Didsbury
Manchester
M20 6JT
Secretary Name | Mr Stephen Helsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 29 Willow Way Didsbury Manchester M20 6JT |
Director Name | Mark Oshea |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 3 Addison Close Ashton Downs Kirkby Liverpool L32 9SJ |
Director Name | Steven Imra Ford Csanyi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2000) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Old Lansdowne Road Didsbury Manchester M20 2NY |
Director Name | Dr Josephine Angela Emery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2003) |
Role | Property Developer/Gp |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2003) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Director Name | Mr Andrew Paul Dunbar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 30 August 2002) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 73 Altrincham Road Gatley Cheadle Cheshire SK8 4EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.edgeworks.co.uk |
---|
Registered Address | Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £361,643 |
Cash | £462,622 |
Current Liabilities | £242,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
17 November 1998 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 April 2023 | Resolutions
|
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (6 pages) |
12 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Stephen Helsby on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Helsby on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Oshea on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Oshea on 22 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: unit G3 2 waulk mill begal street manchester lancashire M4 6LN (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: unit G3 2 waulk mill begal street manchester lancashire M4 6LN (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Auditor's resignation (1 page) |
11 January 2005 | Auditor's resignation (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page) |
14 October 2004 | Return made up to 22/07/04; no change of members
|
14 October 2004 | Return made up to 22/07/04; no change of members
|
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members
|
26 August 2003 | Return made up to 22/07/03; full list of members
|
30 May 2003 | Director resigned (2 pages) |
30 May 2003 | Director resigned (2 pages) |
30 May 2003 | Director resigned (2 pages) |
30 May 2003 | Director resigned (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 October 2002 | Return made up to 22/07/02; full list of members (8 pages) |
14 October 2002 | Return made up to 22/07/02; full list of members (8 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 19/12/01 (1 page) |
13 August 2002 | Nc inc already adjusted 19/12/01 (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 August 2001 | Return made up to 22/07/01; change of members (8 pages) |
13 August 2001 | Return made up to 22/07/01; change of members (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Return made up to 22/07/00; full list of members
|
5 September 2000 | Return made up to 22/07/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Ad 25/11/97-15/12/97 £ si 19999@1 (3 pages) |
20 September 1999 | Return made up to 22/07/99; full list of members
|
20 September 1999 | Ad 25/11/97-15/12/97 £ si 19999@1 (3 pages) |
20 September 1999 | Return made up to 22/07/99; full list of members
|
22 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
22 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
11 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 22/07/98; full list of members
|
16 October 1998 | Return made up to 22/07/98; full list of members
|
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 12 york place leeds LS1 2DS (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 12 york place leeds LS1 2DS (1 page) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
5 August 1997 | Company name changed heat of the moment LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Company name changed heat of the moment LIMITED\certificate issued on 06/08/97 (2 pages) |
22 July 1997 | Incorporation (15 pages) |
22 July 1997 | Incorporation (15 pages) |