Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDGEWOOD LIMITED
Company Information for

EDGEWOOD LIMITED

Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA,
Company Registration Number
SC217786
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edgewood Ltd
EDGEWOOD LIMITED was founded on 2001-04-03 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". Edgewood Limited is a Private Limited Company registered in SCOTLAND 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
EDGEWOOD LIMITED
 
Legal Registered Office
Stoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Other companies in KA21
 
Filing Information
Company Number SC217786
Company ID Number SC217786
Date formed 2001-04-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829008724  
Last Datalog update: 2024-04-25 05:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGEWOOD 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 EDGEWOOD LIMITED
The following companies were found which have the same name as EDGEWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGEWOOD 719 RIVER ST IOWA FALLS IA 50126 Active Company formed on the 1912-11-07
EDGEWOOD 719 RIVER ST IOWA FALLS IA 50126 Active Company formed on the 1912-11-07
EDGEWOOD (AUSTRALIA) PTY LTD Active Company formed on the 2013-06-11
EDGEWOOD (QLD) PTY LTD Active Company formed on the 2007-08-09
EDGEWOOD & POST, LLC 6196 Lake Gray Boulevard Jacksonville FL 32244 Active Company formed on the 2015-11-25
EDGEWOOD & LENOX INVESTORS, LLC 5400 VERNA BLVD JACKSONVILLE FL 32205 Inactive Company formed on the 2002-04-09
EDGEWOOD & MONCRIEF, INC. 3580 SILVERLY LANE JACKSONVILLE FL 32217 Active Company formed on the 2007-08-15
EDGEWOOD 188, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2006-04-04
EDGEWOOD 182, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2006-04-04
EDGEWOOD 110, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2006-04-04
EDGEWOOD 160A, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2006-04-04
EDGEWOOD 1-10 ASSOCIATION, INC. 22775 SW 66 AVE BOCA RATON FL 33428 Active Company formed on the 1997-02-17
EDGEWOOD 12174, LLC 712 US HWY ONE STE 400 N.P.B. FL 33408 Inactive Company formed on the 2016-02-10
EDGEWOOD 1-10 ASSOCIATION, INC. 22805 SW 66TH AVENUE BOCA RATON FL 33428 Inactive Company formed on the 1983-10-03
EDGEWOOD 1 LLC Delaware Unknown
Edgewood 1109 LLC Maryland Unknown
EDGEWOOD 1959, LLC 851 SW SIXTH AVE STE 1500 PORTLAND OR 97204 Active Company formed on the 2017-12-15
EDGEWOOD 207 LLC 8703 72ND AVE E PUYALLUP WA 983716529 Dissolved Company formed on the 2013-02-21
EDGEWOOD 22 LLC 7660 SW 83 COURT MIAMI FL 33143 Inactive Company formed on the 2013-02-18
EDGEWOOD 2836 LLC 3908 26TH ST W BRADENTON FL 34205 Active Company formed on the 2017-01-25

Company Officers of EDGEWOOD LIMITED

Current Directors
Officer Role Date Appointed
IAN LANG LIVINGSTONE
Company Secretary 2010-08-01
JOHN WATSON
Company Secretary 2001-07-30
DIANE FRANCES LIVINGSTONE
Director 2013-08-01
IAN LANG LIVINGSTONE
Director 2001-04-24
CHRISTINA STEWART
Director 2005-01-31
JOHN WATSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BRUCE STEWART
Director 2007-02-01 2012-10-03
GORDON CAMERON LIVINGSTONE
Director 2007-02-19 2011-04-15
GORDON CAMERON LIVINGSTONE
Company Secretary 2007-02-19 2010-08-01
JOHN COOK MCLEAN
Director 2001-07-26 2005-01-31
WILLIAM MURRAY WOOD
Company Secretary 2001-07-25 2001-07-30
BRIAN REID LTD.
Nominated Secretary 2001-04-03 2001-04-24
STEPHEN MABBOTT LTD.
Nominated Director 2001-04-03 2001-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE FRANCES LIVINGSTONE BOWMERE HOLDINGS LIMITED Director 2009-07-27 CURRENT 2009-06-03 Active
DIANE FRANCES LIVINGSTONE MANSEWOOD FACTORS LIMITED Director 1990-10-03 CURRENT 1986-01-09 Active
DIANE FRANCES LIVINGSTONE BOWMERE PROPERTIES LIMITED Director 1990-02-28 CURRENT 1970-02-23 Active
IAN LANG LIVINGSTONE BOWMERE HOLDINGS LIMITED Director 2009-07-27 CURRENT 2009-06-03 Active
IAN LANG LIVINGSTONE MARKET PLACE (SETTLE) MANAGEMENT COMPANY LTD Director 2007-02-05 CURRENT 2005-10-12 Active
IAN LANG LIVINGSTONE KINGDOM FM RADIO LTD. Director 2005-01-21 CURRENT 1996-10-07 Active
IAN LANG LIVINGSTONE INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED Director 2001-03-30 CURRENT 1998-06-10 Active
IAN LANG LIVINGSTONE KINGDOM RADIO GROUP LIMITED Director 2000-10-04 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE 107 THE EDGE LIMITED Director 1998-07-01 CURRENT 1997-06-13 Dissolved 2017-11-28
IAN LANG LIVINGSTONE FRASER TOOL HIRE LIMITED Director 1998-05-01 CURRENT 1983-01-12 Active
IAN LANG LIVINGSTONE NEW LANARKSHIRE LIMITED Director 1992-09-01 CURRENT 1992-03-17 Dissolved 2015-01-02
IAN LANG LIVINGSTONE BOWMERE PROPERTIES LIMITED Director 1990-02-28 CURRENT 1970-02-23 Active
IAN LANG LIVINGSTONE MANSEWOOD FACTORS LIMITED Director 1989-09-14 CURRENT 1986-01-09 Active
IAN LANG LIVINGSTONE HOUSE SALES (MOTHERWELL) LIMITED Director 1988-12-31 CURRENT 1977-09-12 Active
IAN LANG LIVINGSTONE SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST Director 1988-06-30 CURRENT 1930-10-20 Active
JOHN WATSON THE HAVEN CARING COUNSELLING COMMUNICATION CENTRE Director 2015-01-28 CURRENT 2001-09-03 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
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-07Application to strike the company off the register
2023-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-29Solvency Statement dated 28/11/23
2023-11-29Statement by Directors
2023-11-29Statement of capital on GBP 1.00
2023-09-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-22Previous accounting period extended from 30/06/22 TO 30/11/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-24Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-24RP04PSC02Second filing of notification of person of significant controlThistle Spv2 Limited
2022-01-20CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-20PSC02Notification of Thistle Spv2 Limited as a person with significant control on 2021-11-30
2022-01-20PSC07CESSATION OF TULLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2177860005
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2177860005
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-05-07PSC05Change of details for Tulloch Limited as a person with significant control on 2021-04-12
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2177860005
2021-03-04AA01Current accounting period shortened from 30/09/21 TO 30/06/21
2021-03-04PSC07CESSATION OF CHRISTINA STEWART AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Tulloch Limited as a person with significant control on 2021-02-22
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 32a Hamilton Street Saltcoats Ayrshire KA21 5DS
2021-02-24PSC04Change of details for Christina Stewart as a person with significant control on 2021-02-22
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANE FRANCES LIVINGSTONE
2021-02-24TM02Termination of appointment of Ian Lang Livingstone on 2021-02-22
2021-02-24AP01DIRECTOR APPOINTED MR GEORGE GABRIEL FRASER
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2177860003
2021-02-01PSC07CESSATION OF IAN LANG LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA STEWART
2020-11-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2177860004
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 200344
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 200344
2016-04-28AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 200344
2015-04-30AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2177860003
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 200344
2014-05-06AR0103/04/14 ANNUAL RETURN FULL LIST
2014-05-06CH01Director's details changed for Christina Stewart on 2014-05-06
2014-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AP01DIRECTOR APPOINTED MRS DIANE FRANCES LIVINGSTONE
2013-05-02AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2013-02-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AA01Previous accounting period shortened from 30/04/13 TO 30/09/12
2012-09-12AP01DIRECTOR APPOINTED JOHN WATSON
2012-09-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-04-03
2012-07-20ANNOTATIONClarification
2012-04-25AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LIVINGSTONE
2011-11-21MG02sStatement of satisfaction in full or in part of a charge /full /charge no 2
2011-10-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-28AR0103/04/11 FULL LIST
2011-01-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-24AP03SECRETARY APPOINTED IAN LANG LIVINGSTONE
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY GORDON LIVINGSTONE
2010-06-14AR0103/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STEWART / 03/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRUCE STEWART / 03/04/2010
2009-12-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-29AA30/04/08 TOTAL EXEMPTION FULL
2008-05-02363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM MCADAM HOUSE 1 CADZOW LANE HAMILTON STRATHCLYDE ML3 6AS
2008-03-19AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-23363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-26RES04NC INC ALREADY ADJUSTED 24/02/01
2002-04-26123NC INC ALREADY ADJUSTED 24/02/01
2002-04-2688(2)RAD 24/10/01--------- £ SI 279@1
2002-04-22363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-04-2288(2)RAD 31/07/01--------- £ SI 63@1=63 £ IC 2/65
2002-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-03288bSECRETARY RESIGNED
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW SECRETARY APPOINTED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: MCADAM HOUSE 1 CADZOW LANE HAMILTON ML3 6AY
2001-04-25288bSECRETARY RESIGNED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU
2001-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25288bDIRECTOR RESIGNED
2001-04-03NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to EDGEWOOD 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 EDGEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding TULLOCH HOMES LIMITED
STANDARD SECURITY 2001-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

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 EDGEWOOD LIMITED

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