 Jul 1986
New director appointed

E.D.H. LIMITED Charges

26 June 1987
Guarantee & debenture
Delivered: 6 July 1987
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1986
Further guarantee & debenture
Delivered: 5 June 1986
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 March 1986
Guarantee & debenture
Delivered: 2 April 1986
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1983
Guarantee & debenture
Delivered: 13 July 1983
Status: Satisfied on 20 April 2001
Persons entitled: Midland Bank Plcas Agent & Trustee
Description: Fixed and floating charges over the undertaking and all…