EDMOLIFT UK LTD.

Register to unlock more data on OkredoRegister

EDMOLIFT UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02456741

Incorporation date

02/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, Suffolk CB9 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1990)
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Tomas Edmo as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Anders Erik Wahlqvist as a director on 2025-03-26
dot icon31/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/10/2024
Director's details changed for Mr Darren John Lindsay on 2024-10-14
dot icon07/09/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon03/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/10/2023
Change of details for Edmolift Group Limited as a person with significant control on 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/09/2023
Appointment of Mr Darren Lindsay as a director on 2023-09-01
dot icon14/09/2023
Appointment of Mr Jason Gediking as a director on 2023-09-01
dot icon07/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/03/2021
Director's details changed for Mr Darren Mark Papani on 2021-03-15
dot icon21/01/2021
Amended total exemption full accounts made up to 2020-08-31
dot icon08/01/2021
Termination of appointment of Susan Dicker as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of David Dicker as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of David Dicker as a secretary on 2020-12-31
dot icon09/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon12/08/2014
Memorandum and Articles of Association
dot icon12/08/2014
Change of share class name or designation
dot icon12/08/2014
Particulars of variation of rights attached to shares
dot icon12/08/2014
Resolutions
dot icon06/08/2014
Statement of capital on 2014-08-06
dot icon06/08/2014
Statement by directors
dot icon06/08/2014
Solvency statement dated 10/06/14
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Statement by directors
dot icon06/08/2014
Statement of capital on 2014-08-06
dot icon06/08/2014
Solvency statement dated 10/06/14
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Statement by directors
dot icon06/08/2014
Statement of capital on 2014-08-06
dot icon06/08/2014
Solvency statement dated 10/06/14
dot icon06/08/2014
Resolutions
dot icon27/06/2014
Change of share class name or designation
dot icon27/06/2014
Particulars of variation of rights attached to shares
dot icon27/06/2014
Resolutions
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mr Anders Erik Wahlqvist on 2012-11-27
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Anders Erik Wahlqvist on 2012-08-17
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for Anders Erik Wahlqvist on 2010-06-06
dot icon12/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon27/10/2009
Director's details changed for Darren Mark Papani on 2009-10-27
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon29/03/2008
Nc inc already adjusted 13/03/08
dot icon29/03/2008
Resolutions
dot icon03/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-08-31
dot icon16/10/2003
Return made up to 30/09/03; full list of members
dot icon22/05/2003
Director resigned
dot icon28/04/2003
Accounts for a small company made up to 2002-08-31
dot icon28/10/2002
Return made up to 30/09/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-08-31
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon14/05/2001
Memorandum and Articles of Association
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon11/12/2000
Accounts for a small company made up to 2000-08-31
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon17/04/2000
Particulars of mortgage/charge
dot icon13/01/2000
Accounts for a small company made up to 1999-08-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon25/06/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon04/12/1998
Accounts for a small company made up to 1998-06-30
dot icon19/11/1998
Return made up to 30/09/98; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-06-30
dot icon02/10/1997
Return made up to 30/09/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-06-30
dot icon02/10/1996
Return made up to 30/09/96; full list of members
dot icon01/05/1996
Certificate of change of name
dot icon09/01/1996
Accounts for a small company made up to 1995-06-30
dot icon12/12/1995
Registered office changed on 12/12/95 from: sage house, sage end road helions bumpstead nr haverhill suffolk CB9 7AP
dot icon21/11/1995
Return made up to 30/09/95; no change of members
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
New director appointed
dot icon16/01/1995
Accounts for a small company made up to 1994-06-30
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 30/09/94; no change of members
dot icon31/10/1994
Particulars of mortgage/charge
dot icon21/09/1993
Return made up to 30/09/93; full list of members
dot icon14/09/1993
Accounts for a small company made up to 1993-06-30
dot icon26/10/1992
Accounts for a small company made up to 1992-06-30
dot icon06/10/1992
Return made up to 30/09/92; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1991-06-30
dot icon16/10/1991
Return made up to 30/09/91; change of members
dot icon15/08/1991
New director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1991
Registered office changed on 22/07/91 from: 16 black friars lane london EC4V 6EB
dot icon03/06/1991
Return made up to 02/01/91; full list of members
dot icon16/05/1991
Accounting reference date extended from 31/03 to 30/06
dot icon20/02/1991
Registered office changed on 20/02/91 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD
dot icon05/02/1991
New director appointed
dot icon05/02/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
New director appointed
dot icon05/02/1991
New director appointed
dot icon19/10/1990
Ad 01/09/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon19/10/1990
Director resigned;new director appointed
dot icon19/10/1990
Nc inc already adjusted 01/09/90
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon01/03/1990
Certificate of change of name
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1990
Registered office changed on 01/03/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/03/1990
Certificate of change of name
dot icon02/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-18.17 % *

* during past year

Cash in Bank

£623,330.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
14
1.05M
-
0.00
854.02K
-
2022
16
1.11M
-
0.00
761.76K
-
2023
16
1.42M
-
0.00
623.33K
-
2023
16
1.42M
-
0.00
623.33K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

1.42M £Ascended28.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.33K £Descended-18.17 % *

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
Papani, Darren Mark
Director
11/04/1995 - Present
8
Lindsay, Darren
Director
01/09/2023 - Present
1
Gediking, Jason
Director
01/09/2023 - Present
1
Edmo, Tomas
Director
26/03/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EDMOLIFT UK LTD.

EDMOLIFT UK LTD. is an(a) Active company incorporated on 02/01/1990 with the registered office located at Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, Suffolk CB9 7BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of EDMOLIFT UK LTD.?

toggle

EDMOLIFT UK LTD. is currently Active. It was registered on 02/01/1990 .

Where is EDMOLIFT UK LTD. located?

toggle

EDMOLIFT UK LTD. is registered at Blois Meadow Business Centre, Steeple Bumpstead, Haverhill, Suffolk CB9 7BN.

What does EDMOLIFT UK LTD. do?

toggle

EDMOLIFT UK LTD. operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does EDMOLIFT UK LTD. have?

toggle

EDMOLIFT UK LTD. had 16 employees in 2023.

What is the latest filing for EDMOLIFT UK LTD.?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-30 with no updates.