EDAC LIMITED

Register to unlock more data on OkredoRegister

EDAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524988

Incorporation date

11/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon29/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-11
dot icon25/03/2026
Replacement Filing for the appointment of Mr Charles Arthur Bladon as a director
dot icon23/02/2026
Change of details for Mr Ashley Michael Bladon as a person with significant control on 2026-02-23
dot icon17/02/2026
Secretary's details changed for Gregory Arthur Bladon on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Gregory Arthur Bladon on 2026-02-17
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/03/2024
Director's details changed for Mr Gregory Arthur Bladon on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Ashley Michael Bladon on 2024-03-25
dot icon25/03/2024
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Director's details changed for Gregory Arthur Bladon on 2022-05-11
dot icon11/05/2022
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-05-10
dot icon11/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/05/2022
Director's details changed for Gregory Arthur Bladon on 2022-05-10
dot icon11/05/2022
Director's details changed for Gregory Arthur Bladon on 2022-05-10
dot icon11/05/2022
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-05-11
dot icon11/05/2022
Secretary's details changed for Gregory Arthur Bladon on 2022-05-10
dot icon11/05/2022
Secretary's details changed for Gregory Arthur Bladon on 2022-05-10
dot icon10/05/2022
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-05-10
dot icon28/02/2022
Director's details changed for Mr Charles Arthur Bladon on 2022-02-17
dot icon17/02/2022
Director's details changed for Gregory Arthur Bladon on 2022-02-17
dot icon17/02/2022
Change of details for Mr Ashley Michael Bladon as a person with significant control on 2022-02-17
dot icon17/02/2022
Change of details for Charles Arthur Bladon as a person with significant control on 2022-02-17
dot icon17/02/2022
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Ashley Michael Bladon on 2022-02-17
dot icon17/02/2022
Secretary's details changed for Gregory Arthur Bladon on 2022-02-17
dot icon18/10/2021
Registration of charge 035249880003, created on 2021-10-07
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Director's details changed for Gregory Arthur Bladon on 2020-07-13
dot icon13/07/2020
Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2020-07-13
dot icon09/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon04/03/2020
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon04/03/2020
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon19/03/2019
Change of details for Mr Ashley Michael Bladon as a person with significant control on 2019-03-19
dot icon19/03/2019
Director's details changed for Mr Ashley Michael Bladon on 2019-03-19
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon06/04/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon27/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon09/03/2018
Change of details for Mr Ashley Michael Bladon as a person with significant control on 2016-04-06
dot icon09/03/2018
Change of details for Charles Arthur Bladon as a person with significant control on 2016-04-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Charles Arthur Bladon on 2014-07-22
dot icon29/03/2016
Director's details changed for Mr Ashley Michael Bladon on 2016-03-10
dot icon26/01/2016
Registration of charge 035249880002, created on 2016-01-25
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon12/11/2015
Change of share class name or designation
dot icon12/11/2015
Memorandum and Articles of Association
dot icon12/11/2015
Resolutions
dot icon06/08/2015
Registration of charge 035249880001, created on 2015-07-28
dot icon27/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/02/2015
Appointment of Gregory Arthur Bladon as a director on 2015-02-17
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Termination of appointment of Clarisse Bladon as a director
dot icon23/05/2013
Appointment of Mr Ashley Michael Bladon as a director
dot icon23/05/2013
Appointment of Mr Charles Arthur Bladon as a director
dot icon04/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 2011-03-29
dot icon29/03/2011
Secretary's details changed for Gregory Arthur Bladon on 2011-03-11
dot icon29/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Secretary's details changed for Gregory Arthur Bladon on 2010-03-11
dot icon30/03/2010
Director's details changed for Clarisse Jardim Bladon on 2010-03-11
dot icon30/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 11/03/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 11/03/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 11/03/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 11/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Secretary's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Location of register of members
dot icon09/09/2005
Return made up to 11/03/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 11/03/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon26/03/2003
Return made up to 11/03/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Registered office changed on 11/09/02 from: 4 marine parade dawlish devon EX7 9DJ
dot icon19/03/2002
Return made up to 11/03/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 11/03/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Nc inc already adjusted 29/02/00
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Ad 29/02/00--------- £ si 100@1=100 £ ic 100/200
dot icon18/05/2000
Return made up to 11/03/00; full list of members
dot icon18/10/1999
Accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 11/03/99; full list of members
dot icon03/07/1998
Ad 11/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon23/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Certificate of change of name
dot icon17/03/1998
Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR
dot icon11/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
391.07K
-
0.00
-
-
2022
3
313.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bladon, Ashley Michael
Director
23/04/2013 - Present
2
Bladon, Gregory Arthur
Director
17/02/2015 - Present
4
Bladon, Gregory Arthur Sidney
Secretary
30/04/2003 - Present
1
Bladon, Charles Arthur
Director
23/04/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EDAC LIMITED

EDAC LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 4 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 EDAC LIMITED?

toggle

EDAC LIMITED is currently Active. It was registered on 11/03/1998 .

Where is EDAC LIMITED located?

toggle

EDAC LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does EDAC LIMITED do?

toggle

EDAC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EDAC LIMITED?

toggle

The latest filing was on 29/04/2026: Replacement Filing of Confirmation Statement dated 2017-03-11.