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

EDIZOL LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
00590207
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edizol Ltd
EDIZOL LIMITED was founded on 1957-09-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Edizol Limited is a Private Limited Company registered in UNITED KINGDOM 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
EDIZOL LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in NE23
 
Filing Information
Company Number 00590207
Company ID Number 00590207
Date formed 1957-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 15:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDIZOL 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 EDIZOL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM PARKIN
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN STANLEY HALL
Company Secretary 2014-04-30 2017-01-19
MARK ALAN STANLEY HALL
Director 2014-04-24 2017-01-19
MARK STANWORTH
Company Secretary 2006-09-01 2014-04-30
MARK STANWORTH
Director 2006-09-01 2014-04-30
NISHPANK RAMESHBABU KANKIWALA
Director 2006-09-01 2011-09-02
IAN MICHAEL HARTLEY
Company Secretary 1997-07-15 2006-09-07
NORMAN WILLIAM CRAUSAY
Director 1991-07-05 2006-09-07
MICHAEL JOHN SAMUEL
Director 1991-07-05 2006-09-07
PETER JOHN KINGSTON
Director 1991-07-05 1999-10-29
NORMAN WILLIAM CRAUSAY
Company Secretary 1991-07-05 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 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
2021-03-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-12-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2020-12-01SH20Statement by Directors
2020-12-01SH19Statement of capital on 2020-12-01 GBP 1
2020-12-01CAP-SSSolvency Statement dated 24/11/20
2020-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-14PSC05Change of details for Technomold Limited as a person with significant control on 2018-09-28
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-09RES01ADOPT ARTICLES 19/01/2017
2017-02-09RES13Resolutions passed:
  • Resolutions and decesions ratified prior to date of this resolution 19/01/2017
  • ADOPT ARTICLES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL
2017-01-19TM02Termination of appointment of Mark Alan Stanley Hall on 2017-01-19
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-23AP03Appointment of Mr Mark Alan Stanley Hall as company secretary
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK STANWORTH
2014-04-25AP01DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL
2013-12-19CH01Director's details changed for Stephen William Parkin on 2013-11-06
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0105/07/13 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0105/07/12 ANNUAL RETURN FULL LIST
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STANWORTH / 04/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 04/07/2012
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA
2011-07-20AR0105/07/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0105/07/10 FULL LIST
2009-07-27AA31/12/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-12288aNEW SECRETARY APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-08-02363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-29363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-09-12363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-03288bDIRECTOR RESIGNED
1999-07-30363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-04363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1997-08-04288aNEW SECRETARY APPOINTED
1997-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-04363(288)SECRETARY RESIGNED
1997-08-04363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-07-16363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-08-03363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-07-27363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
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 EDIZOL 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 EDIZOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDIZOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 EDIZOL LIMITED

Intangible Assets
Patents
We have not found any records of EDIZOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDIZOL LIMITED
Trademarks
We have not found any records of EDIZOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDIZOL 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 (99999 - Dormant Company) as EDIZOL LIMITED 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 EDIZOL 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 EDIZOL 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 EDIZOL 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.