Company NameEdgworth Developments Limited
DirectorMichael Christopher Flynn
Company StatusActive
Company Number03751813
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Previous NameMexicofast Limited

Business Activity

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

Directors

Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSterling Property Co. Limited Waterfold Business P
Bury
Lancashire
BL9 7BR
Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months after company formation)
Appointment Duration24 years, 7 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake View Lakeside
Cheadle
Cheshire
SK8 3GW
Secretary NameMr Gary Derek Beckett
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months after company formation)
Appointment Duration24 years, 7 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View Lakeside
Cheadle
Cheshire
SK8 3GW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Waterfold Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Henry Neville Moser
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,363,993
Cash£110,632
Current Liabilities£13,642,911

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

30 March 2004Delivered on: 3 April 2004
Satisfied on: 23 October 2008
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property situate at and known as the former crowthorn school broadhead edgworth bolton t/n LA927473. 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. See the mortgage charge document for full details.
Fully Satisfied
30 March 2004Delivered on: 3 April 2004
Persons entitled: Henry Neville Moser

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property situate and k/a the former crowthorn school broadhead road edgworth bolton part t/n LA92473. See the mortgage charge document for full details.
Outstanding
30 March 2004Delivered on: 3 April 2004
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: Legal charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H property situate and known as the former crowthorn school, broadhead road edgworth bolton t/n LA927473.
Outstanding

Filing History

5 May 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 October 2012Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
13 September 2012Registered office address changed from Sixth Floor Bracken House, Charles Street Manchester Lancashire M1 7BD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Sixth Floor Bracken House, Charles Street Manchester Lancashire M1 7BD on 13 September 2012 (1 page)
13 June 2012Accounts for a small company made up to 30 April 2011 (6 pages)
13 June 2012Accounts for a small company made up to 30 April 2011 (6 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a small company made up to 30 April 2010 (4 pages)
19 May 2011Accounts for a small company made up to 30 April 2010 (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr Gary Derek Beckett on 14 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr Gary Derek Beckett on 14 April 2010 (1 page)
2 February 2010Accounts for a small company made up to 30 April 2009 (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 14/04/09; full list of members (3 pages)
1 May 2009Return made up to 14/04/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
12 May 2008Return made up to 14/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
3 June 2007Return made up to 14/04/07; no change of members (6 pages)
3 June 2007Return made up to 14/04/07; no change of members (6 pages)
28 November 2006Accounts for a small company made up to 30 April 2005 (4 pages)
28 November 2006Accounts for a small company made up to 30 April 2005 (4 pages)
9 May 2006Return made up to 14/04/06; full list of members (6 pages)
9 May 2006Return made up to 14/04/06; full list of members (6 pages)
7 June 2005Return made up to 14/04/05; full list of members (6 pages)
7 June 2005Return made up to 14/04/05; full list of members (6 pages)
9 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
9 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
14 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2004Particulars of mortgage/charge (11 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (11 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Company name changed mexicofast LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed mexicofast LIMITED\certificate issued on 11/02/04 (2 pages)
16 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 14/04/03; full list of members (6 pages)
2 May 2003Return made up to 14/04/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 May 2002Return made up to 14/04/02; full list of members (6 pages)
17 May 2002Return made up to 14/04/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
16 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
31 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
15 May 2000Return made up to 14/04/00; full list of members (6 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New director appointed (3 pages)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 June 1999New director appointed (3 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
14 April 1999Incorporation (13 pages)
14 April 1999Incorporation (13 pages)