Company NameThe Edge Works Limited
DirectorsStephen Helsby and Mark Oshea
Company StatusActive
Company Number03406606
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameHeat Of The Moment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Helsby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Didsbury
Manchester
M20 6JT
Secretary NameMr Stephen Helsby
NationalityBritish
StatusCurrent
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Didsbury
Manchester
M20 6JT
Director NameMark Oshea
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address3 Addison Close
Ashton Downs
Kirkby
Liverpool
L32 9SJ
Director NameSteven Imra Ford Csanyi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2000)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address110 Old Lansdowne Road
Didsbury
Manchester
M20 2NY
Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2003)
RoleProperty Developer/Gp
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameMr Andrew Paul Dunbar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 30 August 2002)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address73 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.edgeworks.co.uk

Location

Registered AddressJactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£361,643
Cash£462,622
Current Liabilities£242,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

17 November 1998Delivered on: 24 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (6 pages)
12 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 September 2016Registered office address changed from Waulk Mill, Unit G3 2 Bengal Street Manchester Greater Manchester M4 6LN to Jactin House 24 Hood Street Manchester M4 6WX on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Waulk Mill, Unit G3 2 Bengal Street Manchester Greater Manchester M4 6LN to Jactin House 24 Hood Street Manchester M4 6WX on 19 September 2016 (1 page)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
7 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,000
(5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Stephen Helsby on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen Helsby on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Mark Oshea on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Mark Oshea on 22 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
11 September 2008Return made up to 22/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 22/07/07; full list of members (3 pages)
23 August 2007Return made up to 22/07/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 22/07/06; full list of members (2 pages)
22 August 2006Return made up to 22/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 22/07/05; full list of members (4 pages)
1 August 2005Return made up to 22/07/05; full list of members (4 pages)
1 August 2005Registered office changed on 01/08/05 from: unit G3 2 waulk mill begal street manchester lancashire M4 6LN (1 page)
1 August 2005Registered office changed on 01/08/05 from: unit G3 2 waulk mill begal street manchester lancashire M4 6LN (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Auditor's resignation (1 page)
11 January 2005Auditor's resignation (1 page)
30 December 2004Registered office changed on 30/12/04 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page)
30 December 2004Registered office changed on 30/12/04 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page)
14 October 2004Return made up to 22/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 22/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2003Director resigned (2 pages)
30 May 2003Director resigned (2 pages)
30 May 2003Director resigned (2 pages)
30 May 2003Director resigned (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 October 2002Return made up to 22/07/02; full list of members (8 pages)
14 October 2002Return made up to 22/07/02; full list of members (8 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 August 2002Nc inc already adjusted 19/12/01 (1 page)
13 August 2002Nc inc already adjusted 19/12/01 (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 22/07/01; change of members (8 pages)
13 August 2001Return made up to 22/07/01; change of members (8 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
20 September 1999Ad 25/11/97-15/12/97 £ si 19999@1 (3 pages)
20 September 1999Return made up to 22/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 September 1999Ad 25/11/97-15/12/97 £ si 19999@1 (3 pages)
20 September 1999Return made up to 22/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
22 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
11 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 October 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 12 york place leeds LS1 2DS (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 12 york place leeds LS1 2DS (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
5 August 1997Company name changed heat of the moment LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed heat of the moment LIMITED\certificate issued on 06/08/97 (2 pages)
22 July 1997Incorporation (15 pages)
22 July 1997Incorporation (15 pages)