Background WavePink WaveYellow Wave

EDGE FABRICATION SERVICES LTD (13231763)

EDGE FABRICATION SERVICES LTD (13231763) is an active UK company. incorporated on 27 February 2021. with registered office in Craven Arms. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. EDGE FABRICATION SERVICES LTD has been registered for 5 years. Current directors include MIDDLETON, Edward Joseph.

Company Number
13231763
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Fairfield, Craven Arms, SY7 9AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MIDDLETON, Edward Joseph
SIC Codes
46140, 46610, 77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE FABRICATION SERVICES LTD

EDGE FABRICATION SERVICES LTD is an active company incorporated on 27 February 2021 with the registered office located in Craven Arms. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. EDGE FABRICATION SERVICES LTD was registered 5 years ago.(SIC: 46140, 46610, 77310)

Status

active

Active since 5 years ago

Company No

13231763

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SHROPSHIRE FARM PLANT & MACHINERY LTD
From: 27 February 2021To: 24 May 2021
Contact
Address

Fairfield Clun Road Craven Arms, SY7 9AA,

Previous Addresses

Red House Farm Longville Much Wenlock Shropshire TF13 6ED England
From: 11 March 2022To: 6 March 2025
Hodghurst Farm Lower Wood All Stretton Church Stretton SY6 6LF United Kingdom
From: 27 February 2021To: 11 March 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 25
Director Left
Apr 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MIDDLETON, Edward Joseph

Active
Clun Road, Craven ArmsSY7 9AA
Born January 1992
Director
Appointed 15 Apr 2024

CORNEHLS, Todd John

Resigned
Longville, Much WenlockTF13 6ED
Born April 1976
Director
Appointed 27 Feb 2021
Resigned 20 Oct 2022

FORSYTH, Nick

Resigned
Red House Farm, Much WenlockTF13 6ED
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 06 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Joseph Middleton

Active
Clun Road, Craven ArmsSY7 9AA
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mr Nick Forsyth

Ceased
Red House Farm, Much WenlockTF13 6ED
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2022
Ceased 06 Mar 2025

Mr Todd John Cornehls

Ceased
Longville, Much WenlockTF13 6ED
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 May 2024
SH10Notice of Particulars of Variation
Memorandum Articles
3 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
3 May 2024
SH10Notice of Particulars of Variation
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Resolution
24 May 2021
RESOLUTIONSResolutions
Incorporation Company
27 February 2021
NEWINCIncorporation