MIRA INFORM REPORT

 

 

Report No. :

498038

Report Date :

15.03.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

EDWARDS LIMITED

 

 

Formerly Known As :

EDWARDS UKCO 3 LIMITED

 

 

Registered Office :

Innovation Drive Burgess Hill,West Sussex,Rh15 9tw

 

 

Country :

United Kingdom

 

 

Financials (as on) :

31.12.2015

 

 

Date of Incorporation :

22.02.2007

 

 

Com. Reg. No.:

06124750

 

 

Legal Form :

Private limited with Share Capital

 

 

Line of Business :

·         Manufacture of Pumps

·         Intermediate holding company

 

 

No. of Employees :

702 (2015)

 

 

 

 

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A+

 

Credit Rating

Explanation

Rating Comments

A+

Low Risk

Business dealings permissible with low risk of default

 

Status :

Excellent

 

 

Payment Behaviour :

Regular

 

 

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.09.2017)

Current Rating

(31.12.2017)

United Kingdom

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

UNITED KINGDOM - ECONOMIC OVERVIEW

 

The UK, a leading trading power and financial center, is the third largest economy in Europe after Germany and France. Agriculture is intensive, highly mechanized, and efficient by European standards, producing about 60% of food needs with less than 2% of the labor force. The UK has large coal, natural gas, and oil resources, but its oil and natural gas reserves are declining; the UK has been a net importer of energy since 2005. Services, particularly banking, insurance, and business services, are key drivers of British GDP growth. Manufacturing, meanwhile, has declined in importance but still accounts for about 10% of economic output.

In 2008, the global financial crisis hit the economy particularly hard, due to the importance of its financial sector. Falling home prices, high consumer debt, and the global economic slowdown compounded the UK’s economic problems, pushing the economy into recession in the latter half of 2008 and prompting the then BROWN (Labour) government to implement a number of measures to stimulate the economy and stabilize the financial markets. Facing burgeoning public deficits and debt levels, in 2010 the then CAMERON-led coalition government (between Conservatives and Liberal Democrats) initiated an austerity program, which has continued under the Conservative government. However, the deficit still remains one of the highest in the G7, standing at 3.6% of GDP as of 2017, and the UK has pledged to lower its corporation tax from 20% to 17% by 2020. The UK had a debt burden of 90.4% GDP at the end of 2017.

The UK’s economy has begun to slow since the referendum vote to leave the EU in June 2016. A sustained depreciation of the British pound has increased consumer and producer prices, weighing on consumer spending without spurring a meaningful increase in exports. The UK has an extensive trade relationship with other EU members through its single market membership and economic observers have warned the exit will jeopardize its position as the central location for European financial services. Prime Minister MAY is seeking a new “deep and special” trade relationship with the EU following the UK’s exit. However, economists doubt that the UK will be able to preserve the benefits of EU membership without the obligations.

 

Source : CIA

 


Company name and address

 

Company Name:           EDWARDS LIMITED

Company No:                06124750

Registered Address:      INNOVATION DRIVE BURGESS HILL WEST SUSSEX RH15 9TW

 

 

Company Summary

 

Registered Address                   INNOVATION DRIVE BURGESS HILL
WEST SUSSEX
RH15 9TW

 

Trading Address                        Innovation Drive
Burgess Hill
West Sussex
RH15 9TW

 

Website Address                       http://www.edwardsvacuum.com

 

Telephone Number                    01444253000

Fax Number

TPS                                          Yes

FPS                                          Yes

Incorporation Date                     22/02/2007

Previous Name                          EDWARDS UKCO 3 LIMITED

Type                                         Private limited with Share Capital

FTSE Index                               -

Date of Change                         30/04/2007

Filing Date of Accounts                         26/07/2016

Currency                                   GBP

Share Capital                            £1,000

SIC07                                       28131

Charity Number                         -

SIC07 Description                     MANUFACTURE OF PUMPS

Principal Activity                       An intermediate holding company.

 

 

 Additional Information

 

CCJ's                                       0 (£0)

No CCJ Information To Display

Ultimate Holding Company        ATLAS COPCO AKTIEBOLAG

Accountant                               -

Mortgages                                22

Trade Debtors                           -

Group                                       21 companies

Linkages                                   254 companies

Countries                                  In 44 countries

 

 

Key Financials

 

Year to Date                 Turnover                      Pre Tax Profit               Shareholder's Funds    Employees

31/12/2015                   £302,086,000                 £122,228,000                 £285,905,000                 702

31/12/2014                    £328,170,000                £92,033,000                  £165,382,000                 709

31/12/2013                    £273,737,000                £8,678,000                    £80,810,000                  665

 

 

Mortgage Summary

 

Total Mortgage              22

Outstanding                  18

Satisfied                       4

 

 

Trade Debtors / Bad Debt Summary

 

Total Number of Documented Trade       2

Total Value of Documented Trade          £99,432

 

 

Commentary

 

This company's return on total assets employed ratio indicates a highly efficient use of assets.

This company has made late payments on a medium percentage of invoices.

This company's ratio of total liabilities to total assets indicates the presence of moderate equity funding.

The company has more cash than short term bank borrowings.

This company trades in an industry with a moderate level of corporate failures.

 

 

CCJ

 

Total Number of Exact CCJs -

0

Total Value of Exact CCJs -

Total Number of Possible CCJs -

1

Total Value of Possible CCJs -

£5,742

Total Number of Satisfied CCJs -

0

Total Value of Satisfied CCJs -

Total Number of Writs -

 

Current Directors

4

Total Current Secretaries

1

Total Previous Directors / Company Secretaries

17

Total Person's With Significant Control

1

 

 

Current Directors

 

Title

Mr

Function

Director

Name

Michael Allison

Nationality

British

Date of Birth

10/1962

Present Appointments

2

Latest Address

Innovation Drive Burgess Hill, West Sussex

Appointment Date

15/06/2009

Post Code

RH15 9TW

Other Actions

View Director Report

View Consumer Report

View AML Report

View Trace Report

View Compliance Report

 

Title

Mr

Function

Director

Name

Gareth Valentine Harte

Nationality

Irish

Date of Birth

10/1966

Present Appointments

3

Latest Address

Innovation Drive Burgess Hill, West Sussex

Appointment Date

31/12/2013

Post Code

RH15 9TW

Other Actions

View Director Report

View Consumer Report

View AML Report

View Trace Report

View Compliance Report

 

Title

Function

Director

Name

Alex Jan Christiaan Bongaerts

Nationality

Belgian

Date of Birth

01/1960

Present Appointments

1

Latest Address

Innovation Drive Burgess Hill, West Sussex

Appointment Date

21/01/2014

Post Code

RH15 9TW

Other Actions

View Director Report

View Consumer Report

View AML Report

View Trace Report

View Compliance Report

 

Title

Mr

Function

Director

Name

Geert Henri Follens

Nationality

Belgian

Date of Birth

04/1959

Present Appointments

4

Latest Address

Innovation Drive Burgess Hill, West Sussex

Appointment Date

21/01/2014

Post Code

RH15 9TW

Other Actions

View Director Report

View Consumer Report

View AML Report

View Trace Report

View Compliance Report

 

 

Current Company Secretary

 

Title

Ms

Function

Company Secretary

Name

Caroline Amanda Peace

Nationality

Date of Birth

-

Present Appointments

1

Latest Address

Innovation Drive Burgess Hill, West Sussex

Appointment Date

12/12/2016

Post Code

RH15 9TW

Other Actions

View Consumer Report

View Trace Report

View Compliance Report

Top Shareholders

Name

Currency

Share Count

Share Type

Nominal Value

% of Total Share Count

ATLAS COPCO AIRPOWER NV

GBP

1,000

ORDINARY

1

100

 

 

Financials

 

Profit & Loss

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Weeks

52

(%)

52

(%)

52

(%)

52

(%)

52

Currency

GBP

(%)

GBP

(%)

GBP

(%)

GBP

(%)

GBP

Consolidated A/cs

N

(%)

N

(%)

N

(%)

N

(%)

N

Turnover

£302,086,000

-7.9%

£328,170,000

19.9%

£273,737,000

16.6%

£234,718,000

-50.7%

£475,849,000

Export

-

-

-

-

-

-

-

-

-

Cost of Sales

£184,675,000

-8.7%

£202,365,000

22.1%

£165,779,000

14.4%

£144,856,000

-60.1%

£363,387,000

Gross Profit

£117,411,000

-6.7%

£125,805,000

16.5%

£107,958,000

20.1%

£89,862,000

-20.1%

£112,462,000

Wages & Salaries

£45,440,000

-0.8%

£45,789,000

4.5%

£43,823,000

5.6%

£41,483,000

-19.4%

£51,464,000

Directors Emoluments

£1,404,000

-11.1%

£1,579,000

68.3%

£938,000

-27.2%

£1,289,000

-27.8%

£1,785,000

Operating Profit

£123,335,000

37.1%

£89,984,000

328.3%

£21,010,000

50.4%

£13,967,000

-66.2%

£41,367,000

Depreciation

£1,430,000

16.9%

£1,223,000

-17.4%

£1,480,000

54.3%

£959,000

5.2%

£912,000

Audit Fees

£94,000

11.9%

£84,000

-30%

£120,000

-

£120,000

300%

£30,000

Interest Payments

£3,960,000

-72.7%

£14,514,000

-43.8%

£25,806,000

-9%

£28,370,000

-6%

£30,168,000

Pre Tax Profit

£122,228,000

32.8%

£92,033,000

960.5%

£8,678,000

5.1%

£8,253,000

-58.1%

£19,676,000

Taxation

-£5,304,000

14.4%

-£6,195,000

-180.6%

-£2,208,000

63.4%

-£6,030,000

9.2%

-£6,642,000

Profit After Tax

£116,924,000

36.2%

£85,838,000

999.9%

£6,470,000

191%

£2,223,000

-82.9%

£13,034,000

Dividends Payable

-

-

-

-100%

£25,000,000

-

-

-

-

Retained Profit

£116,924,000

36.2%

£85,838,000

563.2%

-£18,530,000

-933.6%

£2,223,000

-82.9%

£13,034,000

 

Balance Sheet

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Tangible Assets

£332,381,000

-15.9%

£395,257,000

-31.4%

£575,864,000

-1.9%

£587,068,000

-5.1%

£618,461,000

Intangible Assets

£49,371,000

10%

£44,867,000

-4.6%

£47,045,000

3.2%

£45,608,000

2.1%

£44,683,000

Total Fixed Assets

£381,752,000

-13.3%

£440,124,000

-29.3%

£622,909,000

-1.5%

£632,676,000

-4.6%

£663,144,000

Stock

£1,002,000

-62%

£2,639,000

281.9%

£691,000

30.6%

£529,000

-76.7%

£2,266,000

Trade Debtors

£35,233,000

-0.7%

£35,489,000

50.6%

£23,563,000

23.5%

£19,086,000

-15.4%

£22,568,000

Cash

£9,241,000

999.9%

£78,000

-85.4%

£535,000

-79.5%

£2,609,000

-87.9%

£21,474,000

Other Debtors

£11,265,000

-94%

£187,899,000

129.7%

£81,797,000

-1.3%

£82,885,000

-23.2%

£107,883,000

Miscellaneous Current Assets

£4,475,000

227.1%

£1,368,000

-68.8%

£4,385,000

7.2%

£4,092,000

399.6%

£819,000

Total Current Assets

£61,216,000

-73.1%

£227,473,000

105%

£110,971,000

1.6%

£109,201,000

-29.6%

£155,010,000

Trade Creditors

£2,451,000

-28.3%

£3,417,000

18.2%

£2,891,000

5.7%

£2,734,000

-42.1%

£4,722,000

Bank Loans & Overdrafts

0

-

0

-100%

£49,667,000

-

0

-100%

£20,803,000

Other Short Term Finance

£20,625,000

-94.2%

£357,757,000

75.9%

£203,413,000

123.4%

£91,052,000

-8.3%

£99,265,000

Miscellaneous Current Liabilities

£24,826,000

-16.8%

£29,847,000

23.7%

£24,125,000

37.5%

£17,551,000

-32.5%

£26,006,000

Total Current Liabilities

£47,902,000

-87.7%

£391,021,000

39.6%

£280,096,000

151.6%

£111,337,000

-26.2%

£150,796,000

Bank Loans & Overdrafts and LTL

£109,161,000

-1.8%

£111,194,000

-73.7%

£422,641,000

-21.1%

£535,694,000

-11.1%

£602,393,000

Other Long Term Finance

0

-100%

£357,000

-99.9%

£361,980,000

-31.1%

£525,519,000

999.9%

£10,470,000

Total Long Term Liabilities

£109,161,000

-1.8%

£111,194,000

-70.2%

£372,974,000

-30.4%

£535,694,000

-7.9%

£581,590,000

.

Capital & Reserves

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Called Up Share Capital

£1,000

-

£1,000

-

£1,000

-

£1,000

-

£1,000

P & L Account Reserve

£285,904,000

72.9%

£165,381,000

104.7%

£80,809,000

-21.7%

£103,145,000

20.3%

£85,767,000

Revaluation Reserve

-

-

-

-

-

-

-

-

-

Sundry Reserves

-

-

-

-

-

100%

-£8,300,000

-

-

Shareholder Funds

£285,905,000

72.9%

£165,382,000

104.7%

£80,810,000

-14.8%

£94,846,000

10.6%

£85,768,000

 

Other Financial Items

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Net Worth

£236,534,000

96.3%

£120,515,000

256.9%

£33,765,000

-31.4%

£49,238,000

19.8%

£41,085,000

Working Capital

£13,314,000

108.1%

-£163,548,000

3.3%

-£169,125,000

-999.9%

-£2,136,000

-150.7%

£4,214,000

Total Assets

£442,968,000

-33.6%

£667,597,000

-9%

£733,880,000

-1.1%

£741,877,000

-9.3%

£818,154,000

Total Liabilities

£157,063,000

-68.7%

£502,215,000

-23.1%

£653,070,000

0.9%

£647,031,000

-11.7%

£732,386,000

Net Assets

£285,905,000

72.9%

£165,382,000

104.7%

£80,810,000

-14.8%

£94,846,000

10.6%

£85,768,000

 

Cash Flow

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Net Cashflow from Operations

£15,531,000

-71.4%

£54,366,000

29.7%

£41,928,000

21.3%

£34,572,000

-33.3%

£51,826,000

Net Cashflow before Financing

£65,002,000

26.4%

£51,437,000

357.4%

£11,245,000

-53.6%

£24,252,000

-55.1%

£53,961,000

Net Cashflow from Financing

£104,257,000

164.2%

-£162,323,000

-157.7%

-£62,986,000

-46.1%

-£43,117,000

60.3%

-£108,643,000

Increase in Cash

£169,259,000

252.6%

-£110,886,000

-114.3%

-£51,741,000

-174.3%

-£18,865,000

65.5%

-£54,682,000

 

Miscellaneous

Date Of Accounts

31/12/15

(%)

31/12/14

(%)

31/12/13

(%)

31/12/12

(%)

31/12/11

Contingent Liability

YES

-

YES

-

YES

-

YES

-

YES

Capital Employed

£395,066,000

42.8%

£276,576,000

-39.1%

£453,784,000

-28%

£630,540,000

-5.5%

£667,358,000

Number of Employees

702

-1%

709

6.6%

665

-8.3%

725

-14.1%

844

Accountants

Auditors

DELOITTE LLP

Auditor Comments

The audit report contains no adverse comments

Bankers

Bank Branch Code

 

Ratios

Date Of Accounts

31/12/15

31/12/14

31/12/13

31/12/12

31/12/11

Pre-tax profit margin %

40.46

28.04

3.17

3.52

4.13

Current ratio

1.28

0.58

0.40

0.98

1.03

Sales/Net Working Capital

22.69

-2.01

-1.62

-109.89

112.92

Gearing %

38.20

67.20

523

564.80

702.40

Equity in %

72.60

26.60

11.80

13.60

11.10

Creditor Days

2.95

3.79

3.84

4.23

3.61

Debtor Days

42.45

39.36

31.33

29.59

17.26

Liquidity/Acid Test

1.25

0.57

0.39

0.97

1.01

Return On Capital Employed %

30.93

33.27

1.91

1.30

2.94

Return On Total Assets Employed %

27.59

13.78

1.18

1.11

2.40

Current Debt Ratio

0.16

2.36

3.46

1.17

1.75

Total Debt Ratio

0.54

3.03

8.08

6.82

8.53

Stock Turnover Ratio %

0.33

0.80

0.25

0.22

0.47

Return on Net Assets Employed %

42.75

55.64

10.73

8.70

22.94

Event History View Documents

 

Date

Description

30/08/2017

Payment Data Update Received

03/07/2017

Mr N.A. Lavender Jones has left the board

03/03/2017

Annual Returns

16/12/2016

New Company Secretary Ms C.A. Peace appointed

14/12/2016

Ms S.S. Patrick has resigned as company secretary

05/09/2016

Change in Reg.Office

05/09/2016

Change of Company Postcode

04/08/2016

Payment Data Update Received

04/08/2016

New Accounts Filed

04/08/2016

New Accounts Filed

09/03/2016

Annual Returns

05/12/2015

New Accounts Filed

05/12/2015

New Accounts Filed

03/12/2015

Payment Data Update Received

03/03/2015

Annual Returns

 

 

Previous Company Names

 

Date

Previous Name

30/04/2007

EDWARDS UKCO 3 LIMITED

 

 

Statistics

 

Group

21 companies

Linkages

254 companies

Countries

In 44 countries

 

 

Summary

 

Holding Company

-

Ownership Status

Wholly Owned

Ultimate Holding Company

ATLAS COPCO AKTIEBOLAG

 

 

 

Group Structure Full

 

Company Name

Registered Number

Latest Key Financials

Consol. Accounts

Turnover

ATLAS COPCO AKTIEBOLAG

5560142720

31.12.2016

Y

ATLAS COPCO (IRELAND)...

IE023286

31.12.2015

N

€7,893,681

AIRCOSSE LIMITED

IE386087

31.12.2015

N

COMPRESSED AIR SYSTE...

NI022596

31.12.2015

N

ATLAS COPCO (NI) L...

NI041336

31.12.2015

N

ATLAS COPCO AIRPOWER NV

403992231

31.12.2016

N

€1,567,959,645

EDWARDS LIMITED

06124750

31.12.2015

N

£302,086,000

EDWARDS HIGH VACUU...

01148654

31.12.2016

N

£92,284,000

EDWARDS VACUUM TEC...

IE438251

31.12.2015

N

€9,150,000

ATLAS COPCO UK HOLDING...

01194804

31.12.2016

N

£1,257,000

CHICAGO PNEUMATIC TO...

03817109

31.12.2016

N

AIR COMPRESSORS & TO...

00164206

31.12.2015

N

£14,597,000

ATLAS COPCO LIMITED

00159809

31.12.2015

N

£181,285,000

COMPRESSOR ENGINEE...

01263078

31.12.2016

N

COMPRESSOR ENGINEE...

01723871

31.12.2016

N

ATLAS COPCO MEDICAL...

02957933

31.12.2016

N

£24,950,000

HENROB LIMITED

01873269

31.12.2016

N

£37,684,804

SCA SCHUCKER UK LTD

07789707

31.12.2016

N

£5,242,155

TENTEC LIMITED

02269292

31.12.2015

N

£17,406,000

MEDAESUSCO INC

N/A

-

-

MEDAESUKCO

05254026

31.12.2012

N

 

Statistics

Group

21 companies

Linkages

254 companies

Countries

In 44 countries

 

 

Other Linked Companies

 

Name

Number

Latest Key Financials

Turnover

ATLAS COPCO (INDIA)

00020566

31.03.2014

€406,932,052

ATLAS COPCO FINANCE EUROPE NV

439928751

31.12.2016

€1,409,381

ATLAS COPCO FINANCE BELGIUM BVBA

821054421

31.12.2016

€4,756,832

ATLAS COPCO K.K.

8010401001811

01.12.2013

14,600,000,000

THERMADOR GROUPE

339159402

31.12.2016

ATLAS COPCO FRANCE HOLDING

678200569

31.12.2016

€5,122,483

ATLAS COPCO HOLDING GMBH

HRB 7550

31.12.2015

€439,539,743

EDWARDS SAS

378821771

31.12.2015

€13,038,939

EDWARDS SAS

378821771

31.12.2015

€13,038,939

POWER TOOLS DISTRIBUTION NV

443676020

31.12.2016

€887,153,449

ATLAS COPCO ROCK DRILLS AKTIEBOLAG

5560779018

31.12.2016

8,221,294 KSEK

ATLAS COPCO AS

910324381

31.12.2016

ATLAS COPCO ITALIA S.P.A.

MI397265

31.12.2016

€169,498,358

ATLAS COPCO DYNAPAC AB

5566550413

31.12.2013

CAPANYD AB

5566550421

31.12.2016

EPIROC TREASURY AKTIEBOLAG

5562779537

31.12.2016

ATLAS COPCO ANLEGG- OG

954582736

31.12.2016

533,107 KNOK

ATLAS COPCO BEHEER B.V.

23048106

31.12.2015

CONSTRUCTION TOOLS PC AB

5560697228

31.12.2016

448,779 KSEK

HIBON INTERNATIONAL SA

335093076

31.12.2015

 

 

Mortgage Details

 

Mortgage Type:

SUPPLEMENTAL MORTGAGE

Date Charge Created:

23/01/13

Date Charge Registered:

04/02/13

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE TO ANY SECURED PARTY UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

ALL OF THE RIGHT TITLE AND INTEREST FROM TIME TO TIME IN THE MORTGAGED PROPERTY. MORTGAGED PROPERTYMEANS F/H PROPERTYWITH T/NO WSX206151 AT INNOVATION DRIVE, BURGESS HILL TOGETHER WITH ALL BUILDINGS, FIXTURES AND ALL PROCEEDS OF SALE. SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

AN OWNERSHIP INTEREST PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVERPROPERTY SITUATED THERE

Date Charge Created:

29/06/11

Date Charge Registered:

19/07/11

Date Charge Satisfied:

18/07/17

Status:

SATISFIED

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH;

Amount Secured:

Details:

PLEDGES THE OWNERSHIP INTEREST,INCLUDING ALL INCOME,DISTRIBUTIONS OF PROFITS AND OTHER PAYMENTS AND BENEFITS SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

DEED OF CHARGE OVER CREDIT BALANCES

Date Charge Created:

22/12/10

Date Charge Registered:

31/12/10

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

THE CHARGE CREATES A FIXED CHARGE OVER ALL THE DEPOSIT(S) REFERRED TO IN THE SCHEDULE TO THE FORM 395 (INCLUDING ALL ORANY PART OF THE MONEY PAYABLE PURSUANT TO SUCH DEPOSIT(S) & THE DEBTS REPRESENTEDTHEREBY) TOGETHER WITH ALL INTEREST FROM TIME TO TIME ACCRUING THEREON. IT ALSO CREATES AN ASSIGNMENT BY THE CHARGOR FOR THE PURPOSES OF & TO GIVE EFFECT TO THE SECURITY OVER THE RIGHT OF THE CHARGORTO REQUIRE REPAYMENT OF SUCH DEPOSIT(S) & INTEREST THEREON BARCLAYS BANK PLC RE EDWARDS LIMITED CURRENT ACCOUNT ACCOUNT NUMBER 33589595

 

 

Mortgage Type:

SHARE PLEDGE AGREEMENT

Date Charge Created:

31/08/10

Date Charge Registered:

10/09/10

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG, NEW YORK BRANCH

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

ALL OF ITS RIGHT, TITLE AND INTEREST IN, TO AND UNDER ITS PLEDGED SHARES MEANING THE 393,231 COMMONSHARES SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

OWNERSHIP INTEREST PLEDGE AGREEMENT

Date Charge Created:

16/06/10

Date Charge Registered:

24/06/10

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

OWNERSHIP INTEREST, INCLUDING ALL INCOME, DISTRIBUTIONS OF PROFITS AND OTHER PAYMENTS AND BENEFITS,SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES AGREEMENT

Date Charge Created:

31/05/07

Date Charge Registered:

13/03/09

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES BEING 1,632,000 ORDINARY SHARES HAVING EACH A PAR VALUE OF EUR 0.52SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES AGREEMENT

Date Charge Created:

31/05/07

Date Charge Registered:

13/03/09

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES BEING 1,632,000 ORDINARY SHARES HAVING EACH A PAR VALUE OF EUR 0.52 SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

KUN-PLEDGE AGREEMENT

Date Charge Created:

25/11/08

Date Charge Registered:

01/12/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG, NEW YORK BRANCH

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO ANY LENDER COUNTERPARTY OR OTHER COVERED COUNTERPARTY ON ANY ACCOUNT WHATSOEVER UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE COLLATERAL BEING THE MORTGAGED LOANASSETS, INVENTORY LOAN ASSETS AR LOAN ASSETS INSURANCE LOAN ASSETS AND MEMBERSHIP LOAN ASSETS, SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A SHARE PLEDGE AGREEMENT

Date Charge Created:

17/07/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS COLLATERAL AGENT FOR AND ON BEHALF OF THE SECURED PARTIES

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE PLEDGEES ON ANY ACCOUNTWHATSOEVER UNDER THETERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES TOGETHER WITH ALL ANCILLIARYRIGHTS AND CLAIMS SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A SHARE PLEDGE AGREEMENT

Date Charge Created:

17/07/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS COLLATERAL AGENT FOR AND ON BEHALF OF THE SECURED PARTIES

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE PLEDGEES ON ANY ACCOUNTWHATSOEVER UNDER THETERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES TOGETHER WITH ALL ANCILLIARYRIGHTS AND CLAIMS SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE BUT NOTEXCEEDING US$825,000,000 UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

ALL RIGHT TITLE AND INTEREST IN AND TO THE PLEDGED PROPERTY BEING THE INITIALLYPLEDGED SHARES AND ANY OTHER SHARES IN EDWARDS TECHNOLOGIES LIMITED OR BOC EDWARDS HTC LTD TOGETHER WITH ALL DIVIDENS STOCKS SHARES SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A SHARE CHARGE

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR AND ON BEHALF OF THE SECURED PARTI

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE PLEDGOR UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES BEING 150,000 FULLY PAID UP ORDINARY SHARES IN THE COMPANY ALL OTHERCHARGED SECURITIES ALL RIGHTS SEE IMAGEFOR FULL DETAILS

 

 

Mortgage Type:

A SHARE CHARGE

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR AND ON BEHALF OF THE SECURED PARTI

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE PLEDGOR UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE SHARES BEING 150,000 FULLY PAID UP ORDINARY SHARES IN THE COMPANY ALL OTHERCHARGED SECURITIES ALL RIGHTS SEE IMAGEFOR FULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

ALL OF ITS RIGHT TITLE AND INTEREST PRESENT AND FUTURE IN AND TO THE EQUITY INTEREST SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

ALL OF ITS RIGHT TITLE AND INTEREST PRESENT AND FUTURE IN AND TO THE EQUITY INTEREST SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

AN AMENDMENT AGREEMENT

Date Charge Created:

31/07/08

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE PLEDGED SHARES AND ALL DIVIDENDS DISTRIBUTIONS CASH INSTRUMENTS AND OTHER PROPERTY SEE IMAGE FORFULL DETAILS

 

 

Mortgage Type:

A PLEDGE OVER SHARES

Date Charge Created:

31/05/07

Date Charge Registered:

14/11/08

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS ADMINISTRATIVE AGENT FOR THE LENDERS

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE UNDER THE TERMSOF THE AFOREMENTIONEDINSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

THE PLEDGED SHARES AND ALL DIVIDENDS DISTRIBUTIONS CASH INSTRUMENTS AND OTHER PROPERTY SEE IMAGE FORFULL DETAILS

 

 

Mortgage Type:

AMENDED AND RESTATED SHARE KUN-PLEDGE AGREEMENT

Date Charge Created:

31/07/08

Date Charge Registered:

12/08/08

Date Charge Satisfied:

18/07/17

Status:

SATISFIED

Person(s) Entitled:

DEUTSCHE BANK AG, NEW YORK BRANCH;

Amount Secured:

Details:

ALL OF ITS RIGHT, TITLE AND INTEREST INTHE SHARES MEANING 100% OF SHARES IN THE COMPANY, SEE IMAGE FOR FULL DETAILS

 

 

Mortgage Type:

AMENDMENT AND RESTATEMENT AGREEMENT

Date Charge Created:

30/07/07

Date Charge Registered:

16/08/07

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS AGENT AND TRUSTEES FOR THE SECURED PARTIES

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL UNCALLED CAPITAL BUILDINGS FIXTURES PLANT ANDMACHINERY SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

 

Mortgage Type:

AN AMENDMENT AND RESTATEMENT AGREMMENT

Date Charge Created:

30/07/07

Date Charge Registered:

16/08/07

Date Charge Satisfied:

-

Status:

OUTSTANDING

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS AGENT AND TRUSTEES FOR THE SECURED PARTIES

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE CUSTOMER UNDER THE TERMS OF THE AFOREMENTIONED INSTRUMENT CREATING OR EVIDENCING THE CHARGE

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL UNCALLED CAPITAL BUILDINGS FIXTURES PLANT ANDMACHINERY SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

 

Mortgage Type:

DEBENTURE

Date Charge Created:

31/05/07

Date Charge Registered:

13/06/07

Date Charge Satisfied:

18/07/17

Status:

SATISFIED

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS AGENT AND TRUSTEE FOR THE SECURED PARTIES;

Amount Secured:

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL UNCALLED CAPITAL BUILDINGS FIXTURES PLANT ANDMACHINERYSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

 

Mortgage Type:

DEBENTURE

Date Charge Created:

31/05/07

Date Charge Registered:

04/04/14

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

DEUTSCHE BANK AG NEW YORK BRANCH AS AGENT AND TRUSTEE FOR THE SECURED PARTIES;

Amount Secured:

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL UNCALLED CAPITAL BUILDINGS FIXTURES PLANT ANDMACHINERYSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Creditor Details

 

Total Number

Total Value

Trade Creditors

0

-

 

 

 

No Creditor Data

 

 

Trade Debtors / Bad Debt Detail

 

Total Number of Documented Trade

Total Value of Documented Trade

Trade Debtors

2

£99,432

 

 

 

Company Name

Amount

Statement Date

Rimara Thermal Ltd

£99,061

21/05/2010

Fluoro Precision Coatings Ltd

£371

09/03/2017

 

 

 

Previous Director/Company Secretaries

 

Name

Current Active Appointments

Previous Appointments

Dissolved Companies

Stephen Ellis Ormrod

0

2

2

Stephen Frank Welton

0

19

16

Matthew Gordon Robert Taylor

0

22

6

Heinz Henrik Holsten

0

2

7

Heinz Henrik Holsten

0

2

7

Caroline Gibbings

0

1

1

Melanie Jane Rowlands

0

2

4

Sarah Louise Larkins

0

1

0

David Miles Smith

2

25

13

Michael Anscombe

0

1

0

Nigel David Hunton

1

6

6

Neil Anthony Lavender Jones

1

2

2

Christopher Bradley

9

14

6

Christopher Bradley

9

14

6

Sally Suzanne Patrick

0

1

0

INSTANT COMPANIES LIMITED

9

33962

88800

SWIFT INCORPORATIONS LIMITED

11

77826

188231

 

 

Total Persons With Significant Control

1

Total Statements

0

Active

1

Active

0

Ceased

0

Ceased

0

 

Active Persons With Significant Control

 

Name

Atlas Copco Ab

Kind

Corporate Entity With Significant Control

Address

Sickla Industriväg 19 1341 54 Nacka, Stockholm

Notified On

06/04/2016

Post Code

-

Legal Form

Aktiebolag

Authority

Swedish

Place Registered

Bolagsverkert, Sweden

Country Registered

Sweden

Registration Number

556014-2720

Nature Of Control

Ownership Of Shares 75 To 100 Percent,Voting Rights 75 To 100 Percent,Right To Appoint And Remove Directors

 

Ceased Persons With Significant Control

No Ceased Persons With Significant Control To Display

 

Active Statements

No Active Statements To Display

 

Ceased Statements

No Ceased Statements To Display

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 64.99

UK Pound

1

INR 90.83

Euro

1

INR 80.58

GBP

1

INR 90.72

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

NIY

 

 

Report Prepared by :

TRU

 


 

RATING EXPLANATIONS

 

Credit Rating

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.