Background WavePink WaveYellow Wave

EDGEFORM FABRICATIONS LIMITED (NI039380)

EDGEFORM FABRICATIONS LIMITED (NI039380) is an active UK company. incorporated on 9 October 2000. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. EDGEFORM FABRICATIONS LIMITED has been registered for 25 years. Current directors include BURNS, Jonathan.

Company Number
NI039380
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
106a Pond Park Road, Lisburn, BT28 3QR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BURNS, Jonathan
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEFORM FABRICATIONS LIMITED

EDGEFORM FABRICATIONS LIMITED is an active company incorporated on 9 October 2000 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. EDGEFORM FABRICATIONS LIMITED was registered 25 years ago.(SIC: 25110)

Status

active

Active since 25 years ago

Company No

NI039380

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

106a Pond Park Road Lisburn, BT28 3QR,

Previous Addresses

, 106a Pond Park Road, Lisburn, Antrim, BT28 3QR
From: 1 April 2014To: 16 October 2018
, Ibm House, 4 Bruce Street, Belfast, BT2 7JD
From: 9 October 2000To: 1 April 2014
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
May 11
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Loan Cleared
Oct 22
Director Joined
Apr 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 25
Owner Exit
May 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BURNS, Jonathan

Active
Pond Park Road, LisburnBT28 3QR
Born February 1988
Director
Appointed 14 Apr 2023

EGERTON, Brian

Resigned
22 Magheralave Road, Co AntrimBT28 3BN
Secretary
Appointed 09 Oct 2000
Resigned 01 Mar 2005

EGERTON, Elizabeth Alice

Resigned
22 Magheralave RoadBT28 3BN
Secretary
Appointed 01 Mar 2005
Resigned 10 Aug 2011

EGERTON, Brian Graham A

Resigned
22 Magheralave Road, Co AntrimBT28 3BN
Born November 1948
Director
Appointed 09 Oct 2000
Resigned 03 May 2011

EGERTON, Elizabeth Alice

Resigned
22 Magheralave Road, Co AntrimBT28 3BN
Born April 1948
Director
Appointed 09 Oct 2000
Resigned 11 Nov 2002

EGERTON, Karen Lindsay

Resigned
Edge Hill Road, SheffieldS7 1SP
Born February 1979
Director
Appointed 03 Oct 2013
Resigned 31 Jan 2014

GILLESPIE, James

Resigned
118 Killowen GrangeBT28 3JE
Born April 1959
Director
Appointed 12 Nov 2002
Resigned 31 Jan 2014

MALLON, Darren

Resigned
Pond Park Road, LisburnBT28 3QR
Born May 1967
Director
Appointed 31 Jan 2014
Resigned 14 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Burns

Ceased
Pond Park Road, LisburnBT28 3QR
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Ceased 14 Apr 2023

Mr Darren Mallon

Ceased
Pond Park Road, LisburnBT28 3QR
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023
Pond Park Road, LisburnBT28 3QR

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

88

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Resolution
4 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
18 January 2008
AC(NI)AC(NI)
Legacy
1 November 2007
371SR(NI)371SR(NI)
Legacy
5 March 2007
AC(NI)AC(NI)
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
7 April 2006
UDM+A(NI)UDM+A(NI)
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
7 April 2005
296(NI)296(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
14 October 2004
AC(NI)AC(NI)
Legacy
5 December 2003
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
25 March 2003
AC(NI)AC(NI)
Legacy
18 December 2002
UDM+A(NI)UDM+A(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
18 December 2002
296(NI)296(NI)
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
371S(NI)371S(NI)
Legacy
8 August 2002
233(NI)233(NI)
Legacy
16 October 2001
371S(NI)371S(NI)
Legacy
16 October 2000
296(NI)296(NI)
Legacy
9 October 2000
ARTS(NI)ARTS(NI)
Legacy
9 October 2000
MEM(NI)MEM(NI)
Incorporation Company
9 October 2000
NEWINCIncorporation
Legacy
9 October 2000
G23(NI)G23(NI)
Legacy
9 October 2000
G21(NI)G21(NI)