You are here: bizstats.co.uk > a-z index > E list > ED list

Edb (UK) Limited NEWPORT


Edb (UK) started in year 2014 as Private Limited Company with registration number 09287490. The Edb (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newport at Unit 8 Avana Business Park, Wern Industrial Estate. Postal code: NP10 9FQ.

The firm has 4 directors, namely Nicole B., Joanne H. and Gareth H. and others. Of them, Steve B. has been with the company the longest, being appointed on 30 October 2014 and Nicole B. and Joanne H. have been with the company for the least time - from 31 July 2022. As of 29 April 2024, there were 4 ex directors - Gareth H., Bleddyn R. and others listed below. There were no ex secretaries.

This company operates within the B95 5AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1142804 . It is located at Unit, 12a Pantglas Industrial Estate, Caerphilly with a total of 4 carsand 4 trailers.

Edb (UK) Limited Address / Contact

Office Address Unit 8 Avana Business Park, Wern Industrial Estate
Office Address2 Rogerstone
Town Newport
Post code NP10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287490
Date of Incorporation Thu, 30th Oct 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Nicole B.

Position: Director

Appointed: 31 July 2022

Joanne H.

Position: Director

Appointed: 31 July 2022

Gareth H.

Position: Director

Appointed: 05 April 2017

Steve B.

Position: Director

Appointed: 30 October 2014

Gareth H.

Position: Director

Appointed: 23 December 2014

Resigned: 05 April 2017

Bleddyn R.

Position: Director

Appointed: 30 October 2014

Resigned: 06 April 2017

Gareth H.

Position: Director

Appointed: 30 October 2014

Resigned: 30 October 2014

Barbara H.

Position: Director

Appointed: 30 October 2014

Resigned: 05 April 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Joanne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gareth H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steve B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne H.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steve B.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1001 317       
Balance Sheet
Cash Bank In Hand 155 568       
Cash Bank On Hand 155 568149 253425 734314 571558 396487 6351 144 7101 158 193
Current Assets100530 036735 647683 697879 316588 477594 4701 380 1561 668 864
Debtors100260 167281 586172 291340 33010 08184 035215 446490 671
Net Assets Liabilities -4 5661 230175 409296 610658 744354 396791 6671 010 052
Net Assets Liabilities Including Pension Asset Liability1001 317       
Property Plant Equipment 35 57295 491112 111178 479249 495224 714238 590 
Stocks Inventory 114 301       
Tangible Fixed Assets 35 572       
Total Inventories 114 301304 80885 672224 41520 00022 80020 00020 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 1 217       
Shareholder Funds1001 317       
Other
Amount Specific Advance Or Credit Directors 839378      
Amount Specific Advance Or Credit Made In Period Directors 138 42295 899      
Amount Specific Advance Or Credit Repaid In Period Directors 137 58397 116      
Accumulated Depreciation Impairment Property Plant Equipment 11 23319 31430 79448 04765 67598 307137 818201 412
Average Number Employees During Period  15171714141720
Creditors 3 69021 4279 714740 36778 146193 338231 405933 069
Creditors Due After One Year 3 690       
Creditors Due Within One Year 559 985       
Increase From Depreciation Charge For Year Property Plant Equipment  8 08111 48017 25326 52637 47839 51163 594
Net Current Assets Liabilities100-35 832-59 46384 940138 949519 066357 049825 377735 795
Number Shares Allotted100100       
Other Remaining Borrowings      249 000298 119219 036
Par Value Share11       
Property Plant Equipment Gross Cost 46 805114 805142 905226 526315 170323 021376 408809 362
Provisions For Liabilities Balance Sheet Subtotal 61613 37111 92820 81831 67134 02940 89593 225
Provisions For Liabilities Charges 616       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 46 805       
Tangible Fixed Assets Cost Or Valuation 46 805       
Tangible Fixed Assets Depreciation 11 233       
Tangible Fixed Assets Depreciation Charged In Period 11 233       
Total Additions Including From Business Combinations Property Plant Equipment  68 00028 10083 621116 74433 98853 387432 954
Total Assets Less Current Liabilities100-26036 028197 051317 428768 561581 7631 063 9671 343 745
Total Borrowings     36 031277 147318 382329 905
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 8984 846  
Disposals Property Plant Equipment     28 10026 137  
Called Up Share Capital Not Paid Not Expressed As Current Asset100        

Transport Operator Data

Unit
Address 12a Pantglas Industrial Estate , Bedwas
City Caerphilly
Post code CF83 8DR
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/13
filed on: 19th, October 2023
Free Download (3 pages)

Company search