ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edley & Eleanor Holdings Ltd

Edley & Eleanor Holdings Ltd is an active company incorporated on 21 June 2018 with the registered office located in Stamford, Lincolnshire. Edley & Eleanor Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11427501
Private limited company
Age
7 years
Incorporated 21 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
2 Water Street
Stamford
PE9 2NJ
England
Address changed on 11 Sep 2024 (1 year 3 months ago)
Previous address was 10a High Street Market Deeping Peterborough Cambridgeshire PE6 8EB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • English • Lives in UK • Born in Nov 1969
PSC • Director • British • Lives in England • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barley Park Limited
Gail Demaine is a mutual person.
Active
As GD Thurlby Limited
Gail Demaine is a mutual person.
Active
As GD Deeping Limited
Gail Demaine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£44.97K
Decreased by £6.18K (-12%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 10 (+100%)
Total Assets
£172.71K
Decreased by £5.32K (-3%)
Total Liabilities
-£162.18K
Increased by £5.53K (+4%)
Net Assets
£10.53K
Decreased by £10.84K (-51%)
Debt Ratio (%)
94%
Increased by 5.91% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Nov 2025
Confirmation Submitted
10 Months Ago on 28 Feb 2025
Gail Demaine (PSC) Appointed
10 Months Ago on 26 Feb 2025
Ms Gail Demaine Appointed
10 Months Ago on 26 Feb 2025
Full Accounts Submitted
11 Months Ago on 4 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Jul 2024
Own Shares Purchased
1 Year 8 Months Ago on 12 Apr 2024
Shares Cancelled
1 Year 9 Months Ago on 11 Mar 2024
Richard Edward Fox Resigned
1 Year 10 Months Ago on 22 Feb 2024
Get Credit Report
Discover Edley & Eleanor Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Nov 2025
Notification of Gail Demaine as a person with significant control on 26 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Appointment of Ms Gail Demaine as a director on 26 February 2025
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Feb 2025
Registered office address changed from 10a High Street Market Deeping Peterborough Cambridgeshire PE6 8EB United Kingdom to 2 Water Street Stamford PE9 2NJ on 11 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 1 Jul 2024
Purchase of own shares.
Submitted on 12 Apr 2024
Cancellation of shares. Statement of capital on 22 February 2024
Submitted on 11 Mar 2024
Termination of appointment of Richard Edward Fox as a director on 22 February 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year