Company NameEdge Services - The Manual Handling Training Company Limited
DirectorCraig Anthony Haley
Company StatusActive
Company Number03772644
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Anthony Haley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise Complex
Walmgate
York
YO1 9TT
Director NameAndrew Fraser Lovett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise Complex
Walmgate
York
YO1 9TT
Director NameKatherine Elizabeth Lovett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address4 Enterprise Complex
Walmgate
York
YO1 9TT
Secretary NameAndrew Fraser Lovett
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise Complex
Walmgate
York
YO1 9TT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteedgeservices.co.uk
Telephone01904 677853
Telephone regionYork

Location

Registered AddressUnit 2 Isis Court
Rosetta Way
York
YO26 5NA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardAcomb
Built Up AreaYork

Shareholders

50 at £1Andrew Lovett
50.00%
Ordinary
50 at £1Mrs Katherine Lovett
50.00%
Ordinary

Financials

Year2014
Net Worth£86,456
Cash£119,064
Current Liabilities£296,547

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

14 January 2022Delivered on: 28 January 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of a first legal mortgage all the freehold and leasehold of the chargor now vested in it together with all buildings and fixtures and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. By way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor, all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor, all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contract, all furniture furnishings equipment tools and other chattels of the chargor present and future, all rents receivable from any lease granted out of any freehold and leasehold property of the chargor, all the goodwill and uncalled capital of the chargor present and future, all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same, all intellectual property, all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. By way of floating charge all the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge. For more details, please refer to the instrument.
Outstanding
29 March 2003Delivered on: 5 April 2003
Satisfied on: 17 December 2013
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.
Fully Satisfied

Filing History

29 September 2023Registered office address changed from 4 Enterprise Complex Walmgate York YO1 9TT England to Unit 2 Isis Court Rosetta Way York YO26 5NA on 29 September 2023 (1 page)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
24 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
28 January 2022Registration of charge 037726440002, created on 14 January 2022 (19 pages)
24 September 2021Memorandum and Articles of Association (9 pages)
24 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2021Cessation of Akl (York) Limited as a person with significant control on 17 September 2021 (1 page)
21 September 2021Appointment of Mr Craig Anthony Haley as a director on 17 September 2021 (2 pages)
21 September 2021Termination of appointment of Andrew Fraser Lovett as a secretary on 17 September 2021 (1 page)
21 September 2021Termination of appointment of Andrew Fraser Lovett as a director on 17 September 2021 (1 page)
21 September 2021Notification of Rah Group Limited as a person with significant control on 17 September 2021 (2 pages)
21 September 2021Termination of appointment of Katherine Elizabeth Lovett as a director on 17 September 2021 (1 page)
17 September 2021Statement of capital following an allotment of shares on 21 February 2014
  • GBP 200
(3 pages)
1 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
26 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
8 May 2018Registered office address changed from 13 Museum Street York N Yorks YO1 7DT to 4 Enterprise Complex Walmgate York YO1 9TT on 8 May 2018 (1 page)
2 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(5 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 December 2013Satisfaction of charge 1 in full (1 page)
17 December 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 May 2012Director's details changed for Katherine Elizabeth Lovett on 12 May 2012 (2 pages)
18 May 2012Director's details changed for Katherine Elizabeth Lovett on 12 May 2012 (2 pages)
18 May 2012Director's details changed for Andrew Fraser Lovett on 12 May 2012 (2 pages)
18 May 2012Secretary's details changed for Andrew Fraser Lovett on 12 May 2012 (1 page)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Andrew Fraser Lovett on 12 May 2012 (1 page)
18 May 2012Director's details changed for Andrew Fraser Lovett on 12 May 2012 (2 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2010Director's details changed for Katherine Elizabeth Lovett on 12 May 2010 (2 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew Fraser Lovett on 12 May 2010 (2 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew Fraser Lovett on 12 May 2010 (2 pages)
25 May 2010Director's details changed for Katherine Elizabeth Lovett on 12 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 July 2008Registered office changed on 30/07/2008 from 50 clifton york n yorks YO30 6AW (1 page)
30 July 2008Return made up to 12/05/08; full list of members (4 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 12/05/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from 50 clifton york n yorks YO30 6AW (1 page)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 July 2007Return made up to 12/05/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 12/05/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 February 2007Registered office changed on 02/02/07 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
2 February 2007Registered office changed on 02/02/07 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
18 May 2006Return made up to 12/05/06; full list of members (7 pages)
18 May 2006Return made up to 12/05/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 12/05/05; full list of members (7 pages)
13 May 2005Return made up to 12/05/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton, york north yorkshire YO26 6QU (1 page)
27 September 2004Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton, york north yorkshire YO26 6QU (1 page)
28 May 2004Return made up to 12/05/04; full list of members (7 pages)
28 May 2004Return made up to 12/05/04; full list of members (7 pages)
21 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
14 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
14 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
12 July 2002Return made up to 18/05/02; full list of members (7 pages)
12 July 2002Return made up to 18/05/02; full list of members (7 pages)
23 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
17 May 2001Return made up to 18/05/01; full list of members (6 pages)
17 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
22 March 2001Registered office changed on 22/03/01 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 May 2000Registered office changed on 24/05/00 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 44 grosvenor terrace york north yorkshire YO30 7AG (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 44 grosvenor terrace york north yorkshire YO30 7AG (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
29 June 1999Registered office changed on 29/06/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
29 June 1999Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1999Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1999Incorporation (20 pages)
18 May 1999Incorporation (20 pages)