Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDNASTON INVESTMENTS LIMITED
Company Information for

EDNASTON INVESTMENTS LIMITED

SUITE 7 ANSON COURT, HORNINGLOW STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1NG,
Company Registration Number
02547721
Private Limited Company
Active

Company Overview

About Ednaston Investments Ltd
EDNASTON INVESTMENTS LIMITED was founded on 1990-10-11 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Ednaston Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDNASTON INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 7 ANSON COURT
HORNINGLOW STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1NG
Other companies in WS15
 
Previous Names
EDNASTON DEVELOPMENTS (MIDLANDS) LIMITED24/03/2009
Filing Information
Company Number 02547721
Company ID Number 02547721
Date formed 1990-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558512232  
Last Datalog update: 2023-11-06 05:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDNASTON INVESTMENTS LIMITED
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 EDNASTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MAY JERVIS
Company Secretary 2009-02-17
EMMA LOUISE THACKER
Director 1996-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL FAIREY
Company Secretary 2009-02-12 2009-02-17
MAXINE EVE REGAN
Company Secretary 1996-02-07 2009-02-12
MAXINE EVE REGAN
Director 1996-02-06 2009-02-12
PATRICK MICHAEL HAMMOND
Company Secretary 1994-03-10 1996-02-07
NORMAN FRANK THACKER
Director 1991-10-11 1996-02-05
SWIETLANIA JAMIESON
Company Secretary 1991-10-11 1994-03-09
ROBERT JOHN JAMIESON
Director 1991-10-11 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE MAY JERVIS EDNASTON ESTATES LIMITED Company Secretary 2009-02-17 CURRENT 2008-06-04 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
2024-03-12DIRECTOR APPOINTED MISS LUCY THACKER-MARTIN
2024-03-12DIRECTOR APPOINTED MISS FRANCESCA THACKER-MARTIN
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-13Director's details changed for Emma Louise Thacker on 2023-03-13
2023-03-13Change of details for Miss Emma Louise Thacker as a person with significant control on 2023-03-13
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS LORRAINE MAY CUNNINGHAM on 2013-06-15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025477210008
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025477210007
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0111/10/10 ANNUAL RETURN FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/10 FROM North Farm Brailsford Ashbourne Derbyshire DE6 3BE United Kingdom
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
2010-10-05MG01Particulars of a mortgage or charge / charge no: 6
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AUDAUDITOR'S RESIGNATION
2009-10-21AR0111/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE THACKER / 11/10/2009
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-21CERTNMCOMPANY NAME CHANGED EDNASTON DEVELOPMENTS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-03-03225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAXINE REGAN
2009-02-23288aSECRETARY APPOINTED LORRAINE MAY CUNNINGHAM
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD FAIREY
2009-02-23288aSECRETARY APPOINTED RICHARD MICHAEL FAIREY
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA THACKER / 20/09/2008
2008-10-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAXINE REGAN / 30/09/2008
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-19363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: STERNE HOUSE LODGE LANE DERBY DE1 3WD
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-06363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-13363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1998-01-13288aNEW SECRETARY APPOINTED
1997-12-23288bSECRETARY RESIGNED
1997-05-14363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to EDNASTON INVESTMENTS LIMITED 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 EDNASTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-24 Outstanding LLOYDS BANK PLC
2014-12-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding THE CO-OPERATIVE BANK P.L.C
LEGAL CHARGE 2009-02-18 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-02-18 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-12-04 Satisfied NORMAN FRANK THACKER
CHARGE 1990-11-06 Satisfied NORMAN FRANK THACKER
Creditors
Creditors Due After One Year 2012-12-31 £ 179,122
Creditors Due After One Year 2011-12-31 £ 245,178
Creditors Due Within One Year 2012-12-31 £ 1,822,249
Creditors Due Within One Year 2011-12-31 £ 1,867,387
Provisions For Liabilities Charges 2012-12-31 £ 2,901
Provisions For Liabilities Charges 2011-12-31 £ 12,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EDNASTON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 14,217
Cash Bank In Hand 2011-12-31 £ 34,153
Current Assets 2012-12-31 £ 211,180
Current Assets 2011-12-31 £ 198,354
Debtors 2012-12-31 £ 126,963
Debtors 2011-12-31 £ 94,201
Secured Debts 2012-12-31 £ 1,643,523
Secured Debts 2011-12-31 £ 1,675,671
Shareholder Funds 2012-12-31 £ 1,727,314
Shareholder Funds 2011-12-31 £ 1,593,321
Stocks Inventory 2012-12-31 £ 70,000
Stocks Inventory 2011-12-31 £ 70,000
Tangible Fixed Assets 2012-12-31 £ 3,520,406
Tangible Fixed Assets 2011-12-31 £ 3,520,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDNASTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDNASTON INVESTMENTS LIMITED
Trademarks
We have not found any records of EDNASTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDNASTON INVESTMENTS LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as EDNASTON INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EDNASTON INVESTMENTS LIMITED 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 EDNASTON INVESTMENTS LIMITED 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 EDNASTON INVESTMENTS LIMITED 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.