Bolton
BL4 8AF
Secretary Name | Ms Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 08 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate, Plodder L Farnworth Bolton BL4 0LR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | George Seddon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Engineering Holdings Limited Smethurst Lane Bolton BL4 8AF |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01204 854600 |
---|---|
Telephone region | Bolton |
Registered Address | Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
43.3k at £1 | Edgefold Holdings Limited 100.00% Ordinary Gs |
---|
Year | 2014 |
---|---|
Turnover | £23,261 |
Gross Profit | £3,081 |
Net Worth | £24,070 |
Cash | £6,379 |
Current Liabilities | £4,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 June 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
2 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr William John Seddon as a director on 1 May 2023 (2 pages) |
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
8 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 July 2019 | Termination of appointment of George Seddon as a director on 18 June 2019 (1 page) |
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
8 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 May 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
20 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
21 April 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (44 pages) |
13 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (44 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
15 March 2016 | Registered office address changed from Units a2-a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from Units a2-a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Purchase of own shares. (3 pages) |
18 July 2014 | Appointment of Mr Kenton Lloyd Whitaker as a director on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Kenton Lloyd Whitaker as a director on 30 June 2014 (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed edgefold holdings LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed edgefold holdings LIMITED\certificate issued on 17/07/14 (2 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders
|
10 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 October 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Appointment of Ms Sarah Jane Cook as a secretary (1 page) |
8 October 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Appointment of Ms Sarah Jane Cook as a secretary (1 page) |
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
2 September 2013 | Company name changed aghoco 1149 LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed aghoco 1149 LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Company name changed jcbs properties LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed jcbs properties LIMITED\certificate issued on 02/09/13
|
30 August 2013 | Company name changed aghoco 1149 LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed aghoco 1149 LIMITED\certificate issued on 30/08/13
|
5 June 2013 | Appointment of Stephen Seddon as a director (2 pages) |
5 June 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
5 June 2013 | Appointment of Stephen Seddon as a director (2 pages) |
5 June 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 June 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
5 June 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
5 June 2013 | Termination of appointment of Roger Hart as a director (1 page) |
5 June 2013 | Appointment of George Seddon as a director (2 pages) |
5 June 2013 | Termination of appointment of Roger Hart as a director (1 page) |
5 June 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
5 June 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 June 2013 | Appointment of George Seddon as a director (2 pages) |
25 March 2013 | Incorporation (25 pages) |
25 March 2013 | Incorporation (25 pages) |