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

EDITALLIED LIMITED

LAKESIDE WORKS, ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
03315273
Private Limited Company
Active

Company Overview

About Editallied Ltd
EDITALLIED LIMITED was founded on 1997-02-07 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Editallied Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDITALLIED LIMITED
 
Legal Registered Office
LAKESIDE WORKS
ROCESTER
UTTOXETER
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Filing Information
Company Number 03315273
Company ID Number 03315273
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB691457995  
Last Datalog update: 2024-02-06 21:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDITALLIED 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.
Companies with same name EDITALLIED LIMITED
The following companies were found which have the same name as EDITALLIED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDITALLIED LIMITED Active Company formed on the 1997-03-25

Company Officers of EDITALLIED LIMITED

Current Directors
Officer Role Date Appointed
THE LORD BAMFORD DL
Company Secretary 1999-07-01
CAROLE GRAY BAMFORD
Director 1999-07-01
THE LORD BAMFORD DL
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL MOYSE
Company Secretary 1997-04-14 1999-07-01
RUSSELL ALAN PIERS BRIMELOW
Director 1997-04-14 1999-07-01
RICHARD MICHAEL MOYSE
Director 1997-04-14 1999-07-01
WFW LEGAL SERVICES LIMITED
Company Secretary 1997-02-21 1997-04-14
RICHARD DAVID DIBBLE
Director 1997-02-21 1997-04-14
JAN AXEL MELLMANN
Director 1997-02-21 1997-04-14
CHRISTINA DAPHNE PARSONS
Director 1997-02-21 1997-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-07 1997-02-21
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-07 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
CAROLE GRAY BAMFORD JCB LIMITED Director 2009-02-09 CURRENT 1979-09-05 Active
CAROLE GRAY BAMFORD JCB CONSUMER PRODUCTS LIMITED Director 2008-03-14 CURRENT 2007-06-04 Active
CAROLE GRAY BAMFORD THE DAYLESFORD FOUNDATION Director 2007-11-07 CURRENT 2007-11-07 Active
CAROLE GRAY BAMFORD BAMFORD ARCHITECTURE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
CAROLE GRAY BAMFORD BAMFORD HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
CAROLE GRAY BAMFORD JCB POWER PRODUCTS LIMITED Director 2006-10-04 CURRENT 2006-06-14 Active
CAROLE GRAY BAMFORD BAMFORDS LIMITED Director 2004-12-13 CURRENT 2004-11-19 Active
CAROLE GRAY BAMFORD JCB GROUNDCARE LIMITED Director 2004-05-25 CURRENT 2003-11-19 Active
CAROLE GRAY BAMFORD BAMFORD LIMITED Director 2004-01-30 CURRENT 2003-11-03 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC LIMITED Director 2002-10-25 CURRENT 1999-10-29 Active
CAROLE GRAY BAMFORD GAINTAME LIMITED Director 2000-06-06 CURRENT 1986-03-05 Liquidation
CAROLE GRAY BAMFORD WOOTTON ORGANIC WHOLESALE LTD. Director 2000-01-01 CURRENT 1997-11-20 Active
CAROLE GRAY BAMFORD BAMFORD COLLECTION LIMITED Director 1995-12-13 CURRENT 1995-06-06 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LTD. Director 1993-11-25 CURRENT 1977-06-10 Converted / Closed
CAROLE GRAY BAMFORD J.C.B.RESEARCH Director 1992-11-01 CURRENT 1961-02-06 Active
CAROLE GRAY BAMFORD J.C. BAMFORD EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1956-02-20 Active
CAROLE GRAY BAMFORD J.C.B. EARTHMOVERS LIMITED Director 1991-11-01 CURRENT 1968-06-26 Active
CAROLE GRAY BAMFORD J.C.B.INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1969-01-07 Active
CAROLE GRAY BAMFORD J.C.B. EQUIPMENT LIMITED Director 1991-11-01 CURRENT 1971-01-25 Active
CAROLE GRAY BAMFORD J. C. BAMFORD INVESTMENTS Director 1991-11-01 CURRENT 1984-10-02 Active
CAROLE GRAY BAMFORD WHITT INVESTMENTS LIMITED Director 1991-01-01 CURRENT 1987-02-09 Active
THE LORD BAMFORD DL J C B ATTACHMENTS LTD. Director 2005-11-02 CURRENT 2005-03-14 Active
THE LORD BAMFORD DL NANO JCB LIMITED Director 2005-03-14 CURRENT 2004-12-23 Active
THE LORD BAMFORD DL JCB NANO TECHNOLOGY LIMITED Director 2005-03-14 CURRENT 2004-12-23 Active
THE LORD BAMFORD DL BAMFORDS LIMITED Director 2004-12-13 CURRENT 2004-11-19 Active
THE LORD BAMFORD DL G. H. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL C. G. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL A. P. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL A. C. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL J. C. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-05-05 Active
THE LORD BAMFORD DL JCB POWER LIMITED Director 2003-12-02 CURRENT 2003-10-02 Dissolved 2017-01-17
THE LORD BAMFORD DL WOOTTON ORGANIC WHOLESALE LTD. Director 2000-01-01 CURRENT 1997-11-20 Active
THE LORD BAMFORD DL JCB SERVICE LEASING LIMITED Director 1992-11-01 CURRENT 1983-10-21 Dissolved 2017-01-17
THE LORD BAMFORD DL J.C.B. SERVICE Director 1992-11-01 CURRENT 1956-04-19 Active
THE LORD BAMFORD DL J.C.B.RESEARCH Director 1992-11-01 CURRENT 1961-02-06 Active
THE LORD BAMFORD DL JCB LIMITED Director 1992-11-01 CURRENT 1979-09-05 Active
THE LORD BAMFORD DL J.C. BAMFORD EXCAVATORS LEASING LIMITED Director 1992-10-01 CURRENT 1983-10-21 Dissolved 2016-12-27
THE LORD BAMFORD DL JCB SOUTH WEST LIMITED Director 1991-11-01 CURRENT 1975-07-21 Dissolved 2016-12-27
THE LORD BAMFORD DL JCB SITEWEAR LIMITED Director 1991-11-01 CURRENT 1975-05-02 Active
THE LORD BAMFORD DL JCB DUMP TRUCKS LTD. Director 1991-11-01 CURRENT 1988-11-23 Active
THE LORD BAMFORD DL J.C. BAMFORD EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1956-02-20 Active
THE LORD BAMFORD DL JCB FARMS LIMITED Director 1991-11-01 CURRENT 1964-03-25 Active
THE LORD BAMFORD DL J.C.B. EARTHMOVERS LIMITED Director 1991-11-01 CURRENT 1968-06-26 Active
THE LORD BAMFORD DL J.C.B.INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1969-01-07 Active
THE LORD BAMFORD DL J.C.B. EQUIPMENT LIMITED Director 1991-11-01 CURRENT 1971-01-25 Active
THE LORD BAMFORD DL JCB MINI EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1980-03-06 Active
THE LORD BAMFORD DL A BAMFORD TRADING COMPANY LTD. Director 1991-09-12 CURRENT 1990-09-12 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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-17AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-23AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-04CH01Director's details changed for Lord Bamford on 2014-06-02
2014-06-04CH03SECRETARY'S DETAILS CHNAGED FOR LORD BAMFORD on 2014-06-02
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-24AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04CH01Director's details changed for Sir Lord Bamford on 2013-10-03
2013-12-04CH03SECRETARY'S DETAILS CHNAGED FOR SIR LORD BAMFORD on 2013-10-03
2013-11-04CH01Director's details changed for Sir Anthony Paul Bamford on 2013-10-03
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR SIR ANTHONY PAUL BAMFORD on 2013-10-03
2013-03-21AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0107/02/12 ANNUAL RETURN FULL LIST
2012-01-11DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0107/02/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BAMFORD / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 29/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 29/04/2010
2010-03-24AR0107/02/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-10123NC INC ALREADY ADJUSTED 31/03/08
2009-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-10RES04GBP NC 1000/10000 31/03/2008
2009-03-1088(2)AD 31/03/08 GBP SI 9998@1=9998 GBP IC 2/10000
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/02
2002-03-13363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-16363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-12288bDIRECTOR RESIGNED
1999-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-11363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-10225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1998-04-22363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1998-02-18SRES13DIRECTORS POWERS 19/01/98
1998-02-11363sRETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1997-04-21288bDIRECTOR RESIGNED
1997-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to EDITALLIED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against EDITALLIED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY STATUTORY MORTGAGE 1997-03-18 Outstanding CITIBANK N.A
DEED OF ASSIGNMENT 1997-03-18 Outstanding CITIBANK N.A
DEED OF COVENANTS 1997-03-18 Outstanding CITIBANK N.A
Filed Financial Reports
Annual Accounts
2012-12-31

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 EDITALLIED LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 6,495,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDITALLIED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDITALLIED LIMITED
Trademarks
We have not found any records of EDITALLIED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDITALLIED 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 (50100 - Sea and coastal passenger water transport) as EDITALLIED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDITALLIED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEDITALLIED LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDITALLIED 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 EDITALLIED 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.