EDINA UK LIMITED

Register to unlock more data on OkredoRegister

EDINA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660595

Incorporation date

21/12/2005

Size

Full

Contacts

Registered address

Registered address

13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon11/09/2025
Termination of appointment of Nitin Wadhwa as a director on 2025-07-04
dot icon11/09/2025
Appointment of Vivek Singhal as a director on 2025-07-04
dot icon27/06/2025
Registration of charge 056605950016, created on 2025-06-26
dot icon27/06/2025
Registration of charge 056605950017, created on 2025-06-26
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/07/2024
Registration of charge 056605950015, created on 2024-07-08
dot icon14/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Resolutions
dot icon05/06/2024
Appointment of Stephen Peter Nullis as a director on 2024-04-01
dot icon30/05/2024
Appointment of Shankar Gopal as a director on 2024-04-01
dot icon30/05/2024
Appointment of Adam Max Bloom as a director on 2024-04-01
dot icon30/05/2024
Appointment of Abhishek Gupta as a director on 2024-04-01
dot icon02/05/2024
Termination of appointment of Hugh Kerr Richmond as a director on 2024-04-01
dot icon08/04/2024
Satisfaction of charge 056605950014 in full
dot icon08/04/2024
Satisfaction of charge 056605950011 in full
dot icon08/04/2024
Satisfaction of charge 056605950012 in full
dot icon08/04/2024
Satisfaction of charge 056605950013 in full
dot icon08/04/2024
Satisfaction of charge 056605950010 in full
dot icon03/10/2023
Cessation of Edina Acquisitions Limited as a person with significant control on 2023-05-15
dot icon03/10/2023
Notification of Eesl Energypro Assets Limited as a person with significant control on 2023-05-15
dot icon03/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon13/09/2023
Director's details changed for Ricardo Alves on 2023-04-03
dot icon12/09/2023
Director's details changed for Mr Nitin Wadhwa on 2022-11-01
dot icon06/04/2023
Appointment of Ricardo Alves as a director on 2023-04-03
dot icon08/03/2023
Registration of charge 056605950014, created on 2023-02-20
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon10/10/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon31/08/2022
Termination of appointment of Amit Kumar Kaushik as a director on 2022-04-30
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/05/2021
Termination of appointment of Saurabh Kumar as a director on 2021-03-31
dot icon10/03/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon11/03/2020
Appointment of Mr Amit Kumar Kaushik as a director on 2020-03-03
dot icon04/02/2020
Termination of appointment of Neelima Jain as a director on 2020-02-03
dot icon19/12/2019
Registration of charge 056605950013, created on 2019-12-13
dot icon18/12/2019
Registration of charge 056605950012, created on 2019-12-13
dot icon16/12/2019
Appointment of Mr Saurabh Kumar as a director on 2019-12-02
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon22/10/2019
Satisfaction of charge 056605950006 in full
dot icon22/10/2019
Satisfaction of charge 056605950005 in full
dot icon01/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon01/10/2019
Memorandum and Articles of Association
dot icon16/09/2019
Resolutions
dot icon10/09/2019
Registration of charge 056605950011, created on 2019-09-02
dot icon04/09/2019
Appointment of Mr Nitin Wadhwa as a director on 2019-08-28
dot icon24/06/2019
Satisfaction of charge 056605950009 in full
dot icon01/05/2019
Registration of charge 056605950010, created on 2019-04-26
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon31/08/2018
Appointment of Mr Hugh Kerr Richmond as a director on 2018-07-17
dot icon31/08/2018
Termination of appointment of Delvin Martin Lane as a director on 2018-07-17
dot icon31/08/2018
Second filing for the appointment of Ricardo Luis De Sousa Alves as a secretary
dot icon12/06/2018
Appointment of Mr Ricardo Luis De Sousa Alves as a secretary on 2014-05-14
dot icon18/05/2018
Termination of appointment of Ebonstone Limited as a secretary on 2018-05-16
dot icon19/04/2018
Second filing for the appointment of Ebonstone Limited as a secretary
dot icon10/04/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Notification of Edina Acquisitions Limited as a person with significant control on 2018-03-14
dot icon22/03/2018
Appointment of Neelima Jain as a director on 2018-03-16
dot icon22/03/2018
Termination of appointment of Stephen Michael Packer as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Delvin Martin Lane as a director on 2018-03-14
dot icon20/03/2018
Appointment of Mr Stephen Michael Packer as a director on 2018-03-14
dot icon20/03/2018
Appointment of Ebonstone Limited as a secretary on 2018-03-14
dot icon20/03/2018
Termination of appointment of Philip Ian Alexander Pollock as a director on 2018-03-14
dot icon20/03/2018
Termination of appointment of Kieran Gibbons as a director on 2018-03-14
dot icon20/03/2018
Termination of appointment of Yvonne Fenton as a director on 2018-03-14
dot icon20/03/2018
Termination of appointment of Tony Fenton as a director on 2018-03-14
dot icon20/03/2018
Termination of appointment of Philip Ian Alexander Pollock as a secretary on 2018-03-14
dot icon20/03/2018
Cessation of Kieron Gibbons as a person with significant control on 2018-03-14
dot icon20/03/2018
Cessation of Yvonne Fenton as a person with significant control on 2018-03-14
dot icon19/03/2018
Satisfaction of charge 1 in full
dot icon16/03/2018
Registration of charge 056605950009, created on 2018-03-14
dot icon16/03/2018
Registration of charge 056605950008, created on 2018-03-14
dot icon22/02/2018
Registration of charge 056605950007, created on 2018-02-16
dot icon18/01/2018
Satisfaction of charge 2 in full
dot icon16/01/2018
Satisfaction of charge 056605950003 in full
dot icon16/01/2018
Satisfaction of charge 056605950004 in full
dot icon02/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Registration of a charge with Charles court order to extend. Charge code 056605950006, created on 2016-07-08
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon23/09/2016
Director's details changed for Mrs Yvonne Gibbons on 2016-07-05
dot icon18/07/2016
Registration of charge 056605950005, created on 2016-07-08
dot icon13/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon04/05/2015
Director's details changed for Mrs Yvonne Gibbons on 2015-01-14
dot icon07/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Teresa Curran as a director
dot icon31/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Registration of charge 056605950004
dot icon24/09/2013
Registration of charge 056605950003
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon01/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon09/03/2012
Appointment of Kieran Gibbons as a director
dot icon09/03/2012
Appointment of Mr Tony Fenton as a director
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Paul Gibbons as a secretary
dot icon23/12/2011
Termination of appointment of Paul Gibbons as a director
dot icon14/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/08/2011
Appointment of Mrs Yvonne Gibbons as a director
dot icon11/08/2011
Appointment of Mr Philip Ian Alexander Pollock as a secretary
dot icon11/08/2011
Appointment of Mr Philip Ian Alexander N/a Pollock as a director
dot icon08/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon05/03/2010
Director's details changed for Teresa Bernadette Curran on 2009-12-21
dot icon05/03/2010
Director's details changed for Paul Donald Gibbons on 2009-12-21
dot icon14/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon25/03/2009
Return made up to 21/12/08; full list of members
dot icon05/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2006-12-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 21/12/06; full list of members
dot icon09/06/2006
Registered office changed on 09/06/06 from: apartment 69 citipeak 874 wilmslow road didsbury manchester M20 5AB
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New secretary appointed;new director appointed
dot icon21/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaushik, Amit Kumar
Director
03/03/2020 - 30/04/2022
4
Ms Yvonne Fenton
Director
12/08/2011 - 14/03/2018
6
EBONSTONE LIMITED
Corporate Secretary
16/03/2018 - 16/05/2018
30
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
21/12/2005 - 21/12/2005
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
21/12/2005 - 21/12/2005
3187

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 EDINA UK LIMITED

EDINA UK LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at 13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJ. There are currently 7 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 EDINA UK LIMITED?

toggle

EDINA UK LIMITED is currently Active. It was registered on 21/12/2005 .

Where is EDINA UK LIMITED located?

toggle

EDINA UK LIMITED is registered at 13 Rugby Park, Bletchley Road, Stockport, Cheshire SK4 3EJ.

What does EDINA UK LIMITED do?

toggle

EDINA UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EDINA UK LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.