Company NameEd.Uk.8 Worldwide Limited
DirectorsChristine Anne Lawson and Roger Michael Walker
Company StatusActive
Company Number04250315
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Christine Anne Lawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Princess Court Low Prudhoe
Newcastle Upon Tyne
NE42 6PL
Director NameRoger Michael Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Princess Court Low Prudhoe
Newcastle Upon Tyne
NE42 6PL
Secretary NameMrs Christine Anne Lawson
NationalityEnglish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Princess Court Low Prudhoe
Newcastle Upon Tyne
NE42 6PL
Director NameMr Thomas George Marshall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 June 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Princess Court Low Prudhoe
Newcastle Upon Tyne
NE42 6PL
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressUnit 2, Princess Court
Low Prudhoe
Newcastle Upon Tyne
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Christine Anne Lawson
80.00%
Ordinary
2 at £1Victoria Petrie
20.00%
Ordinary

Financials

Year2014
Net Worth-£14,614
Cash£1,524
Current Liabilities£184,564

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

1 May 2018Delivered on: 14 May 2018
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: All present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land. All intellectual property owned by the borrower. For more details please refer to the instrument.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
3 February 2004Delivered on: 10 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

17 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Satisfaction of charge 042503150003 in full (1 page)
5 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 May 2018Registration of charge 042503150003, created on 1 May 2018 (19 pages)
21 December 2017Registration of charge 042503150002, created on 20 December 2017 (15 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Thomas George Marshall as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Thomas George Marshall as a director on 16 June 2017 (1 page)
3 April 2017Registered office address changed from C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF England to Unit 2, Princess Court Low Prudhoe Newcastle upon Tyne NE42 6PL on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF England to Unit 2, Princess Court Low Prudhoe Newcastle upon Tyne NE42 6PL on 3 April 2017 (1 page)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Appointment of Mr Thomas George Marshall as a director on 3 January 2017 (2 pages)
10 January 2017Appointment of Mr Thomas George Marshall as a director on 3 January 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 March 2016Registered office address changed from C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL to C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL to C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF on 11 March 2016 (1 page)
16 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(4 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(4 pages)
18 November 2013Amended accounts made up to 31 December 2012 (5 pages)
18 November 2013Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Amended accounts made up to 31 December 2009 (5 pages)
7 September 2011Amended accounts made up to 31 December 2009 (5 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
12 July 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
12 July 2010Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page)
12 July 2010Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages)
24 March 2010Amended accounts made up to 31 December 2008 (6 pages)
24 March 2010Amended accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / roger walker / 01/09/2008 (1 page)
21 July 2009Director's change of particulars / roger walker / 01/09/2008 (1 page)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Registered office changed on 25/09/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
25 September 2008Registered office changed on 25/09/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Amended accounts made up to 31 December 2005 (5 pages)
7 September 2007Amended accounts made up to 31 December 2005 (5 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2007Return made up to 11/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Return made up to 11/07/05; full list of members (3 pages)
15 August 2005Return made up to 11/07/05; full list of members (3 pages)
10 February 2005Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
10 February 2005Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
5 January 2005Amended accounts made up to 31 December 2003 (5 pages)
5 January 2005Amended accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2002Registered office changed on 07/11/02 from: olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 November 2002Registered office changed on 07/11/02 from: olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
10 August 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 August 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
22 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Incorporation (19 pages)
11 July 2001Incorporation (19 pages)