Company NameHedgebadger Limited
DirectorsKirk Miller Forrest and Raymond William Apted
Company StatusLiquidation
Company Number00041448
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Kirk Miller Forrest
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address29 High Street
Meldreth
Royston
Hertfordshire
SG8 6JU
Secretary NameLynn Buckley
NationalityBritish
StatusCurrent
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address113 Polefield Road
Prestwich
Manchester
M25 2QN
Director NameMr Raymond William Apted
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Granary
Holt Heath
Worcester
Worcestershire
WR6 6TA
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(88 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NamePeter Addison Brockbank
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1997)
RoleSales Director
Correspondence AddressHollins Hill Cottage Hollins Lane
Accrington
Lancashire
BB5 2JS
Director NameDavid Moore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1997)
RoleCommercial Director
Correspondence Address4 Spring Street
Rishton
Blackburn
Lancashire
BB1 4LL
Director NameJack Townson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(89 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1991)
RoleManaging Director
Correspondence Address2 Kirkstone Avenue
Cherry Tree
Blackburn
Lancashire
BB2 5HJ
Secretary NameDavid Moore
NationalityBritish
StatusResigned
Appointed25 January 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address4 Spring Street
Rishton
Blackburn
Lancashire
BB1 4LL
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(92 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMichael James Snape
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1998)
RoleEngineering Manager
Correspondence Address96 Whinney Lane
Lammack
Blackburn
Lancashire
BB2 7DF
Secretary NameJohn Clisset
NationalityBritish
StatusResigned
Appointed21 April 1997(95 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Alston Avenue
Sale
Cheshire
M33 4AS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,777,510
Gross Profit£739,348
Net Worth£295,165
Cash£3,624
Current Liabilities£1,651,929

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Next Accounts Due31 July 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 July 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
4 October 2005Dissolved (1 page)
4 July 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
5 March 2002S/S cert. Release of liquidator (1 page)
16 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
15 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1999Statement of affairs (6 pages)
15 January 1999Appointment of a voluntary liquidator (1 page)
21 December 1998Registered office changed on 21/12/98 from: aspinall house walker road walker industrial estate blackburn lancashire BB1 2JZ (1 page)
18 December 1998Company name changed cherry tree machine company limi ted(the)\certificate issued on 21/12/98 (2 pages)
8 September 1998Director resigned (1 page)
20 July 1998Full accounts made up to 30 September 1997 (18 pages)
18 February 1998Return made up to 25/01/98; full list of members (6 pages)
26 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
11 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/97
(1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: cherry tree nr.blackburn lancs BB2 4SJ (1 page)
14 February 1997Full accounts made up to 30 September 1996 (15 pages)
14 February 1997Return made up to 25/01/97; no change of members (6 pages)
7 May 1996Full accounts made up to 30 September 1995 (15 pages)
28 March 1996Return made up to 25/01/96; full list of members (9 pages)
11 May 1995Accounting reference date extended from 02/07 to 30/09 (1 page)