Company NameEDS (Newcastle) Limited
Company StatusActive
Company Number03906185
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Brian Huggin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director NameMr Michael Huggin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Secretary NameAnne Lambert
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director NameSteven James Bews
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director NameAnne Lambert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteedselectrical.co.uk
Telephone0191 2715024
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address54 Silver Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1D & M (Newcastle) LTD
33.33%
Ordinary A
2 at £1David Brian Huggin
33.33%
Ordinary
2 at £1Michael Huggin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,129,612
Cash£728,016
Current Liabilities£491,376

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

22 February 2005Delivered on: 5 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a erf man building harvey coombe, killingworth, newcastle upon tyne, tyne and wear t/no TY67829. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 January 2002Delivered on: 25 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(6 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
(6 pages)
22 January 2016Director's details changed for Anne Jobling on 4 July 2015 (2 pages)
22 January 2016Director's details changed for Anne Jobling on 4 July 2015 (2 pages)
22 January 2016Secretary's details changed for Anne Jobling on 4 July 2015 (1 page)
22 January 2016Secretary's details changed for Anne Jobling on 4 July 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(6 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6
(4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Steven James Bews on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Anne Jobling on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Anne Jobling on 22 November 2012 (1 page)
22 November 2012Director's details changed for Michael Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Michael Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for David Brian Huggin on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Anne Jobling on 22 November 2012 (1 page)
22 November 2012Director's details changed for Anne Jobling on 22 November 2012 (2 pages)
22 November 2012Director's details changed for David Brian Huggin on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Steven James Bews on 22 November 2012 (2 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Michael Huggin on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Steven James Bews on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Anne Jobling on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Anne Jobling on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Steven James Bews on 19 January 2010 (2 pages)
20 January 2010Director's details changed for David Brian Huggin on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Huggin on 19 January 2010 (2 pages)
20 January 2010Director's details changed for David Brian Huggin on 19 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 February 2009Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
9 February 2009Particulars of contract relating to shares (2 pages)
9 February 2009Particulars of contract relating to shares (2 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 13/01/08; full list of members (3 pages)
18 January 2008Return made up to 13/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (3 pages)
5 February 2007Return made up to 13/01/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2006Return made up to 13/01/06; full list of members (8 pages)
15 March 2006Return made up to 13/01/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
26 January 2005Return made up to 13/01/05; full list of members (8 pages)
26 January 2005Return made up to 13/01/05; full list of members (8 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
21 January 2004Return made up to 13/01/04; full list of members (7 pages)
21 January 2004Return made up to 13/01/04; full list of members (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)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 January 2002Resolutions
  • RES13 ‐ S 320 ca 23/01/02
(1 page)
28 January 2002Resolutions
  • RES13 ‐ S 320 ca 23/01/02
(1 page)
25 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
17 March 2000Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
17 March 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
13 January 2000Incorporation (14 pages)
13 January 2000Incorporation (14 pages)