Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD INDUSTRIAL HOLDINGS LTD
Company Information for

EDWARD INDUSTRIAL HOLDINGS LTD

PROFILE HOUSE 3RD FLOOR, PROFILE WEST, GREAT WEST ROAD, BRENTFORD, TW8 9ES,
Company Registration Number
01006105
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edward Industrial Holdings Ltd
EDWARD INDUSTRIAL HOLDINGS LTD was founded on 1971-03-26 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Edward Industrial Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDWARD INDUSTRIAL HOLDINGS LTD
 
Legal Registered Office
PROFILE HOUSE 3RD FLOOR, PROFILE WEST
GREAT WEST ROAD
BRENTFORD
TW8 9ES
Other companies in TW3
 
Filing Information
Company Number 01006105
Company ID Number 01006105
Date formed 1971-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB199048323  
Last Datalog update: 2024-06-06 02:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD INDUSTRIAL HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD INDUSTRIAL HOLDINGS LTD

Current Directors
Officer Role Date Appointed
RONALD NORMAN WAXMAN
Company Secretary 1991-11-23
ARNOLD EDWARD
Director 1991-11-23
MAURICE EDWARD
Director 1991-11-23
RONALD NORMAN WAXMAN
Director 1994-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GORDON MARSHALL
Director 1995-03-15 2002-10-31
PHILLIP GREENFIELD
Director 1997-07-09 2001-10-01
ANTHONY PETER COLE
Director 1994-08-23 2000-09-12
PAUL EDWARD
Director 1994-05-13 2000-09-12
CHARLES GEE
Director 1994-05-13 2000-09-12
STEPHEN JAMES KENNEDY HYDE
Director 1992-05-29 2000-09-12
SIMON JOHN WATTS
Director 1997-04-01 2000-09-12
ZULFIKAR HASSAM
Director 1996-01-08 1998-03-31
NICHOLAS LAWSON
Director 1991-11-23 1996-05-31
RICHARD KENNETH WOOD
Director 1996-01-02 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD NORMAN WAXMAN RED ARROW LEASING LIMITED Company Secretary 2003-04-04 CURRENT 2003-03-24 Active
RONALD NORMAN WAXMAN EDWARD ASSOCIATES LIMITED Company Secretary 1994-11-15 CURRENT 1993-12-01 Liquidation
RONALD NORMAN WAXMAN BLACK ARROW TRUSTEES LIMITED Company Secretary 1994-11-04 CURRENT 1994-10-26 Dissolved 2014-03-18
RONALD NORMAN WAXMAN CUMULUS OFFICE INTERIORS LIMITED Company Secretary 1992-11-19 CURRENT 1992-11-19 Dissolved 2014-02-18
RONALD NORMAN WAXMAN BLACK ARROW FINANCE LIMITED Company Secretary 1991-11-23 CURRENT 1963-05-13 Active
RONALD NORMAN WAXMAN BLACK ARROW GROUP LIMITED Company Secretary 1991-10-26 CURRENT 1959-05-01 Active
RONALD NORMAN WAXMAN EDBAN PROPERTIES LIMITED Company Secretary 1991-05-31 CURRENT 1964-02-20 Active
ARNOLD EDWARD RED ARROW LEASING LIMITED Director 2003-04-04 CURRENT 2003-03-24 Active
ARNOLD EDWARD CUMULUS OFFICE INTERIORS LIMITED Director 1992-11-19 CURRENT 1992-11-19 Dissolved 2014-02-18
ARNOLD EDWARD BLACK ARROW FINANCE LIMITED Director 1991-11-23 CURRENT 1963-05-13 Active
ARNOLD EDWARD BLACK ARROW GROUP LIMITED Director 1991-10-26 CURRENT 1959-05-01 Active
ARNOLD EDWARD EDBAN PROPERTIES LIMITED Director 1991-05-31 CURRENT 1964-02-20 Active
ARNOLD EDWARD AMIAN PROPERTY & INVESTMENT COMPANY LIMITED Director 1991-05-06 CURRENT 1962-05-16 Active
MAURICE EDWARD RED ARROW LEASING LIMITED Director 2003-04-04 CURRENT 2003-03-24 Active
MAURICE EDWARD BLACK ARROW FINANCE LIMITED Director 1991-11-23 CURRENT 1963-05-13 Active
MAURICE EDWARD BLACK ARROW GROUP LIMITED Director 1991-10-26 CURRENT 1959-05-01 Active
MAURICE EDWARD EDBAN PROPERTIES LIMITED Director 1991-05-31 CURRENT 1964-02-20 Active
RONALD NORMAN WAXMAN THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED Director 2006-03-23 CURRENT 2003-06-25 Active
RONALD NORMAN WAXMAN RED ARROW LEASING LIMITED Director 2003-04-29 CURRENT 2003-03-24 Active
RONALD NORMAN WAXMAN BLACK ARROW GROUP LIMITED Director 1991-10-26 CURRENT 1959-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04SECOND GAZETTE not voluntary dissolution
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-08Application to strike the company off the register
2023-12-07CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-12-04Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-11-29Cancellation of shares. Statement of capital on 2023-11-02 GBP 0.10
2023-11-29Purchase of own shares
2023-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY LAKE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY LAKE
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NORMAN WAXMAN
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NORMAN WAXMAN
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-16AP01DIRECTOR APPOINTED MR SIMON GEOFFREY LAKE
2019-01-16TM02Termination of appointment of Ronald Norman Waxman on 2019-01-16
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 632351
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010061050001
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010061050001
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 632351
2015-11-25AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 155-157 Staines Road Hounslow Middlesex TW3 3JB
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 632351
2014-11-26AR0123/11/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 632351
2013-11-27AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-25AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-11-23AR0123/11/10 ANNUAL RETURN FULL LIST
2010-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-11-24AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 748 LONDON ROAD HOUNSLOW MIDDX TW3 1PD
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-25363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-29363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-29363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-08288bDIRECTOR RESIGNED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-04-28288bDIRECTOR RESIGNED
1997-11-26363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-16288aNEW DIRECTOR APPOINTED
1997-04-08288aNEW DIRECTOR APPOINTED
1996-11-28363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-24288DIRECTOR RESIGNED
1996-04-22288DIRECTOR RESIGNED
1996-01-18288NEW DIRECTOR APPOINTED
1996-01-18288NEW DIRECTOR APPOINTED
1995-11-27363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-28288NEW DIRECTOR APPOINTED
1994-11-28363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-11-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-30288NEW DIRECTOR APPOINTED
1994-05-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDWARD INDUSTRIAL HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARD INDUSTRIAL HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDWARD INDUSTRIAL HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD INDUSTRIAL HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of EDWARD INDUSTRIAL HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD INDUSTRIAL HOLDINGS LTD
Trademarks
We have not found any records of EDWARD INDUSTRIAL HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD INDUSTRIAL HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDWARD INDUSTRIAL HOLDINGS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD INDUSTRIAL HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD INDUSTRIAL HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD INDUSTRIAL HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.