Background WavePink WaveYellow Wave

EDRADYNATE LIMITED (00354304)

EDRADYNATE LIMITED (00354304) is an active UK company. incorporated on 24 June 1939. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EDRADYNATE LIMITED has been registered for 86 years. Current directors include ANSTRUTHER-GOUGH-CALTHORPE, John Austen, CAMPBELL, Jamie Loudoun Craven, CAMPBELL, Linda Frances and 1 others.

Company Number
00354304
Status
active
Type
ltd
Incorporated
24 June 1939
Age
86 years
Address
Shalden Park Steading, Alton, GU34 4DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANSTRUTHER-GOUGH-CALTHORPE, John Austen, CAMPBELL, Jamie Loudoun Craven, CAMPBELL, Linda Frances, MONTGOMERY, Laura Grace
SIC Codes
68209, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRADYNATE LIMITED

EDRADYNATE LIMITED is an active company incorporated on 24 June 1939 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EDRADYNATE LIMITED was registered 86 years ago.(SIC: 68209, 93199)

Status

active

Active since 86 years ago

Company No

00354304

LTD Company

Age

86 Years

Incorporated 24 June 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ELLIS & SONS SECOND AMALGAMATED PROPERTIES LIMITED
From: 24 June 1939To: 10 December 1984
Contact
Address

Shalden Park Steading Shalden Alton, GU34 4DS,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Feb 22
Capital Update
Apr 22
Director Left
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CAMPBELL, Linda Frances

Active
Shalden Park Steading, AltonGU34 4DS
Secretary
Appointed 10 Oct 1995

ANSTRUTHER-GOUGH-CALTHORPE, John Austen

Active
Shalden, AltonGU34 4DS
Born July 1947
Director
Appointed 23 Apr 2020

CAMPBELL, Jamie Loudoun Craven

Active
Shalden, AltonGU34 4DS
Born April 1970
Director
Appointed 23 Apr 2020

CAMPBELL, Linda Frances

Active
Shalden Park Steading, AltonGU34 4DS
Born March 1941
Director
Appointed N/A

MONTGOMERY, Laura Grace

Active
Brooklands Road, SaleM33 3SD
Born October 1977
Director
Appointed 03 Sept 2007

EVETTS, Andrea Sari Victoria

Resigned
53 Green Lane, FarnhamGU9 8QE
Secretary
Appointed N/A
Resigned 10 Oct 1995

CAMPBELL, Michael David Colin Craven

Resigned
Brooklands Road, SaleM33 3SD
Born December 1942
Director
Appointed N/A
Resigned 23 Sept 2025

DONALD, Graeme Gardner

Resigned
Pine Ridge West Longdown Road, FarnhamGU10 3JS
Born February 1932
Director
Appointed N/A
Resigned 19 Feb 1994

ELLIS, Graham Elliott

Resigned
The Smiddy House Salen Aros, Argyll
Born August 1924
Director
Appointed N/A
Resigned 04 Jul 1995

EXETER, Gordon Charles

Resigned
17 Deepdene, HaslemereGU27 1RE
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 1992

TAYLOR, Alan John

Resigned
Four Winds, FarnhamGU9 8DU
Born August 1950
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Shalden, AltonGU34 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Shalden, AltonGU34 4DS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Legacy
6 April 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2022
SH19Statement of Capital
Legacy
6 April 2022
CAP-SSCAP-SS
Resolution
6 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 February 2022
SH20SH20
Legacy
28 February 2022
CAP-SSCAP-SS
Resolution
28 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Legacy
25 November 2011
MG02MG02
Legacy
25 November 2011
MG04MG04
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
21 December 2009
MG01MG01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Small
15 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403b403b
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
287Change of Registered Office
Memorandum Articles
18 January 1996
MEM/ARTSMEM/ARTS
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
403aParticulars of Charge Subject to s859A
Legacy
2 March 1994
288288
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
288288
Miscellaneous
14 January 1993
MISCMISC
Resolution
14 January 1993
RESOLUTIONSResolutions
Memorandum Articles
6 November 1992
MEM/ARTSMEM/ARTS
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
6 March 1989
288288
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Memorandum Articles
10 June 1988
MAMA
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
8 July 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
363363
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
4 June 1986
288288
Certificate Change Of Name Company
28 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 1939
MISCMISC