Check the

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

Company
EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED (02755402)

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE

Phone: 01283 511 177
A⁺ rating

ABOUT EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

The Equipment Distributors Group Enterprise (EDGE) was incorporated in 1992 when an association of a number of Independent cleaning equipment companies established the group.

The groups presence and experience in the high pressure cleaning sectors dates back over 30 years. For over 20 years EDGE and its Partners have been involved in providing total solutions to the Cleaning Market. Its products range include Pressure Washers, Floor care, Vacuums, Steam Generators and Specialist Equipment.

The EDGE brand is known for affordable quality products, backed by a nationwide distributor network. EDGE combines all the advantages of dealing with a national brand leader that is able to offer local sales and support. The EDGE products are offered for Sale, Lease or Hire anywhere in the UK, Northern Ireland, Channel Islands and Ireland.

Edge products are manufactured to exacting EDGE specifications, which are technically more advanced than most of its competitors. Our mission is to provide the best cleaning equipment, which is cost effective and supported by a first class after sales service along with continuous improvement, whilst striving to implement improvements in product design through our unrivalled experience in the industry.

EDGE has a policy of continuous product development and the specification given here is therefore liable to revision without notice. All weights and measurements are approximate. EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LTD.

Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 INJ

EDGE is a leading supplier of Industrial Cleaning Equipment with a product line including pressure washers, vacuums, sweepers and scrubber driers.

But EDGE is much more than just a supplier. You can rely on EDGE to provide a technically advanced, cost effective machine with a first class service. With over 30 dealers and distributors nationwide, you’re never too far from us which ensures an impeccable standard of service.

Our mission is to provide the best cleaning equipment, which is cost effective and supported by first class after sales service and advice.

KEY FINANCES

Year
2017
Assets
£235.04k ▲ £4.22k (1.83 %)
Cash
£3.44k ▲ £3.44k (Infinity)
Liabilities
£69.04k ▼ £-9.75k (-12.37 %)
Net Worth
£165.99k ▲ £13.98k (9.19 %)

REGISTRATION INFO

Company name
EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED
Company number
02755402
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
edgecleaning.co.uk
Phones
01283 511 177
01283 820 545
03452 585 236
Registered Address
WATERGATE HOUSE FFORDD CELYN,
LON PARCWR BUSINESS PARK,
RUTHIN,
DENBIGHSHIRE,
LL15 1NJ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016

CHARGES

4 June 2008
Status
Outstanding
Delivered
11 June 2008
Persons entitled
Mourant Property Trustees LTD and Mourant & Co. Trustees LTD (As Trustees of the Marchington Unit Trust)
Description
All sums standing to the credit of the account.

1 October 2001
Status
Outstanding
Delivered
3 October 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

24 February 1997
Status
Satisfied on 31 October 2001
Delivered
3 March 1997
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

10 February 1995
Status
Satisfied on 19 November 1997
Delivered
20 February 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 March 1994
Status
Satisfied on 13 May 1998
Delivered
10 March 1994
Persons entitled
Aubrey Desmond Russell Hugh Crane (Cleaning Equipment) Limited
Description
The company's undertaking and all the company's property…

See Also


Last update 2018

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED DIRECTORS

Elfed Morris

  Acting PSC
Appointed
15 May 2015
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales, LL15 1NJ
Country Of Residence
Wales
Name
MORRIS, Elfed
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

John Alwyn Williams

  Acting
Appointed
18 May 2007
Occupation
Co Director
Role
Director
Age
73
Nationality
British
Address
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, Wales, LL15 1NJ
Country Of Residence
Wales
Name
WILLIAMS, John Alwyn

Erica Anne Hassent

  Resigned
Appointed
03 September 2003
Resigned
30 September 2014
Role
Secretary
Address
20 Empire Road, Burton On Trent, Staffordshire, DE15 0PD
Name
HASSENT, Erica Anne

Valerie Marshall

  Resigned
Appointed
17 April 1998
Resigned
31 May 1999
Role
Secretary
Address
1 Channing Way, Ellistown, Coalville, Leicestershire, LE67 1HA
Name
MARSHALL, Valerie

Aubrey Desmond Russell

  Resigned
Appointed
13 October 1992
Resigned
30 June 1996
Role
Secretary
Address
27 Ellis Close, Cottenham, Cambridgeshire, CB4 8UN
Name
RUSSELL, Aubrey Desmond

Alan Warner

  Resigned
Appointed
07 June 1999
Resigned
02 November 2003
Role
Secretary
Address
14 Swarbourn Close, Yoxall, Burton On Trent, Staffordshire, DE13 8NX
Name
WARNER, Alan

John Alwyn Williams

  Resigned
Appointed
01 July 1996
Resigned
17 April 1998
Role
Secretary
Address
Gronwen, Llanfair Road, Ruthin, LL15 2UH
Name
WILLIAMS, John Alwyn

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned PSC
Appointed
13 October 1992
Resigned
13 October 1992
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED
Notified On
6 April 2016
Country Registered
Wales
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
Cardiff

Leslie Birkett

  Resigned
Appointed
21 April 1995
Resigned
17 April 1998
Occupation
Self Employed/Sales
Role
Director
Age
71
Nationality
British
Address
Deloraine, Station Road Cliburn, Penrith, Cumbria, CA10 3AE
Country Of Residence
United Kingdom
Name
BIRKETT, Leslie

Iain Malcolm Collins

  Resigned
Appointed
19 January 2011
Resigned
08 October 2013
Occupation
Md
Role
Director
Age
57
Nationality
British
Address
102 Marchington Industrial Estate, Stubby Lane, Uttoxeter, Staffordshire, ST14 8LP
Country Of Residence
United Kingdom
Name
COLLINS, Iain Malcolm

Luca Gola

  Resigned
Appointed
05 October 2009
Resigned
11 May 2015
Occupation
Manager
Role
Director
Age
53
Nationality
Italian
Address
Lavorwash S.p.a, Stabilimento E Sede Amministrativa, 46020, Pegognaga (Mn), Via J F Kennedy, Italy, Italy, 46020
Country Of Residence
Italy
Name
GOLA, Luca

Graham Wallace Hally

  Resigned
Appointed
01 October 2001
Resigned
02 September 2004
Occupation
Cleaning Company Owner
Role
Director
Age
74
Nationality
British
Address
Balmacrow Meigle, Alyth, Perthshire, PH11 8EE
Name
HALLY, Graham Wallace

Mark John Harrison

  Resigned
Appointed
02 November 1992
Resigned
19 January 2011
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Duggleby Lodge, Settrington, Malton, North Yorkshire, YO17 8BQ
Country Of Residence
United Kingdom
Name
HARRISON, Mark John

Thomas Harrison

  Resigned
Appointed
19 January 2011
Resigned
10 April 2013
Occupation
Business Partner
Role
Director
Age
37
Nationality
British
Address
102 Marchington Industrial Estate, Stubby Lane, Uttoxeter, Staffordshire, ST14 8LP
Country Of Residence
United Kingdom
Name
HARRISON, Thomas

Erica Anne Hassent

  Resigned
Appointed
27 June 2007
Resigned
19 January 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
20 Empire Road, Burton On Trent, Staffordshire, DE15 0PD
Country Of Residence
United Kingdom
Name
HASSENT, Erica Anne

Ian Hodkinson

  Resigned
Appointed
01 April 2002
Resigned
30 March 2015
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
14 Furrows Drive, Burton On Trent, Staffordshire, DE13 0RH
Country Of Residence
United Kingdom
Name
HODKINSON, Ian

John Hurley

  Resigned
Appointed
27 June 2007
Resigned
29 May 2008
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
29 Barleyfields, Didcot, Oxfordshire, OX11 0BJ
Country Of Residence
United Kingdom
Name
HURLEY, John

John Hurley

  Resigned
Appointed
01 October 2001
Resigned
02 September 2004
Occupation
Partner
Role
Director
Age
73
Nationality
British
Address
29 Barleyfields, Didcot, Oxfordshire, OX11 0BJ
Country Of Residence
United Kingdom
Name
HURLEY, John

Valerie Marshall

  Resigned
Appointed
25 April 1997
Resigned
17 April 1998
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
1 Hawks Mead, Liss, Hampshire, GU33 7SN
Name
MARSHALL, Valerie

Laurie Paul Moon

  Resigned
Appointed
11 November 2005
Resigned
17 November 2006
Occupation
Company Director
Role
Director
Age
60
Nationality
Brititsh
Address
The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW
Country Of Residence
United Kingdom
Name
MOON, Laurie Paul

Stefano Ovi

  Resigned
Appointed
05 June 2009
Resigned
21 September 2009
Occupation
Director
Role
Director
Age
70
Nationality
Italian
Address
Via San Filippo 5, 42100 Reggio E, Italy
Name
OVI, Stefano

Richard Penhaligon

  Resigned
Appointed
24 November 2004
Resigned
14 May 2010
Occupation
Cleaning Company Owner
Role
Director
Age
51
Nationality
British
Address
19 Forth An Cos, Ponsanooth, Truro, Cornwall, TR3 7RJ
Country Of Residence
United Kingdom
Name
PENHALIGON, Richard

David Lenward Powley

  Resigned
Appointed
01 October 2001
Resigned
10 April 2003
Occupation
Sale Proprietor
Role
Director
Age
85
Nationality
British
Address
1 Church Farm Cottages, Cranworth, Thetford, Norfolk, IP25 7TF
Name
POWLEY, David Lenward

Aubrey Desmond Russell

  Resigned
Appointed
02 November 1992
Resigned
30 June 1996
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
27 Ellis Close, Cottenham, Cambridgeshire, CB4 8UN
Name
RUSSELL, Aubrey Desmond

Trevor Harry Stockton

  Resigned
Appointed
10 April 2003
Resigned
02 September 2004
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
The Cross, Glascoed, Pontypool, Gwent, NP4 0TY
Country Of Residence
Wales
Name
STOCKTON, Trevor Harry

Trevor Harry Stockton

  Resigned
Appointed
13 October 1992
Resigned
30 April 1999
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
The Cross, Glascoed, Pontypool, Gwent, NP4 0TY
Country Of Residence
Wales
Name
STOCKTON, Trevor Harry

Alan William Trevarton

  Resigned
Appointed
30 April 1999
Resigned
01 May 2002
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
26 New Acres, Newburgh, Wigan, Lancashire, WN8 7TU
Country Of Residence
England
Name
TREVARTON, Alan William

Alan Warner

  Resigned
Appointed
01 April 2002
Resigned
02 November 2003
Occupation
Commercial Director
Role
Director
Age
67
Nationality
British
Address
14 Swarbourn Close, Yoxall, Burton On Trent, Staffordshire, DE13 8NX
Name
WARNER, Alan

Robert Arthur White

  Resigned
Appointed
26 March 1993
Resigned
30 March 2015
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
Crib Wyntog, Ponterwyd, Ceredigion, Aberystwyth, United Kingdom, SW23 3JY
Country Of Residence
United Kingdom
Name
WHITE, Robert Arthur

John Barnsley Williams

  Resigned
Appointed
21 April 1995
Resigned
24 April 1997
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Trevaughan House, Trevaughan, Carmarthen, Dyfed, SA31 3QN
Country Of Residence
Wales
Name
WILLIAMS, John Barnsley

John Alwyn Williams

  Resigned PSC
Appointed
13 October 1992
Resigned
17 April 1998
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Gronwen, Llanfair Road, Ruthin, LL15 2UH
Country Of Residence
Wales
Name
WILLIAMS, John Alwyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.