Background WavePink WaveYellow Wave

EDGE TRANSPORT (PROPERTIES) LIMITED (08882733)

EDGE TRANSPORT (PROPERTIES) LIMITED (08882733) is an active UK company. incorporated on 7 February 2014. with registered office in Deeside. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EDGE TRANSPORT (PROPERTIES) LIMITED has been registered for 12 years. Current directors include EDGE, Jonathan Tyler, EDGE, Nicola.

Company Number
08882733
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 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
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE TRANSPORT (PROPERTIES) LIMITED

EDGE TRANSPORT (PROPERTIES) LIMITED is an active company incorporated on 7 February 2014 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 (PROPERTIES) LIMITED was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08882733

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Previous Addresses

Miners Road Llay Industrial Estate Llay Wrexham Clwyd LL12 0PJ
From: 7 February 2014To: 20 July 2015
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Funding Round
Apr 14
Loan Secured
May 14
Director Joined
Mar 16
Funding Round
Jan 17
Owner Exit
Nov 22
Director Left
Nov 22
Share Buyback
Dec 22
Owner Exit
Feb 23
Director Left
Apr 23
Capital Reduction
Apr 23
Share Buyback
May 23
Capital Reduction
Feb 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Oct 25
Share Buyback
Dec 25
Director Left
Jan 26
10
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDGE, Jonathan Tyler

Active
Fourth Avenue, DeesideCH5 2NR
Born October 1973
Director
Appointed 07 Feb 2014

EDGE, Nicola

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

CLELAND, Anthea Claire

Resigned
Fourth Avenue, DeesideCH5 2NR
Born May 1944
Director
Appointed 07 Feb 2014
Resigned 27 Dec 2025

PRIDDING, Jennifer Lynn

Resigned
Fourth Avenue, DeesideCH5 2NR
Born May 1969
Director
Appointed 07 Feb 2014
Resigned 21 Oct 2022

PRIDDING, Richard Russell

Resigned
Fourth Avenue, DeesideCH5 2NR
Born December 1976
Director
Appointed 07 Feb 2014
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Jennifer Lynn Pridding

Ceased
Fourth Avenue, DeesideCH5 2NR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022

Mrs Anthea Claire Cleland

Ceased
Fourth Avenue, DeesideCH5 2NR
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Jonathan Tyler Edge

Active
Fourth Avenue, DeesideCH5 2NR
Born October 1973

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

53

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Capital Return Purchase Own Shares
9 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Capital Cancellation Shares
27 February 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
3 May 2023
SH03Return of Purchase of Own Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
8 December 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Memorandum Articles
7 November 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Resolution
25 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Incorporation Company
7 February 2014
NEWINCIncorporation