Company NameEdefele Limited
Company StatusDissolved
Company Number01921894
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)
Previous NamesTinton Limited and Pattinson & Stead Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Sonia Maxine Heywood
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 9 months after company formation)
Appointment Duration33 years (closed 02 April 2024)
RoleCompany Director
Correspondence Address24 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMs Sonia Maxine Heywood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(29 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Donald Garton Heywood
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 26 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH

Contact

Websitepattinson-stead.co.uk

Location

Registered Address24 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Mrs Sonia Maxine Heywood
70.00%
Ordinary
3 at £1Mr I.m. Heywood
30.00%
Ordinary

Financials

Year2014
Net Worth£261,039
Cash£16,949
Current Liabilities£195,450

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

25 October 1993Delivered on: 9 November 1993
Persons entitled: Donald Garton Heywood

Classification: Mortgage
Secured details: £145,631 and other monies due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a marton vicarage middlesbrough cleveland. See the mortgage charge document for full details.
Outstanding
24 July 1987Delivered on: 27 July 1987
Satisfied on: 30 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being:- westside house, marton middlesbrough cleveland.
Fully Satisfied
17 March 1986Delivered on: 19 March 1986
Satisfied on: 30 June 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts with a floating charge over please see doc M14.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 June 2023Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2019Secretary's details changed for Mrs Sonia Maxine Heywood on 9 December 2019 (1 page)
9 December 2019Director's details changed for Ms Sonia Maxine Heywood on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 51 Fearnhead, Marton-in-Cleveland, Middlesbrough, Cleveland TS8 9XN to 24 st. Cuthberts Way Darlington DL1 1GB on 9 December 2019 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
14 June 2018Satisfaction of charge 3 in full (1 page)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
(3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Termination of appointment of Donald Garton Heywood as a director on 26 January 2015 (1 page)
3 February 2015Appointment of Miss Sonia Maxine Heywood as a director on 26 January 2015 (2 pages)
3 February 2015Appointment of Miss Sonia Maxine Heywood as a director on 26 January 2015 (2 pages)
3 February 2015Termination of appointment of Donald Garton Heywood as a director on 26 January 2015 (1 page)
28 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 10
(4 pages)
28 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 10
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10
(4 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 December 2009Director's details changed for Mr Donald Garton Heywood on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Donald Garton Heywood on 14 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: finlayson house portrack grange road stockton on tees cleveland TS18 2PG (1 page)
15 December 2006Registered office changed on 15/12/06 from: finlayson house portrack grange road stockton on tees cleveland TS18 2PG (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: edefele house portrack grange road stockton on tees cleveland TS18 2PG (1 page)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: edefele house portrack grange road stockton on tees cleveland TS18 2PG (1 page)
12 August 2005Registered office changed on 12/08/05 from: portrack grange road stockton on tees cleveland TS18 2PG (1 page)
12 August 2005Registered office changed on 12/08/05 from: portrack grange road stockton on tees cleveland TS18 2PG (1 page)
1 August 2005Registered office changed on 01/08/05 from: westside house marton middlesbrough cleveland TS7 8BG (1 page)
1 August 2005Registered office changed on 01/08/05 from: westside house marton middlesbrough cleveland TS7 8BG (1 page)
14 July 2005Company name changed pattinson & stead LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed pattinson & stead LIMITED\certificate issued on 14/07/05 (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Return made up to 30/11/04; full list of members (6 pages)
26 January 2005Return made up to 30/11/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 November 2003Return made up to 30/11/03; full list of members (6 pages)
19 November 2003Return made up to 30/11/03; full list of members (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 February 1998Return made up to 30/11/97; no change of members (4 pages)
3 February 1998Return made up to 30/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 February 1997Return made up to 30/11/96; full list of members (6 pages)
3 February 1997Return made up to 30/11/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)