EDMO LIMITED
ROSS-ON-WYE EDMO ENGINEERING PRODUCTS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 7QQ

Company number 01369366
Status Active
Incorporation Date 18 May 1978
Company Type Private Limited Company
Address OVERROSS INDUSTRIAL ESTATE, NETHERTON ROAD, ROSS-ON-WYE, HEREFORDSHIRE., HR9 7QQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Satisfaction of charge 6 in full; Registration of charge 013693660018, created on 14 March 2016. The most likely internet sites of EDMO LIMITED are www.edmo.co.uk, and www.edmo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Edmo Limited is a Private Limited Company. The company registration number is 01369366. Edmo Limited has been working since 18 May 1978. The present status of the company is Active. The registered address of Edmo Limited is Overross Industrial Estate Netherton Road Ross On Wye Herefordshire Hr9 7qq. . STRIDE, Joann is a Secretary of the company. ASHTON, David Leonard is a Director of the company. DAVIES, Gerard Peter is a Director of the company. RHODES, Paul Andrew is a Director of the company. STRIDE, Andrew David is a Director of the company. Secretary DAVIES, David Thomas Richard has been resigned. Secretary MOFFATT, Marian has been resigned. Director ASHTON, David Leonard has been resigned. Director BENNETT, Anthony Graham has been resigned. Director MOFFATT, David John has been resigned. Director MOFFATT, Marian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STRIDE, Joann
Appointed Date: 22 January 2008

Director
ASHTON, David Leonard
Appointed Date: 29 September 2011
69 years old

Director
DAVIES, Gerard Peter
Appointed Date: 29 September 2011
56 years old

Director
RHODES, Paul Andrew
Appointed Date: 29 September 2011
69 years old

Director
STRIDE, Andrew David
Appointed Date: 09 January 2006
60 years old

Resigned Directors

Secretary
DAVIES, David Thomas Richard
Resigned: 22 January 2008
Appointed Date: 20 March 2007

Secretary
MOFFATT, Marian
Resigned: 20 March 2007

Director
ASHTON, David Leonard
Resigned: 29 September 2011
Appointed Date: 09 January 2006
69 years old

Director
BENNETT, Anthony Graham
Resigned: 29 July 2011
Appointed Date: 09 January 2006
72 years old

Director
MOFFATT, David John
Resigned: 20 March 2007
81 years old

Director
MOFFATT, Marian
Resigned: 20 March 2007
80 years old

Persons With Significant Control

Mr Andrew David Stride
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDMO LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Mar 2016
Satisfaction of charge 6 in full
24 Mar 2016
Registration of charge 013693660018, created on 14 March 2016
15 Mar 2016
Satisfaction of charge 9 in full
15 Mar 2016
Satisfaction of charge 7 in full
...
... and 139 more events
17 Sep 1987
Accounts for a small company made up to 31 July 1986

25 Apr 1987
Return made up to 31/12/86; full list of members

15 Nov 1984
Accounts made up to 31 July 1982
18 May 1978
Certificate of incorporation
18 May 1978
Incorporation

EDMO LIMITED Charges

14 March 2016
Charge code 0136 9366 0018
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Andrew Stride and Joann Stride
Description: Contains fixed charge…
28 October 2014
Charge code 0136 9366 0017
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 October 2014
Charge code 0136 9366 0016
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as edmo…
7 October 2014
Charge code 0136 9366 0015
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
16 September 2014
Charge code 0136 9366 0014
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 September 2014
Charge code 0136 9366 0013
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
12 September 2014
Charge code 0136 9366 0012
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 July 2011
Debenture
Delivered: 3 August 2011
Status: Satisfied on 30 July 2014
Persons entitled: Anthony Graham Bennett and Jane Bennett
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 3 overross industrial estate ross on wye. Fixed…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 15 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The premises at overross industrial estate,netherton…
31 July 1991
Mortgage debenture
Delivered: 16 August 1991
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Wales PLC
Description: The freehold land situate in the parishes of ross urban and…
31 July 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 15 March 2016
Persons entitled: Bank of Wales PLC
Description: The freehold land situate in the parishes of ross urban and…
12 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 16 August 1991
Persons entitled: Barclays Bank PLC
Description: Land situate in the parishes of ross urban and ross rural…
12 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: Land situate in the parishes of ross urban and ross rural…
1 June 1989
Letter of charge
Delivered: 16 June 1989
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…
10 August 1983
Debenture
Delivered: 17 August 1983
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…