Company NameEdward Sowden Limited
DirectorsBarry Richard Aston and Helen Judith Aston
Company StatusActive
Company Number02482925
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Richard Aston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Secretary NameMr Barry Richard Aston
NationalityBritish
StatusCurrent
Appointed15 August 1995(5 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameMrs Helen Judith Aston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Furbarn Lane
Rochdale
Lancashire
OL11 5RA
Director NameRobert Aston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address2 Woodyard Mews
Norden
Rochdale
OL11 5XT
Director NameSydney Aston
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration6 years (resigned 05 April 1998)
RoleCompany Director
Correspondence AddressVentnor House Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA
Director NameMr Neil Aston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration26 years, 9 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentnor House
Fur Barn Lane
Rochdale
Lancashire
OL11 5RA
Secretary NameSydney Aston
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressVentnor House Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA

Contact

Telephone01706 712779
Telephone regionRochdale

Location

Registered Address134 Furbarn Lane
Rochdale
Lancashire
OL11 5RA
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

630 at £1Mr Barry Aston
50.00%
Ordinary
630 at £1Neil Aston
50.00%
Ordinary

Financials

Year2014
Net Worth£1,669,055
Cash£418,705
Current Liabilities£228,601

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

16 September 1993Delivered on: 21 September 1993
Satisfied on: 7 December 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
7 January 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
12 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
12 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
23 August 2019Appointment of Mrs Helen Judith Aston as a director on 22 August 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
12 March 2019Termination of appointment of Neil Aston as a director on 28 December 2018 (1 page)
12 March 2019Cessation of Neil Aston as a person with significant control on 28 December 2018 (1 page)
14 August 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 September 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,260
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,260
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,260
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,260
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,260
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,260
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,260
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,260
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 01/03/09; full list of members (4 pages)
18 May 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / neil aston / 01/11/2008 (1 page)
23 March 2009Director's change of particulars / neil aston / 01/11/2008 (1 page)
6 January 2009Registered office changed on 06/01/2009 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page)
6 January 2009Registered office changed on 06/01/2009 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
16 April 2004Return made up to 01/03/04; full list of members (7 pages)
16 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (10 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (10 pages)
21 March 2000Registered office changed on 21/03/00 from: 134A furbarn lane norden rochdale OL11 5RA (1 page)
21 March 2000Registered office changed on 21/03/00 from: 134A furbarn lane norden rochdale OL11 5RA (1 page)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 May 1999 (10 pages)
24 November 1999Accounts for a small company made up to 31 May 1999 (10 pages)
20 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 April 1998Return made up to 19/03/98; no change of members (4 pages)
11 April 1998Return made up to 19/03/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 April 1997Return made up to 19/03/97; no change of members (4 pages)
7 April 1997Return made up to 19/03/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1996Return made up to 19/03/96; full list of members (6 pages)
1 April 1996Return made up to 19/03/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 August 1995Accounts for a small company made up to 31 May 1994 (6 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)
28 March 1995Return made up to 19/03/95; no change of members (4 pages)