Company NameEdmundson Distribution Limited
DirectorsDouglas Talbot McNair and Douglas Brash Christie
Company StatusActive
Company Number00678922
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(29 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameMr Douglas Brash Christie
StatusCurrent
Appointed30 June 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(29 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed07 December 1990(29 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(41 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleChatered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameMr Roger David Goddard
NationalityBritish
StatusResigned
Appointed31 October 2002(41 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

16 March 1981Delivered on: 24 March 1981
Satisfied on: 19 May 1992
Persons entitled: Barclays 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 charge on undertaking and all propety and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery. (Please see doc M71).
Fully Satisfied
26 August 1980Delivered on: 5 September 1980
Persons entitled: Barclays 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 floating charge on undertaking and all propety and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M68).
Fully Satisfied

Filing History

5 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
4 October 2022Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr Douglas Brash Christie as a secretary on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Roger David Goddard as a secretary on 30 June 2021 (1 page)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,797,095
(5 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,797,095
(5 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,797,095
(5 pages)
30 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2015Statement by Directors (1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 2,797,095
(4 pages)
30 July 2015Particulars of variation of rights attached to shares (2 pages)
30 July 2015Statement of capital on 30 July 2015
  • GBP 2,797,095
(4 pages)
30 July 2015Solvency Statement dated 13/07/15 (1 page)
30 July 2015Solvency Statement dated 13/07/15 (1 page)
30 July 2015Statement by Directors (1 page)
30 July 2015Particulars of variation of rights attached to shares (2 pages)
30 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 March 2015Change of name notice (2 pages)
30 March 2015Company name changed mountbond LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
30 March 2015Change of name notice (2 pages)
30 March 2015Company name changed mountbond LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,445,827
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,445,827
(5 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,445,827
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,445,827
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,445,827
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,445,827
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Roger David Goddard on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Roger David Goddard on 16 February 2010 (3 pages)
23 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
23 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 December 2008Return made up to 07/12/08; full list of members (5 pages)
27 December 2008Return made up to 07/12/08; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 07/12/07; full list of members (7 pages)
16 January 2008Return made up to 07/12/07; full list of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 07/12/06; full list of members (7 pages)
5 January 2007Return made up to 07/12/06; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 07/12/05; full list of members (7 pages)
23 December 2005Return made up to 07/12/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
9 January 2004Return made up to 07/12/03; full list of members (7 pages)
9 January 2004Return made up to 07/12/03; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
30 November 2002New secretary appointed;new director appointed (2 pages)
30 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
15 December 1998Return made up to 07/12/98; full list of members (8 pages)
15 December 1998Return made up to 07/12/98; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
15 December 1997Return made up to 07/12/97; no change of members (6 pages)
15 December 1997Return made up to 07/12/97; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
16 December 1996Return made up to 07/12/96; no change of members (8 pages)
16 December 1996Return made up to 07/12/96; no change of members (8 pages)
2 September 1996Full accounts made up to 31 December 1995 (7 pages)
2 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 December 1995Return made up to 07/12/95; full list of members (10 pages)
22 December 1995Return made up to 07/12/95; full list of members (10 pages)
30 August 1995Full accounts made up to 31 December 1994 (8 pages)
30 August 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)