Background WavePink WaveYellow Wave

EDGE TRANSPORT LIMITED (01919980)

EDGE TRANSPORT LIMITED (01919980) is an active UK company. incorporated on 6 June 1985. with registered office in Deeside. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EDGE TRANSPORT LIMITED has been registered for 40 years. Current directors include EDGE, Jonathan Tyler, EDGE, Nicola, LLOYD, Steven Andrew.

Company Number
01919980
Status
active
Type
ltd
Incorporated
6 June 1985
Age
40 years
Address
Easter Park Fourth Avenue, Deeside, CH5 2NR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EDGE, Jonathan Tyler, EDGE, Nicola, LLOYD, Steven Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE TRANSPORT LIMITED

EDGE TRANSPORT LIMITED is an active company incorporated on 6 June 1985 with the registered office located in Deeside. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EDGE TRANSPORT LIMITED was registered 40 years ago.(SIC: 49410)

Status

active

Active since 40 years ago

Company No

01919980

LTD Company

Age

40 Years

Incorporated 6 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HOMEMINSTER LIMITED
From: 6 June 1985To: 28 November 1985
Contact
Address

Easter Park Fourth Avenue Deeside Industrial Park Deeside, CH5 2NR,

Previous Addresses

Miners Road Llay Industrial Estate Wrexham Clwyd LL12 0PJ
From: 6 June 1985To: 16 July 2015
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Share Buyback
May 12
Loan Secured
Apr 14
Director Joined
Mar 16
Loan Cleared
Jul 17
Director Left
Nov 22
Director Left
Apr 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Joined
Apr 24
Director Left
Jan 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EDGE, Jonathan Tyler

Active
Fourth Avenue, DeesideCH5 2NR
Born October 1973
Director
Appointed 27 Sept 2000

EDGE, Nicola

Active
Fourth Avenue, DeesideCH5 2NR
Born March 1973
Director
Appointed 01 Mar 2016

LLOYD, Steven Andrew

Active
Fourth Avenue, DeesideCH5 2NR
Born September 1973
Director
Appointed 18 Apr 2024

BROWN, Kathryn Dawn

Resigned
Fourth Avenue, DeesideCH5 2NR
Secretary
Appointed 28 Oct 2010
Resigned 10 Mar 2023

EDGE, Anthea Clare

Resigned
300 Hoole Lane, ChesterCH2 3EN
Secretary
Appointed 01 Jan 1993
Resigned 27 Apr 1999

EDGE, Jennifer Lynn

Resigned
75 Ringway, ChesterCH3 7NW
Secretary
Appointed 27 Apr 1999
Resigned 27 Oct 2010

HARGRAVE, Shirley

Resigned
9 St Margarets Drive, RhylLL18 2HY
Secretary
Appointed N/A
Resigned 31 Dec 1992

BROWN, Mark Edward

Resigned
4 Nickolson Close, ChesterCH2 4QN
Born October 1958
Director
Appointed 27 Sept 2000
Resigned 27 Sept 2002

CLELAND, Anthea Claire

Resigned
The Edges, ChesterCH3 7DQ
Born May 1944
Director
Appointed N/A
Resigned 27 Dec 2025

EDGE, Peter Anthony

Resigned
300 Hoole Lane, ChesterCH2 3EN
Born February 1942
Director
Appointed N/A
Resigned 28 Feb 1999

PRIDDING, Jennifer Lynn

Resigned
Fourth Avenue, DeesideCH5 2NR
Born May 1969
Director
Appointed 27 Sept 2000
Resigned 21 Oct 2022

PRIDDING, Richard Russell

Resigned
Fourth Avenue, DeesideCH5 2NR
Born December 1976
Director
Appointed 01 Nov 2009
Resigned 31 Mar 2023

Persons with significant control

1

Fourth Avenue, DeesideCH5 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
17 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
12 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Resolution
19 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
22 November 2005
288cChange of Particulars
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
17 January 2004
88(2)R88(2)R
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
88(2)R88(2)R
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
16 January 1992
363aAnnual Return
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Legacy
29 May 1987
363363
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87