EDMO LIMITED

Register to unlock more data on OkredoRegister

EDMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01369366

Incorporation date

18/05/1978

Size

Full

Contacts

Registered address

Registered address

Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1978)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon07/10/2024
Satisfaction of charge 013693660019 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Philip Forster as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Charles Bamford as a director on 2024-09-01
dot icon09/05/2024
Registration of charge 013693660019, created on 2024-05-01
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/11/2023
Satisfaction of charge 013693660017 in full
dot icon30/11/2023
Satisfaction of charge 013693660012 in full
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Change of details for Edmo Group Limited as a person with significant control on 2023-05-30
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Memorandum and Articles of Association
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon07/02/2023
Cessation of Andrew David Stride as a person with significant control on 2022-09-01
dot icon07/02/2023
Notification of Edmo Group Limited as a person with significant control on 2022-09-01
dot icon05/02/2023
Satisfaction of charge 013693660018 in full
dot icon05/02/2023
Satisfaction of charge 013693660016 in full
dot icon05/02/2023
Satisfaction of charge 013693660015 in full
dot icon05/02/2023
Satisfaction of charge 013693660014 in full
dot icon05/02/2023
Satisfaction of charge 013693660013 in full
dot icon13/09/2022
Appointment of Philip Forster as a director on 2022-09-01
dot icon08/09/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon08/09/2022
Termination of appointment of Andrew David Stride as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Gareth Morgan as a director on 2022-09-01
dot icon08/09/2022
Appointment of Andrew Roberts as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Dale Mark Howells as a director on 2022-09-01
dot icon08/09/2022
Appointment of Morag Hale as a secretary on 2022-09-01
dot icon08/09/2022
Termination of appointment of Joann Stride as a secretary on 2022-09-01
dot icon08/09/2022
Registered office address changed from Overross Industrial Estate Netherton Road Ross-on-Wye Herefordshire. HR9 7QQ to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-09-08
dot icon17/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Full accounts made up to 2021-10-31
dot icon08/11/2021
Termination of appointment of David Leonard Ashton as a director on 2021-10-31
dot icon09/08/2021
Termination of appointment of Paul Andrew Rhodes as a director on 2021-08-02
dot icon29/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/03/2021
Appointment of Mr Dale Mark Howells as a director on 2021-03-15
dot icon04/02/2021
Full accounts made up to 2020-10-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon07/02/2020
Full accounts made up to 2019-10-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon16/01/2019
Full accounts made up to 2018-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/02/2018
Appointment of Mr Gareth Morgan as a director on 2018-02-16
dot icon22/02/2018
Termination of appointment of Gerard Peter Davies as a director on 2018-01-31
dot icon01/02/2018
Full accounts made up to 2017-10-31
dot icon11/05/2017
Full accounts made up to 2016-10-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/03/2016
Satisfaction of charge 6 in full
dot icon24/03/2016
Registration of charge 013693660018, created on 2016-03-14
dot icon15/03/2016
Satisfaction of charge 5 in full
dot icon15/03/2016
Satisfaction of charge 9 in full
dot icon15/03/2016
Satisfaction of charge 8 in full
dot icon15/03/2016
Satisfaction of charge 10 in full
dot icon15/03/2016
Satisfaction of charge 7 in full
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/02/2016
All of the property or undertaking has been released from charge 5
dot icon19/02/2016
All of the property or undertaking has been released from charge 6
dot icon19/02/2016
All of the property or undertaking has been released from charge 8
dot icon19/02/2016
All of the property or undertaking has been released from charge 9
dot icon19/02/2016
All of the property or undertaking has been released from charge 7
dot icon12/02/2016
Full accounts made up to 2015-10-31
dot icon10/09/2015
All of the property or undertaking has been released from charge 8
dot icon10/09/2015
All of the property or undertaking has been released from charge 7
dot icon10/09/2015
All of the property or undertaking has been released from charge 9
dot icon10/09/2015
All of the property or undertaking has been released from charge 5
dot icon10/09/2015
All of the property or undertaking has been released from charge 6
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-10-31
dot icon28/10/2014
Registration of charge 013693660017, created on 2014-10-28
dot icon10/10/2014
Registration of charge 013693660016, created on 2014-10-07
dot icon10/10/2014
Registration of charge 013693660015, created on 2014-10-07
dot icon10/10/2014
All of the property or undertaking has been released from charge 8
dot icon10/10/2014
All of the property or undertaking has been released from charge 6
dot icon10/10/2014
All of the property or undertaking has been released from charge 9
dot icon10/10/2014
All of the property or undertaking has been released from charge 7
dot icon10/10/2014
All of the property or undertaking has been released from charge 5
dot icon17/09/2014
Registration of charge 013693660013, created on 2014-09-16
dot icon17/09/2014
Registration of charge 013693660014, created on 2014-09-16
dot icon12/09/2014
Registration of charge 013693660012, created on 2014-09-12
dot icon30/07/2014
Satisfaction of charge 11 in full
dot icon27/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/12/2013
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon27/11/2013
Full accounts made up to 2013-07-31
dot icon21/08/2013
Director's details changed for Mr Andrew David Stride on 2013-08-09
dot icon19/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr David Leonard Ashton on 2013-02-11
dot icon06/11/2012
Full accounts made up to 2012-07-31
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Paul Andrew Rhodes on 2012-02-01
dot icon15/02/2012
Termination of appointment of David Ashton as a director
dot icon15/02/2012
Director's details changed for Andrew David Stride on 2012-02-01
dot icon15/02/2012
Director's details changed for Mr Gerard Peter Davies on 2012-02-01
dot icon15/02/2012
Director's details changed for David Leonard Ashton on 2012-02-01
dot icon15/02/2012
Secretary's details changed for Joann Stride on 2012-02-01
dot icon05/12/2011
Full accounts made up to 2011-07-31
dot icon03/10/2011
Appointment of Mr Paul Andrew Rhodes as a director
dot icon30/09/2011
Appointment of Mr David Leonard Ashton as a director
dot icon30/09/2011
Appointment of Mr Gerard Peter Davies as a director
dot icon06/09/2011
Termination of appointment of Anthony Bennett as a director
dot icon11/08/2011
Resolutions
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/02/2011
Director's details changed for David Leonard Ashton on 2011-01-10
dot icon07/12/2010
Full accounts made up to 2010-07-31
dot icon02/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Leonard Ashton on 2010-03-02
dot icon02/03/2010
Director's details changed for Andrew David Stride on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Anthony Graham Bennett on 2010-03-02
dot icon02/03/2010
Register inspection address has been changed
dot icon16/01/2010
Full accounts made up to 2009-07-31
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon30/07/2009
Director's change of particulars / anthony bennett / 29/05/2009
dot icon16/02/2009
Return made up to 11/02/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-07-31
dot icon16/04/2008
Accounts for a medium company made up to 2007-07-31
dot icon21/02/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Resolutions
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Accounts for a medium company made up to 2006-07-31
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Resolutions
dot icon12/04/2007
Return made up to 16/03/07; full list of members
dot icon12/04/2007
New secretary appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Secretary resigned;director resigned
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Declaration of assistance for shares acquisition
dot icon02/04/2007
Resolutions
dot icon06/06/2006
Accounts for a medium company made up to 2005-07-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon06/07/2005
Certificate of change of name
dot icon23/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon16/03/2005
Return made up to 16/03/05; full list of members
dot icon01/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon04/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon08/03/2003
Return made up to 16/03/03; full list of members
dot icon01/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon12/03/2002
Return made up to 16/03/02; full list of members
dot icon04/06/2001
Accounts for a medium company made up to 2000-07-31
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 16/03/01; full list of members
dot icon02/06/2000
Accounts for a medium company made up to 1999-07-31
dot icon21/03/2000
Return made up to 16/03/00; full list of members
dot icon28/05/1999
Accounts for a medium company made up to 1998-07-31
dot icon18/03/1999
Return made up to 24/03/99; no change of members
dot icon27/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon20/03/1998
Return made up to 24/03/98; no change of members
dot icon30/05/1997
Accounts for a medium company made up to 1996-07-31
dot icon18/03/1997
Return made up to 24/03/97; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-07-31
dot icon28/03/1996
Return made up to 24/03/96; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon28/03/1995
Return made up to 24/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Ad 20/07/94--------- £ si 200000@1=200000 £ ic 100/200100
dot icon28/07/1994
Resolutions
dot icon28/07/1994
£ nc 100/1000000 20/07/94
dot icon12/04/1994
Accounts for a small company made up to 1993-07-31
dot icon31/03/1994
Return made up to 10/04/94; no change of members
dot icon12/09/1993
Return made up to 10/04/93; full list of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon22/04/1992
Return made up to 10/04/92; no change of members
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
Full accounts made up to 1990-07-31
dot icon02/05/1991
Return made up to 22/04/91; no change of members
dot icon16/11/1990
Return made up to 07/11/90; full list of members
dot icon05/07/1990
Accounts for a small company made up to 1989-07-31
dot icon21/06/1990
Particulars of mortgage/charge
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1990
Particulars of mortgage/charge
dot icon14/08/1989
Return made up to 31/12/88; full list of members
dot icon18/07/1989
Accounts for a small company made up to 1988-07-31
dot icon16/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Registered office changed on 07/06/89 from: unit 1 stoney hills ind est whitchurch ross on wye hereford HR9 6BX
dot icon20/03/1989
Accounts for a small company made up to 1987-07-31
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon17/09/1987
New secretary appointed
dot icon17/09/1987
Accounts for a small company made up to 1986-07-31
dot icon25/04/1987
Return made up to 31/12/86; full list of members
dot icon15/11/1984
Accounts made up to 1982-07-31
dot icon18/05/1978
Miscellaneous
dot icon18/05/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

84
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,249,400.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
5.06M
-
0.00
1.25M
-
2021
84
5.06M
-
0.00
1.25M
-

Employees

2021

Employees

84 Ascended- *

Net Assets(GBP)

5.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stride, Andrew David
Director
09/01/2006 - 01/09/2022
15
Roberts, Andrew
Director
01/09/2022 - Present
80
Forster, Philip
Director
01/09/2022 - 01/09/2024
21
Bamford, Charles
Director
01/09/2024 - Present
13

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About EDMO LIMITED

EDMO LIMITED is an(a) Active company incorporated on 18/05/1978 with the registered office located at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of EDMO LIMITED?

toggle

EDMO LIMITED is currently Active. It was registered on 18/05/1978 .

Where is EDMO LIMITED located?

toggle

EDMO LIMITED is registered at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does EDMO LIMITED do?

toggle

EDMO LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does EDMO LIMITED have?

toggle

EDMO LIMITED had 84 employees in 2021.

What is the latest filing for EDMO LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.