Company NameG5 Estates Limited
DirectorStephen John Seddon
Company StatusActive
Company Number08522779
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Previous NameAghoco 1163 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed01 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameGeorge Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Edgefold Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£422,043
Gross Profit£332,266
Net Worth£3,173,124
Cash£111,938
Current Liabilities£80,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

29 May 2015Delivered on: 3 June 2015
Persons entitled: Capital Cranfield Pension Trustees Limited

Classification: A registered charge
Particulars: Edge fold industrial estate plodder lane farnworth bolton t/no. MAN215433 and land comprising in t/no. MAN215430.
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (20 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (21 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 April 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2016Full accounts made up to 31 December 2015 (21 pages)
15 August 2016Full accounts made up to 31 December 2015 (21 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(3 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,100
(3 pages)
18 May 2016Termination of appointment of George Seddon as a director on 1 May 2016 (1 page)
18 May 2016Termination of appointment of George Seddon as a director on 1 May 2016 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Registration of charge 085227790001, created on 29 May 2015 (80 pages)
3 June 2015Registration of charge 085227790001, created on 29 May 2015 (80 pages)
29 May 2015Registered office address changed from Unit a2- a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate Plodder Lane Bolton BL4 0LR on 29 May 2015 (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,100
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,100
(4 pages)
29 May 2015Registered office address changed from Unit a2- a5 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR to Units a2-a6 Edge Fold Industrial Estate Plodder Lane Bolton BL4 0LR on 29 May 2015 (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,100
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Full accounts made up to 31 December 2013 (16 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,100
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,100
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,100
(4 pages)
3 April 2014Solvency statement dated 28/03/14 (1 page)
3 April 2014Statement by directors (1 page)
3 April 2014Resolutions
  • RES13 ‐ Share premium account reduced to nil 28/03/2014
(1 page)
3 April 2014Solvency statement dated 28/03/14 (1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,100.00
(4 pages)
3 April 2014Statement by directors (1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,100.00
(4 pages)
3 April 2014Resolutions
  • RES13 ‐ Share premium account reduced to nil 28/03/2014
(1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,100.00
(4 pages)
7 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page)
7 November 2013Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
7 November 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page)
7 November 2013Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
7 November 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,100
(4 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,100
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
(4 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 August 2013Company name changed aghoco 1163 LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed aghoco 1163 LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
27 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
27 August 2013Termination of appointment of Roger Hart as a director (1 page)
27 August 2013Termination of appointment of Roger Hart as a director (1 page)
27 August 2013Appointment of George Seddon as a director (2 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
27 August 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
27 August 2013Appointment of Stephen Seddon as a director (2 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
27 August 2013Appointment of Stephen Seddon as a director (2 pages)
27 August 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
27 August 2013Appointment of George Seddon as a director (2 pages)
9 May 2013Incorporation (25 pages)
9 May 2013Incorporation (25 pages)