EDAM GROUP LIMITED

Register to unlock more data on OkredoRegister

EDAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06705617

Incorporation date

23/09/2008

Size

Group

Contacts

Registered address

Registered address

INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon09/02/2026
Administrator's progress report
dot icon09/12/2025
Notice of extension of period of Administration
dot icon06/08/2025
Administrator's progress report
dot icon19/02/2025
Statement of administrator's proposal
dot icon20/01/2025
Registered office address changed from New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW to 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-01-20
dot icon13/01/2025
Appointment of an administrator
dot icon27/06/2024
Registration of charge 067056170007, created on 2024-06-26
dot icon27/06/2024
Registration of charge 067056170008, created on 2024-06-26
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon08/05/2024
Satisfaction of charge 1 in full
dot icon22/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/01/2023
Termination of appointment of Daniel Bellamy as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Simon Jon Bellamy as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Gareth Robert Berry as a director on 2023-01-12
dot icon08/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon08/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/06/2021
Appointment of Mr Simon Geoffrey Gallimore as a director on 2021-06-04
dot icon02/03/2021
Registration of charge 067056170006, created on 2021-02-15
dot icon14/01/2021
Termination of appointment of Stephen Paul Turner as a director on 2020-12-31
dot icon09/10/2020
Appointment of Mr John Mark Boler as a director on 2020-07-30
dot icon07/10/2020
Termination of appointment of Kenneth Mcpherson as a director on 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon07/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon11/01/2018
Cessation of Simon Jon Bellamy as a person with significant control on 2017-12-21
dot icon11/01/2018
Cessation of Daniel James Bellamy as a person with significant control on 2017-12-21
dot icon11/01/2018
Notification of Commodore Limited as a person with significant control on 2017-12-21
dot icon11/01/2018
Termination of appointment of Simon Jon Bellamy as a secretary on 2017-12-21
dot icon09/01/2018
Resolutions
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon02/01/2018
Satisfaction of charge 067056170002 in full
dot icon02/01/2018
Satisfaction of charge 067056170003 in full
dot icon02/01/2018
Satisfaction of charge 067056170004 in full
dot icon29/12/2017
Registration of charge 067056170005, created on 2017-12-21
dot icon07/09/2017
Auditor's resignation
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon06/02/2017
Appointment of Kenneth Mcpherson as a director on 2017-02-06
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon08/03/2016
Registration of charge 067056170002, created on 2016-03-03
dot icon08/03/2016
Registration of charge 067056170003, created on 2016-03-03
dot icon08/03/2016
Registration of charge 067056170004, created on 2016-03-03
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon31/12/2014
Appointment of Mr Stephen Paul Turner as a director on 2014-04-01
dot icon18/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon11/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Gareth Robert Berry on 2010-11-16
dot icon16/11/2010
Director's details changed for Simon Jon Bellamy on 2010-11-16
dot icon16/11/2010
Secretary's details changed for Simon Jon Bellamy on 2010-11-16
dot icon16/11/2010
Director's details changed for Daniel Bellamy on 2010-11-16
dot icon16/11/2010
Registered office address changed from Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 2010-11-16
dot icon16/11/2010
Secretary's details changed for Simon Jon Bellamy on 2010-11-16
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon04/07/2009
Secretary appointed simon jon bellamy
dot icon04/07/2009
Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ
dot icon30/06/2009
Director appointed simon jon bellamy
dot icon29/06/2009
Appointment terminated secretary cs secretaries LIMITED
dot icon29/06/2009
Appointment terminated director cs directors LIMITED
dot icon29/06/2009
Appointment terminated director caroline litchfield
dot icon29/06/2009
Director appointed gareth berry
dot icon29/06/2009
Director appointed daniel james bellamy
dot icon29/06/2009
Statement of affairs
dot icon29/06/2009
Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\
dot icon29/06/2009
Statement of affairs
dot icon29/06/2009
Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\
dot icon29/06/2009
Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\
dot icon29/06/2009
Resolutions
dot icon29/06/2009
Resolutions
dot icon14/04/2009
Miscellaneous
dot icon14/04/2009
Certificate of change of name
dot icon24/03/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon24/03/2009
Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/10/2008
Director appointed caroline louise litchfield
dot icon23/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel James Bellamy
Director
30/03/2009 - 11/01/2023
1
Boler, John Mark
Director
30/07/2020 - Present
25
Bellamy, Simon Jon
Director
16/03/2009 - 11/01/2023
16
Berry, Gareth Robert
Director
30/03/2009 - 11/01/2023
8
Gallimore, Simon Geoffrey
Director
04/06/2021 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDAM GROUP LIMITED

EDAM GROUP LIMITED is an(a) In Administration company incorporated on 23/09/2008 with the registered office located at INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT. 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 EDAM GROUP LIMITED?

toggle

EDAM GROUP LIMITED is currently In Administration. It was registered on 23/09/2008 .

Where is EDAM GROUP LIMITED located?

toggle

EDAM GROUP LIMITED is registered at INTERPATH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does EDAM GROUP LIMITED do?

toggle

EDAM GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDAM GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Administrator's progress report.