ED BROKING (2016) LIMITED

Register to unlock more data on OkredoRegister

ED BROKING (2016) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088841

Incorporation date

13/01/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1987)
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon18/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon19/03/2024
Termination of appointment of Antonios Erotocritou as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a director on 2024-03-14
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon13/04/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Andrew David Wallin as a director on 2023-03-09
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon15/09/2022
Cessation of Ed Broking Group Limited as a person with significant control on 2016-09-06
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon08/02/2022
Change of details for Ed Broking Holdings (2016) Limited as a person with significant control on 2021-12-10
dot icon08/02/2022
Change of details for Ed Broking Group Limited as a person with significant control on 2021-12-10
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2021-12-10
dot icon10/12/2021
Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 2021-12-10
dot icon19/11/2021
Termination of appointment of Neil Phillip Perry as a director on 2021-10-31
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon14/09/2020
Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 2020-09-14
dot icon20/07/2020
Termination of appointment of Catherine Sharich as a secretary on 2020-05-15
dot icon30/06/2020
Satisfaction of charge 020888410005 in full
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon09/08/2018
Resolutions
dot icon07/08/2018
Registration of charge 020888410005, created on 2018-07-25
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Russell James Benzies as a director on 2017-07-14
dot icon28/06/2017
Change of details for Cooper Gay Swett & Crawford Limited as a person with significant control on 2016-09-12
dot icon05/05/2017
Appointment of Mr Neil Phillip Perry as a director on 2017-05-03
dot icon05/05/2017
Appointment of Mr Andrew David Wallin as a director on 2017-05-03
dot icon06/01/2017
Termination of appointment of Colin John Rogers as a director on 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon12/09/2016
Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 2016-09-12
dot icon12/09/2016
Appointment of Mrs Catherine Sharich as a secretary on 2016-09-01
dot icon09/09/2016
Certificate of change of name
dot icon09/09/2016
Change of name notice
dot icon23/08/2016
Termination of appointment of Anita Jane Law as a secretary on 2016-08-10
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Termination of appointment of Philip Paul Rock as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mr Colin John Rogers as a director on 2016-05-24
dot icon16/05/2016
Satisfaction of charge 020888410003 in full
dot icon16/05/2016
Satisfaction of charge 020888410004 in full
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of John Flanagan as a director on 2015-01-31
dot icon23/12/2014
Registration of charge 020888410003, created on 2014-12-18
dot icon23/12/2014
Registration of charge 020888410004, created on 2014-12-18
dot icon25/09/2014
Auditor's resignation
dot icon09/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon06/12/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon12/11/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon25/10/2013
Appointment of Philip Paul Rock as a director
dot icon25/10/2013
Appointment of John Flanagan as a director
dot icon25/10/2013
Termination of appointment of Gordon Newman as a director
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2012-03-31
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon08/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Termination of appointment of Ronald Haddon as a director
dot icon23/12/2009
Appointment of Russell James Benzies as a director
dot icon26/10/2009
Full accounts made up to 2009-05-31
dot icon07/09/2009
Return made up to 06/09/09; full list of members
dot icon09/07/2009
Resolutions
dot icon09/07/2009
Appointment terminated director anita law
dot icon09/07/2009
Appointment terminated director colin rogers
dot icon09/07/2009
Appointment terminated director christopher sims
dot icon09/07/2009
Appointment terminated director simon pringle
dot icon09/07/2009
Appointment terminated director barrington buchan
dot icon09/07/2009
Appointment terminated director ralph snedden
dot icon08/07/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon16/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Certificate of change of name
dot icon14/10/2008
Full accounts made up to 2008-05-31
dot icon24/09/2008
Return made up to 06/09/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-05-31
dot icon25/09/2007
Return made up to 06/09/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Secretary resigned
dot icon24/01/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2006-05-31
dot icon13/09/2006
Return made up to 06/09/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 06/09/05; full list of members
dot icon21/07/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2004-05-31
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon12/12/2003
Registered office changed on 12/12/03 from: holland house 1/4 bury street london EC3A 5HP
dot icon14/11/2003
Full accounts made up to 2003-05-31
dot icon02/10/2003
Return made up to 06/09/03; full list of members
dot icon10/07/2003
New director appointed
dot icon25/06/2003
Director's particulars changed
dot icon24/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon14/01/2003
Full accounts made up to 2002-05-31
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon10/10/2002
Return made up to 06/09/02; full list of members
dot icon30/05/2002
Ad 24/04/02--------- £ si [email protected]=194488 £ ic 417177/611665
dot icon03/05/2002
Resolutions
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 06/09/01; full list of members
dot icon07/03/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-05-31
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/12/2000
New director appointed
dot icon14/09/2000
Return made up to 06/09/00; full list of members
dot icon15/07/2000
Declaration of mortgage charge released/ceased
dot icon07/07/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/01/2000
Full accounts made up to 1999-05-31
dot icon10/11/1999
New director appointed
dot icon25/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Return made up to 06/09/99; full list of members
dot icon12/08/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon23/09/1998
Return made up to 06/09/98; no change of members
dot icon08/07/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon27/10/1997
Full accounts made up to 1997-05-31
dot icon12/09/1997
Return made up to 06/09/97; no change of members
dot icon12/05/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-05-31
dot icon12/09/1996
Return made up to 06/09/96; full list of members
dot icon24/10/1995
Full accounts made up to 1995-05-31
dot icon21/09/1995
Return made up to 06/09/95; no change of members
dot icon25/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-05-31
dot icon19/09/1994
Return made up to 06/09/94; no change of members
dot icon09/08/1994
Resolutions
dot icon02/06/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon22/11/1993
Full accounts made up to 1993-05-31
dot icon16/09/1993
Return made up to 06/09/93; full list of members
dot icon13/01/1993
£ ic 529678/417178 25/11/92 £ sr [email protected]=112500
dot icon11/01/1993
Resolutions
dot icon08/01/1993
Director resigned
dot icon18/10/1992
Full group accounts made up to 1992-05-31
dot icon29/09/1992
Return made up to 06/09/92; change of members
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon10/02/1992
Ad 30/01/92--------- £ si [email protected]=29678 £ ic 500000/529678
dot icon11/10/1991
Full group accounts made up to 1991-05-31
dot icon12/09/1991
Return made up to 06/09/91; no change of members
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/09/1990
Full accounts made up to 1990-05-31
dot icon13/09/1990
Return made up to 06/09/90; full list of members
dot icon06/06/1990
Registered office changed on 06/06/90 from: 15 saint helens place london EC3A 6DE
dot icon01/06/1990
Certificate of change of name
dot icon20/03/1990
Particulars of mortgage/charge
dot icon09/03/1990
Ad 22/02/90--------- £ si [email protected]=250000 £ ic 250000/500000
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
£ nc 500000/750000 22/02/90
dot icon15/09/1989
Full accounts made up to 1989-05-31
dot icon15/09/1989
Return made up to 31/08/89; full list of members
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Particulars of contract relating to shares
dot icon06/04/1989
Wd 21/03/89 ad 23/03/89--------- £ si [email protected]=239310 £ ic 10689/249999
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon04/10/1988
Full accounts made up to 1988-05-31
dot icon04/10/1988
Return made up to 14/09/88; full list of members
dot icon09/08/1988
Resolutions
dot icon09/05/1988
Wd 30/03/88 ad 14/03/88--------- premium £ si [email protected]=2405 £ ic 8284/10689
dot icon14/04/1988
New director appointed
dot icon10/03/1988
Resolutions
dot icon25/02/1988
Registered office changed on 25/02/88 from: bankside house 107-112 leadenhall street london EC3A 4AP
dot icon29/01/1988
New director appointed
dot icon15/01/1988
Resolutions
dot icon03/12/1987
Wd 10/11/87 ad 22/10/87--------- £ si [email protected]=534 £ ic 7750/8284
dot icon03/12/1987
Nc inc already adjusted
dot icon03/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon17/11/1987
Accounting reference date extended from 31/03 to 31/05
dot icon30/07/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1987
Registered office changed on 23/05/87 from: 5 goldington road bedford
dot icon19/05/1987
Director resigned;new director appointed
dot icon19/05/1987
Secretary resigned;new secretary appointed
dot icon14/05/1987
Certificate of change of name
dot icon15/04/1987
Secretary resigned;new secretary appointed
dot icon15/04/1987
Director resigned;new director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon30/03/1987
Gazettable document
dot icon13/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallin, Andrew David
Director
14/03/2024 - Present
58
Wallin, Andrew David
Director
03/05/2017 - 09/03/2023
58
Perry, Neil Phillip
Director
02/05/2017 - 30/10/2021
7
Kennedy, Scott Stewart
Director
12/06/2025 - Present
52
Erotocritou, Antonios
Director
13/03/2023 - 14/03/2024
174

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ED BROKING (2016) LIMITED

ED BROKING (2016) LIMITED is an(a) Active company incorporated on 13/01/1987 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ED BROKING (2016) LIMITED?

toggle

ED BROKING (2016) LIMITED is currently Active. It was registered on 13/01/1987 .

Where is ED BROKING (2016) LIMITED located?

toggle

ED BROKING (2016) LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ED BROKING (2016) LIMITED do?

toggle

ED BROKING (2016) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ED BROKING (2016) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-08 with no updates.