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

EDITEX LTD

38A MELBOURNE STREET, STALYBRIDGE, SK15 2JJ,
Company Registration Number
04175166
Private Limited Company
Active

Company Overview

About Editex Ltd
EDITEX LTD was founded on 2001-03-08 and has its registered office in Stalybridge. The organisation's status is listed as "Active". Editex Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EDITEX LTD
 
Legal Registered Office
38A MELBOURNE STREET
STALYBRIDGE
SK15 2JJ
Other companies in OL1
 
Filing Information
Company Number 04175166
Company ID Number 04175166
Date formed 2001-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 16:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDITEX 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 EDITEX LTD

Current Directors
Officer Role Date Appointed
PAUL GINTY
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SL NOMINEES LIMITED
Company Secretary 2011-01-31 2013-03-08
GREENGATE NOMINEES LIMITED
Company Secretary 2004-03-15 2011-01-31
GRAHAM ATKINSON
Director 2001-05-01 2005-03-23
ROBERT ANDREW SCHOFIELD
Company Secretary 2001-04-03 2004-03-19
PAUL GINTY
Director 2001-04-03 2001-05-01
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-03-08 2001-03-30
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-03-08 2001-03-30

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
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 041751660009
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JAMES LEE O'HARA
2024-03-08Change of details for Mr Paul Ginty as a person with significant control on 2024-03-01
2024-03-01DIRECTOR APPOINTED MR JAMES LEE O'HARA
2024-03-01Director's details changed for Mr Paul Ginty on 2024-03-01
2024-03-0101/03/24 STATEMENT OF CAPITAL GBP 1
2024-03-01Change of details for Mr Paul Ginty as a person with significant control on 2024-03-01
2024-03-0101/03/24 STATEMENT OF CAPITAL GBP 5
2022-12-31Unaudited abridged accounts made up to 2022-03-31
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 041751660008
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041751660008
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 71 Chestnut Street Chadderton Oldham OL9 8HF England
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041751660007
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041751660005
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041751660005
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041751660006
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 1 Chestnut Street Oldham OL9 8HF United Kingdom
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041751660005
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13PSC09Withdrawal of a person with significant control statement on 2017-11-13
2017-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GINTY
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 123-125 Union Street Oldham OL1 1TG
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0108/03/15 ANNUAL RETURN FULL LIST
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0108/03/13 ANNUAL RETURN FULL LIST
2013-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SL NOMINEES LIMITED
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0108/03/12 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/12 FROM 3-9 Duke Street Manchester M3 4NF United Kingdom
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0108/03/11 FULL LIST
2011-04-28AP04CORPORATE SECRETARY APPOINTED SL NOMINEES LIMITED
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY GREENGATE NOMINEES LIMITED
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM NO 2 GREENGATE STREET OLDHAM OL4 1FN UNITED KINGDOM
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0108/03/10 FULL LIST
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNION STREET NOMINEES LIMITED / 07/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GINTY / 07/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 121 CHARTBRIDGE HOUSE, UNION STREET, OLDHAM GREATER MANCHESTER OL1 1TE
2008-04-01288cSECRETARY'S CHANGE OF PARTICULARS / UNION STREET NOMINEES LIMITED / 08/03/2008
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: CHARTERBRIDGE HOUSE 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TE
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-31288bDIRECTOR RESIGNED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-11-18288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS
2004-04-01288bSECRETARY RESIGNED
2004-04-01288aNEW SECRETARY APPOINTED
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19363sRETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS
2002-03-25363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-04-20288bDIRECTOR RESIGNED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EDITEX 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 EDITEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-09-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-11-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
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 EDITEX LTD

Intangible Assets
Patents
We have not found any records of EDITEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDITEX LTD
Trademarks
We have not found any records of EDITEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDITEX 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 (68100 - Buying and selling of own real estate) as EDITEX LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EDITEX 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 EDITEX 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 EDITEX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1