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

EDGE TOOL INDUSTRIES LIMITED

DEVIZES, WILTSHIRE, SN10 5QN,
Company Registration Number
00398869
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Edge Tool Industries Ltd
EDGE TOOL INDUSTRIES LIMITED was founded on 1945-09-26 and had its registered office in Devizes. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
EDGE TOOL INDUSTRIES LIMITED
 
Legal Registered Office
DEVIZES
WILTSHIRE
SN10 5QN
Other companies in SN10
 
Filing Information
Company Number 00398869
Date formed 1945-09-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-11-18
Type of accounts DORMANT
Last Datalog update: 2015-05-31 21:18:45
Primary Source:Companies House
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 EDGE TOOL INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LEMPRIERE SEARIGHT
Company Secretary 2008-03-02
THOMAS LEMPRIERE SEARIGHT
Director 2001-07-10
WILLIAM LEMPRIERE SEARIGHT
Director 2001-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CLIFFORD FRANKISS
Company Secretary 2004-06-03 2008-03-02
THOMAS LEMPRIERE SEARIGHT
Company Secretary 2001-07-10 2004-06-03
DOUGLAS GEORGE SAVEKER
Company Secretary 1994-06-17 2001-07-10
STEPHEN SEBASTIAN HOBHOUSE
Director 1997-09-02 2001-07-10
GEOFFREY MOORES
Director 1991-06-01 2001-07-10
KONRAD PATRICK LEGG
Director 1994-06-17 1997-09-04
WILLIAM ROBERT GRAHAM
Company Secretary 1991-06-01 1994-06-17
WILLIAM ROBERT GRAHAM
Director 1991-06-01 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LEMPRIERE SEARIGHT EDGE ENERGY LIMITED Director 2009-07-02 CURRENT 2009-07-02 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
2014-11-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-25DS01APPLICATION FOR STRIKING-OFF
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 620000
2014-06-30AR0130/05/14 FULL LIST
2014-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0130/05/13 FULL LIST
2012-06-27AR0130/05/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-14AR0130/05/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-07-19AR0130/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEMPRIERE SEARIGHT / 30/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMPRIERE SEARIGHT / 30/05/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-27190LOCATION OF DEBENTURE REGISTER
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM EASTWELL FARM POTTERNE WICK POTTERNE DEVIZES WILTSHIRE SN10 5QN UNITED KINGDOM
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY CHARLES FRANKISS
2008-04-14288aSECRETARY APPOINTED MR THOMAS LEMPRIERE SEARIGHT
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLAT 1 TREVELLYAN 14 CRANLEY ROAD GUILDFORD SURREY GU1 2EW
2007-06-29363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 15 CHAUCER AVENUE RICHMOND SURREY TW9 4JH
2004-06-10288bSECRETARY RESIGNED
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS
2003-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 52 COLET GARDENS ST PAULS COURT LONDON W14 NDL
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 81 CARTER LANE LONDON EC4V 5EP
2001-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288bSECRETARY RESIGNED
2001-06-20363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-06363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-14363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-16363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-06SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/97
1997-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to EDGE TOOL INDUSTRIES 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 EDGE TOOL INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1986-06-20 Satisfied BARCLAYS BANK PLC
CHARGE 1982-07-19 Satisfied MIDLAND BANK PLC
CHARGE 1982-03-24 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2013-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 EDGE TOOL INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 620,000
Called Up Share Capital 2012-01-01 £ 620,000
Cash Bank In Hand 2013-01-01 £ 0
Current Assets 2013-01-01 £ 620,000
Debtors 2013-01-01 £ 620,000
Fixed Assets 2013-01-01 £ 0
Shareholder Funds 2013-01-01 £ 620,000
Shareholder Funds 2012-01-01 £ 0
Stocks Inventory 2013-01-01 £ 0
Tangible Fixed Assets 2013-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDGE TOOL INDUSTRIES LIMITED registering or being granted any patents
Domain Names

EDGE TOOL INDUSTRIES LIMITED owns 4 domain names.

peerun.co.uk   edgeenergy.co.uk   searight.co.uk   edgetool.co.uk  

Trademarks
We have not found any records of EDGE TOOL INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE TOOL INDUSTRIES 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 (25730 - Manufacture of tools) as EDGE TOOL INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGE TOOL INDUSTRIES 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 EDGE TOOL INDUSTRIES 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 EDGE TOOL INDUSTRIES 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.