Background WavePink WaveYellow Wave

EDMOND & MILBURN LIMITED (03008457)

EDMOND & MILBURN LIMITED (03008457) is an active UK company. incorporated on 11 January 1995. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EDMOND & MILBURN LIMITED has been registered for 31 years. Current directors include CRAGG, John, MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
03008457
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CRAGG, John, MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMOND & MILBURN LIMITED

EDMOND & MILBURN LIMITED is an active company incorporated on 11 January 1995 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EDMOND & MILBURN LIMITED was registered 31 years ago.(SIC: 45200)

Status

active

Active since 31 years ago

Company No

03008457

LTD Company

Age

31 Years

Incorporated 11 January 1995

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Oct 14
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 13 Jul 2023

CRAGG, John

Active
Penman Way, LeicesterLE19 1ST
Born February 1967
Director
Appointed 01 Jan 2025

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 30 Apr 2008

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 30 Apr 2008
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 14 Jul 2023

EDMOND, Frederick David

Resigned
Swallows Mill, Aislaby RoadYO21 1SH
Secretary
Appointed 25 May 2006
Resigned 30 Apr 2008

EDMOND, William Martin

Resigned
Greenways Aislaby Road, Stockton On TeesTS16 0JJ
Secretary
Appointed 11 Jan 1995
Resigned 24 May 2006

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 1995
Resigned 11 Jan 1995

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 30 Apr 2008
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 16 May 2011
Resigned 14 Jul 2023

EDMOND, Frederick David

Resigned
Swallows Mill, Aislaby RoadYO21 1SH
Born February 1953
Director
Appointed 11 Jan 1995
Resigned 30 Apr 2008

EDMOND, William Martin

Resigned
Greenways Aislaby Road, Stockton On TeesTS16 0JJ
Born July 1949
Director
Appointed 11 Jan 1995
Resigned 24 May 2006

EDWARDS, Darren

Resigned
Penman Way, Grove Park, LeicesterLE19 1ST
Born July 1968
Director
Appointed 01 Oct 2014
Resigned 01 Jan 2025

MILBURN, Graham John

Resigned
19 Burnside Grove, Stockton On TeesTS18 4ET
Born February 1957
Director
Appointed 11 Jan 1995
Resigned 30 Apr 2008

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

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

107

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
8 January 2018
MR05Certification of Charge
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Memorandum Articles
5 March 2012
MEM/ARTSMEM/ARTS
Resolution
5 March 2012
RESOLUTIONSResolutions
Resolution
8 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
22 December 2008
363aAnnual Return
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
224224
Legacy
19 January 1995
88(2)R88(2)R
Legacy
16 January 1995
288288
Incorporation Company
11 January 1995
NEWINCIncorporation