EDM GROUP LIMITED

Register to unlock more data on OkredoRegister

EDM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01193648

Incorporation date

12/12/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Edm House, Village Way, Bilston, Wolverhampton WV14 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1974)
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon13/03/2025
Change of details for Edm Business Services Holdings Limited as a person with significant control on 2023-11-22
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon22/11/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-11-22
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon17/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/06/2023
Register inspection address has been changed from 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon30/12/2022
Secretary's details changed for Ms Sarah Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon13/12/2022
Statement by Directors
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Solvency Statement dated 12/12/22
dot icon13/12/2022
Statement of capital on 2022-12-13
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon27/05/2022
Register inspection address has been changed from 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon27/05/2022
Register inspection address has been changed from Unit a6 Stockport Trading Estate Stockport SK4 2JZ United Kingdom to 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon03/02/2022
Satisfaction of charge 011936480021 in full
dot icon05/11/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of David Lindsay as a director on 2021-10-25
dot icon28/05/2021
Registration of charge 011936480021, created on 2021-05-18
dot icon26/05/2021
Director's details changed for Mr Charles Edward Bligh on 2021-04-30
dot icon26/05/2021
Director's details changed for Mr Neil James Ritchie on 2021-04-30
dot icon26/05/2021
Secretary's details changed for Ms Sarah Waudby on 2021-04-30
dot icon26/05/2021
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon10/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/05/2021
Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-05-10
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-30
dot icon10/05/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Alistair Charles Wragg as a secretary on 2021-04-30
dot icon10/05/2021
Termination of appointment of Kieran Walshe as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of John Fraser Grant Willox as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Jacqui Taylor as a director on 2021-04-30
dot icon10/05/2021
Satisfaction of charge 011936480019 in full
dot icon10/05/2021
Satisfaction of charge 011936480020 in full
dot icon10/05/2021
Satisfaction of charge 011936480017 in full
dot icon21/04/2021
Satisfaction of charge 011936480018 in full
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon04/04/2021
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
dot icon14/01/2021
Termination of appointment of Spencer Lynton Wyer as a director on 2020-12-21
dot icon21/12/2020
Registration of charge 011936480020, created on 2020-12-21
dot icon05/10/2020
Appointment of Mr Spencer Lynton Wyer as a director on 2020-09-25
dot icon05/10/2020
Appointment of Mr John Fraser Grant Willox as a director on 2020-09-25
dot icon25/09/2020
Appointment of Ms Jacqui Taylor as a director on 2020-09-25
dot icon25/09/2020
Appointment of Mr Kieran Walshe as a director on 2020-09-25
dot icon24/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon13/02/2019
Full accounts made up to 2018-03-31
dot icon14/01/2019
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-10-30
dot icon14/11/2018
Registration of charge 011936480019, created on 2018-11-01
dot icon09/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon09/10/2018
Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
dot icon04/10/2018
Termination of appointment of James Eyerman as a director on 2018-10-02
dot icon04/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon13/09/2018
Appointment of Mr David Lindsay as a director on 2018-09-06
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom to Unit a6 Stockport Trading Estate Stockport SK4 2JZ
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/06/2017
Register(s) moved to registered inspection location 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ
dot icon30/03/2017
Appointment of James Eyerman as a director on 2017-03-01
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon06/06/2016
Register(s) moved to registered inspection location 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a director on 2015-12-03
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 2015-12-03
dot icon14/01/2016
Registration of charge 011936480018, created on 2016-01-13
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Registration of charge 011936480017, created on 2015-12-07
dot icon16/12/2015
Resolutions
dot icon07/12/2015
Satisfaction of charge 011936480016 in full
dot icon07/12/2015
Satisfaction of charge 13 in full
dot icon07/12/2015
Satisfaction of charge 14 in full
dot icon07/12/2015
Satisfaction of charge 15 in full
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon10/05/2013
Registration of charge 011936480016
dot icon05/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 2012-11-20
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Statement of company's objects
dot icon18/10/2011
Appointment of Mr Tomas Gronager as a director
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/07/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon20/06/2010
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon08/10/2009
Director's details changed for Cecil Jenkins Ferguson on 2009-10-08
dot icon28/07/2009
Resolutions
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon22/06/2009
Return made up to 22/05/09; full list of members
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ uk
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon17/06/2008
Return made up to 22/05/08; full list of members
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 22/05/07; full list of members
dot icon12/03/2007
Location of register of members
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon29/06/2006
Return made up to 22/05/06; full list of members
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon22/06/2005
Return made up to 22/05/05; full list of members
dot icon07/02/2005
Certificate of change of name
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Secretary resigned
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/08/2004
Registered office changed on 23/08/04 from: woden road wolverhampton west midlands WV10 0AY
dot icon20/08/2004
Declaration of assistance for shares acquisition
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon17/06/2004
Director resigned
dot icon14/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/06/2003
Return made up to 19/05/03; full list of members
dot icon17/01/2003
New secretary appointed
dot icon02/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon17/06/2002
Return made up to 28/05/02; full list of members
dot icon04/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/06/2001
Return made up to 28/05/01; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/06/2000
Return made up to 28/05/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Director's particulars changed
dot icon25/06/1999
Return made up to 28/05/99; no change of members
dot icon28/01/1999
Return made up to 28/05/98; full list of members
dot icon03/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon16/01/1998
Registered office changed on 16/01/98 from: the counting house beamish farm beamish lane wolverhampton shropshire WV7 3AG
dot icon05/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon17/09/1997
Registered office changed on 17/09/97 from: hollingsworth jordan 29 waterloo rd wolverhampton WV1 4DJ
dot icon08/07/1997
Return made up to 28/05/97; no change of members
dot icon06/03/1997
Certificate of change of name
dot icon11/11/1996
Particulars of mortgage/charge
dot icon14/06/1996
Return made up to 28/05/96; no change of members
dot icon25/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon22/06/1995
Return made up to 28/05/95; full list of members
dot icon27/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 28/05/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Accounts for a small company made up to 1992-12-31
dot icon16/07/1993
Return made up to 28/05/93; no change of members
dot icon20/08/1992
Director's particulars changed
dot icon20/08/1992
Secretary's particulars changed;director's particulars changed
dot icon20/08/1992
Return made up to 28/05/92; full list of members
dot icon08/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon16/10/1991
Registered office changed on 16/10/91 from: 11 beechwood drive wightwick wolverhampton WV6 8NN
dot icon07/08/1991
Return made up to 28/05/91; no change of members
dot icon08/04/1991
Accounts for a medium company made up to 1990-12-31
dot icon28/02/1991
Certificate of change of name
dot icon02/07/1990
Accounts for a small company made up to 1989-12-31
dot icon02/07/1990
Return made up to 28/05/90; no change of members
dot icon31/01/1990
Registered office changed on 31/01/90 from: robson rhodes, centre city 7,hill street birmingham B5 4UU
dot icon25/01/1990
Return made up to 19/05/89; full list of members
dot icon20/12/1989
Accounts for a small company made up to 1988-12-31
dot icon25/01/1989
Registered office changed on 25/01/89 from: woden road heath town wolverhampton WV10 0AY
dot icon25/01/1989
Accounts for a small company made up to 1987-12-31
dot icon25/01/1989
Return made up to 10/10/88; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1986-12-31
dot icon03/08/1987
Return made up to 25/06/87; no change of members
dot icon03/06/1986
Accounts for a small company made up to 1985-12-31
dot icon03/06/1986
Annual return made up to 16/05/86
dot icon12/12/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Daniel John
Director
13/11/2023 - Present
51
Jones, Richard Mark Lea
Director
06/08/2004 - 03/12/2015
43
Skinner, Charles
Director
05/09/2023 - Present
38
Lindsay, David
Director
06/09/2018 - 25/10/2021
57
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185

Persons with Significant Control

1
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 EDM GROUP LIMITED

EDM GROUP LIMITED is an(a) Active company incorporated on 12/12/1974 with the registered office located at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ. There are currently 3 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 EDM GROUP LIMITED?

toggle

EDM GROUP LIMITED is currently Active. It was registered on 12/12/1974 .

Where is EDM GROUP LIMITED located?

toggle

EDM GROUP LIMITED is registered at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ.

What does EDM GROUP LIMITED do?

toggle

EDM GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDM GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.