EDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00795675

Incorporation date

12/03/1964

Size

Group

Contacts

Registered address

Registered address

Park House, Station Lane, Witney OX28 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1964)
dot icon23/04/2026
Resolutions
dot icon21/04/2026
Cancellation of shares. Statement of capital on 2026-04-02
dot icon19/04/2026
Replacement Filing for the appointment of Mrs Sally Jane Ede as a director
dot icon24/03/2026
Replacement Filing for the appointment of Mr Daniel Robert Charles Ede as a director
dot icon25/02/2026
Appointment of Mr Paul Lannigan as a director on 2025-11-01
dot icon15/01/2026
Director's details changed for Mr Daniel Robert Ede on 2025-12-13
dot icon10/12/2025
Termination of appointment of Benjamin Smith as a director on 2025-12-08
dot icon09/12/2025
Appointment of Mr Conor Briggs as a director on 2025-12-08
dot icon20/10/2025
Group of companies' accounts made up to 2024-10-31
dot icon19/05/2025
Registered office address changed from , Park House Station Lane, Witney, OX28 4LH, England to Park House Station Lane Witney OX28 4EJ on 2025-05-19
dot icon19/05/2025
Appointment of Mr Andrew Simon Ponting as a director on 2025-05-14
dot icon19/05/2025
Appointment of Mr Benjamin Smith as a director on 2025-05-14
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon29/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon13/01/2024
Registered office address changed from , Eden House Two Rivers, Station Lane, Witney, Oxfordshire, OX28 4BL to Park House Station Lane Witney OX28 4EJ on 2024-01-13
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Resolutions
dot icon16/05/2023
Purchase of own shares.
dot icon11/05/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon29/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon27/06/2022
Purchase of own shares.
dot icon27/06/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon15/03/2022
Appointment of Mrs Sally Jane Catherine Ede as a director on 2022-03-01
dot icon10/02/2022
Termination of appointment of Sally Jane Catherine Ede as a director on 2022-02-07
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon03/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon16/06/2021
Purchase of own shares.
dot icon29/04/2021
Resolutions
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon16/09/2020
Group of companies' accounts made up to 2019-10-31
dot icon19/05/2020
Purchase of own shares.
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Cancellation of shares. Statement of capital on 2020-04-05
dot icon01/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon24/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon14/05/2019
Resolutions
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon14/05/2019
Purchase of own shares.
dot icon09/01/2019
Change of share class name or designation
dot icon09/01/2019
Change of share class name or designation
dot icon09/01/2019
Change of share class name or designation
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of share class name or designation
dot icon07/01/2019
Cessation of Jonathan Ede as a person with significant control on 2018-12-17
dot icon07/01/2019
Notification of Daniel Ede as a person with significant control on 2018-12-17
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon27/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon31/05/2018
Resolutions
dot icon31/05/2018
Cancellation of shares. Statement of capital on 2018-04-05
dot icon31/05/2018
Purchase of own shares.
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon26/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon04/05/2017
Purchase of own shares.
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon31/05/2016
Cancellation of shares. Statement of capital on 2016-04-04
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Purchase of own shares.
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon07/05/2015
Purchase of own shares.
dot icon08/01/2015
Secretary's details changed for Mr Steven David Ingledew on 2014-12-10
dot icon08/01/2015
Director's details changed for Sally Jane Catherine Ede on 2014-12-10
dot icon08/01/2015
Director's details changed for Mr Steven David Ingledew on 2014-12-10
dot icon08/01/2015
Director's details changed for Mr Jonathan Ede on 2014-12-10
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon09/05/2014
Resolutions
dot icon09/05/2014
Resolutions
dot icon09/05/2014
Resolutions
dot icon09/05/2014
Cancellation of shares. Statement of capital on 2014-05-09
dot icon09/05/2014
Purchase of own shares.
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Daniel Robert Ede as a director
dot icon27/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Cancellation of shares. Statement of capital on 2013-05-09
dot icon09/05/2013
Purchase of own shares.
dot icon04/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Colin Goodgame as a director
dot icon20/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon08/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2010
Director's details changed for Sally Jane Catherine Ede on 2009-10-01
dot icon06/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/06/2008
Group of companies' accounts made up to 2007-10-31
dot icon30/04/2008
Resolutions
dot icon30/04/2008
Gbp ic 441600/441031\04/04/08\gbp sr 569@1=569\
dot icon21/12/2007
Return made up to 18/12/07; full list of members
dot icon02/07/2007
Resolutions
dot icon02/07/2007
£ ic 442250/441600 03/04/07 £ sr 650@1=650
dot icon26/06/2007
Group of companies' accounts made up to 2006-10-31
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon30/08/2006
Group of companies' accounts made up to 2005-10-31
dot icon26/07/2006
Resolutions
dot icon26/07/2006
£ ic 442604/442250 05/04/06 £ sr 354@1=354
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon20/09/2005
Registered office changed on 20/09/05 from:\marlborough house, high street, kidlington, oxfordshire OX5 2DN
dot icon26/07/2005
Group of companies' accounts made up to 2004-10-31
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon19/05/2005
£ ic 443193/442604 03/04/05 £ sr 589@1=589
dot icon19/05/2005
Resolutions
dot icon30/12/2004
Return made up to 18/12/04; full list of members
dot icon10/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon17/05/2004
Resolutions
dot icon17/05/2004
£ ic 443937/443193 15/03/04 £ sr 744@1=744
dot icon10/01/2004
Return made up to 18/12/03; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-10-31
dot icon30/05/2003
Resolutions
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
£ ic 444847/443937 05/04/03 £ sr 910@1=910
dot icon24/01/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 18/12/02; full list of members
dot icon19/08/2002
Group of companies' accounts made up to 2001-10-31
dot icon29/04/2002
Resolutions
dot icon29/04/2002
£ ic 445562/444847 05/04/02 £ sr 715@1=715
dot icon14/01/2002
Return made up to 18/12/01; full list of members
dot icon17/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon20/01/2001
Return made up to 18/12/00; full list of members
dot icon16/06/2000
Full group accounts made up to 1999-10-31
dot icon26/01/2000
Return made up to 18/12/99; full list of members
dot icon14/01/2000
Particulars of mortgage/charge
dot icon21/07/1999
Full group accounts made up to 1998-10-31
dot icon13/05/1999
Particulars of mortgage/charge
dot icon15/01/1999
Return made up to 18/12/98; full list of members
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
£ nc 550000/650000 21/05/98
dot icon30/05/1998
Full group accounts made up to 1997-10-31
dot icon22/04/1998
£ ic 376529/358795 02/04/98 £ sr 17734@1=17734
dot icon22/04/1998
Resolutions
dot icon27/02/1998
Particulars of mortgage/charge
dot icon27/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon26/01/1998
Return made up to 18/12/97; full list of members
dot icon09/07/1997
Full group accounts made up to 1996-10-31
dot icon27/04/1997
£ ic 386439/376529 04/04/97 £ sr 9910@1=9910
dot icon27/04/1997
Resolutions
dot icon25/04/1997
Ad 11/04/97--------- £ si 25000@1=25000 £ ic 361439/386439
dot icon14/02/1997
Registered office changed on 14/02/97 from:\16 lyne road, kidlington, oxford, OX5 1SR
dot icon14/01/1997
Return made up to 18/12/96; full list of members
dot icon13/01/1997
New director appointed
dot icon13/07/1996
Particulars of mortgage/charge
dot icon17/06/1996
Full group accounts made up to 1995-10-31
dot icon24/05/1996
Resolutions
dot icon24/05/1996
£ ic 396171/361439 04/04/96 £ sr 34732@1=34732
dot icon18/01/1996
Return made up to 18/12/95; full list of members
dot icon05/10/1995
Director resigned;new director appointed
dot icon05/10/1995
New director appointed
dot icon12/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon16/05/1995
Full group accounts made up to 1994-10-31
dot icon15/05/1995
£ ic 431780/396171 05/04/95 £ sr 35609@1=35609
dot icon02/05/1995
Resolutions
dot icon17/01/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
£ ic 448206/431780 06/04/94 £ sr 16426@1=16426
dot icon12/06/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon03/02/1994
Return made up to 18/12/93; no change of members
dot icon17/08/1993
Full accounts made up to 1992-10-31
dot icon04/01/1993
Return made up to 18/12/92; no change of members
dot icon27/07/1992
Full accounts made up to 1991-10-31
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon07/01/1992
Director resigned
dot icon07/01/1992
Return made up to 18/12/91; full list of members
dot icon04/12/1991
Particulars of contract relating to shares
dot icon04/12/1991
Ad 24/05/91--------- £ si 200000@1=200000 £ ic 233116/433116
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon14/08/1991
Nc inc already adjusted 24/05/91
dot icon14/08/1991
Resolutions
dot icon23/07/1991
Full group accounts made up to 1990-10-31
dot icon08/07/1991
Particulars of mortgage/charge
dot icon23/05/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Return made up to 11/12/90; no change of members
dot icon26/03/1991
Director resigned
dot icon01/03/1991
Particulars of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon17/08/1990
Full group accounts made up to 1989-10-31
dot icon31/05/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon11/01/1990
Return made up to 18/12/89; full list of members
dot icon27/10/1989
Particulars of mortgage/charge
dot icon18/10/1989
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon16/08/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon03/08/1989
Full group accounts made up to 1988-10-31
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Wd 06/01/89 ad 21/05/88--------- £ si 15090@1=15090 £ ic 27676/42766
dot icon30/01/1989
Particulars of contract relating to shares
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Full group accounts made up to 1987-10-31
dot icon25/01/1989
Return made up to 15/12/88; full list of members
dot icon25/01/1989
Return made up to 21/12/87; full list of members
dot icon18/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/03/1988
Declaration of satisfaction of mortgage/charge
dot icon08/01/1988
Resolutions
dot icon08/01/1988
Particulars of contract relating to shares
dot icon08/01/1988
Wd 30/11/87 ad 25/04/87--------- £ si 15003@1=15003 £ ic 12673/27676
dot icon03/12/1987
Return made up to 19/11/86; full list of members
dot icon03/12/1987
Accounts made up to 1986-10-31
dot icon28/09/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon12/12/1986
Group of companies' accounts made up to 1985-10-31
dot icon12/12/1986
Return made up to 20/12/85; full list of members
dot icon06/10/1986
Particulars of mortgage/charge
dot icon29/10/1973
Miscellaneous
dot icon11/05/1964
Certificate of change of name
dot icon12/03/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

21
2022
change arrow icon+65.63 % *

* during past year

Cash in Bank

£4,470,519.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
21.53M
-
0.00
2.70M
-
2022
21
21.92M
-
0.00
4.47M
-
2022
21
21.92M
-
0.00
4.47M
-

Employees

2022

Employees

21 Ascended40 % *

Net Assets(GBP)

21.92M £Ascended1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.47M £Ascended65.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HOLDINGS LIMITED

EDE HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/1964 with the registered office located at Park House, Station Lane, Witney OX28 4EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EDE HOLDINGS LIMITED?

toggle

EDE HOLDINGS LIMITED is currently Active. It was registered on 12/03/1964 .

Where is EDE HOLDINGS LIMITED located?

toggle

EDE HOLDINGS LIMITED is registered at Park House, Station Lane, Witney OX28 4EJ.

What does EDE HOLDINGS LIMITED do?

toggle

EDE HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EDE HOLDINGS LIMITED have?

toggle

EDE HOLDINGS LIMITED had 21 employees in 2022.

What is the latest filing for EDE HOLDINGS LIMITED?

toggle

The latest filing was on 23/04/2026: Resolutions.