EDE & RAVENSCROFT LIMITED

Register to unlock more data on OkredoRegister

EDE & RAVENSCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00424854

Incorporation date

03/12/1946

Size

Full

Contacts

Registered address

Registered address

93 Chancery Lane, London, WC2A 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1946)
dot icon06/01/2026
Director's details changed for Mr James Spencer Middleton on 2025-12-16
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon29/10/2024
Director's details changed for Mr Adrian Trevor Halls on 2024-09-05
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon12/06/2024
Registration of charge 004248540047, created on 2024-06-03
dot icon01/03/2024
Registration of charge 004248540046, created on 2024-02-28
dot icon03/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon30/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon08/09/2023
Notification of Ede & Ravenscroft Holdings Limited as a person with significant control on 2023-08-31
dot icon08/09/2023
Cessation of Elizabeth Middleton as a person with significant control on 2023-08-31
dot icon08/09/2023
Cessation of Michael William Middleton as a person with significant control on 2023-08-31
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of company's objects
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Solvency Statement dated 06/06/23
dot icon15/06/2023
Statement by Directors
dot icon15/06/2023
Statement of capital on 2023-06-15
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon19/05/2022
Termination of appointment of Emma Louise Middleton as a director on 2022-05-17
dot icon19/05/2022
Termination of appointment of Emma Louise Middleton as a secretary on 2022-05-17
dot icon01/02/2022
Registration of charge 004248540045, created on 2022-01-28
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon23/12/2020
Group of companies' accounts made up to 2019-09-30
dot icon17/12/2020
Compulsory strike-off action has been discontinued
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/02/2018
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Satisfaction of charge 29 in full
dot icon16/06/2016
Appointment of Mr Adrian Trevor Halls as a director on 2016-06-13
dot icon01/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon23/03/2016
Termination of appointment of James Martyn Wheatley as a director on 2016-02-29
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr James Martyn Wheatley on 2014-09-15
dot icon11/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon13/03/2014
Registration of charge 004248540044
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr James Spencer Middleton on 2013-02-07
dot icon07/02/2013
Director's details changed for Miss Emma Louise Middleton on 2013-02-07
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Michael William Middleton on 2012-01-11
dot icon11/01/2012
Director's details changed for Mrs Elizabeth Middleton on 2012-01-11
dot icon11/01/2012
Secretary's details changed for Emma Louise Middleton on 2012-01-11
dot icon10/11/2011
Termination of appointment of Claire Roberts as a secretary
dot icon10/11/2011
Termination of appointment of Tilden Bisseker as a secretary
dot icon10/11/2011
Termination of appointment of Tilden Bisseker as a director
dot icon29/07/2011
Appointment of Ms Emma Louise Middleton as a director
dot icon29/07/2011
Appointment of Mr James Spencer Middleton as a director
dot icon29/07/2011
Appointment of Mr James Martyn Wheatley as a director
dot icon11/07/2011
Amended group of companies' accounts made up to 2010-06-30
dot icon05/07/2011
Group of companies' accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/04/2010
Appointment of Ms Claire Roberts as a secretary
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 43
dot icon13/07/2009
Group of companies' accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon01/09/2008
Group of companies' accounts made up to 2007-06-30
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-06-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon30/08/2006
Group of companies' accounts made up to 2005-06-30
dot icon27/06/2006
Return made up to 31/12/05; full list of members
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon07/11/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon11/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon16/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon12/03/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon19/03/2002
New secretary appointed
dot icon04/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Full group accounts made up to 1999-12-31
dot icon02/02/2001
Particulars of mortgage/charge
dot icon12/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/03/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Accounts for a medium company made up to 1998-12-31
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon16/02/1999
Director resigned
dot icon03/02/1999
Accounts for a medium company made up to 1997-12-31
dot icon21/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/02/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1998
Accounts for a medium company made up to 1996-12-31
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon24/04/1997
Full accounts made up to 1995-12-31
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon27/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon15/04/1996
Return made up to 31/12/95; no change of members
dot icon15/04/1996
New director appointed
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 31/12/94; no change of members
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 icon28/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon15/09/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon19/11/1993
Particulars of mortgage/charge
dot icon28/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon10/12/1992
Particulars of mortgage/charge
dot icon22/10/1992
Full group accounts made up to 1991-12-31
dot icon15/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Full group accounts made up to 1990-12-31
dot icon18/03/1992
Return made up to 31/12/91; full list of members
dot icon07/05/1991
Particulars of mortgage/charge
dot icon07/05/1991
Particulars of mortgage/charge
dot icon07/05/1991
Particulars of mortgage/charge
dot icon05/04/1991
Group accounts for a small company made up to 1989-12-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1990
Full group accounts made up to 1988-10-31
dot icon08/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/05/1990
Particulars of mortgage/charge
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon26/03/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Accounting reference date extended from 31/10 to 31/12
dot icon13/05/1989
Declaration of satisfaction of mortgage/charge
dot icon30/01/1989
Group accounts for a medium company made up to 1987-12-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon10/01/1989
Accounting reference date shortened from 31/12 to 31/10
dot icon15/04/1988
Group accounts for a medium company made up to 1986-12-31
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon15/06/1987
New secretary appointed;director's particulars changed
dot icon04/02/1987
Group of companies' accounts made up to 1985-12-31
dot icon28/01/1987
Particulars of mortgage/charge
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon03/12/1946
Miscellaneous
dot icon03/12/1946
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.90M
-
0.00
2.84M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halls, Adrian Trevor
Director
13/06/2016 - Present
86
Middleton, James Spencer
Director
01/07/2011 - Present
15

Persons with Significant Control

5
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 EDE & RAVENSCROFT LIMITED

EDE & RAVENSCROFT LIMITED is an(a) Active company incorporated on 03/12/1946 with the registered office located at 93 Chancery Lane, London, WC2A 1DU. 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 EDE & RAVENSCROFT LIMITED?

toggle

EDE & RAVENSCROFT LIMITED is currently Active. It was registered on 03/12/1946 .

Where is EDE & RAVENSCROFT LIMITED located?

toggle

EDE & RAVENSCROFT LIMITED is registered at 93 Chancery Lane, London, WC2A 1DU.

What does EDE & RAVENSCROFT LIMITED do?

toggle

EDE & RAVENSCROFT LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for EDE & RAVENSCROFT LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr James Spencer Middleton on 2025-12-16.