Bolton
BL4 8AF
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 01 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Units A2-A6 Edge Fold Industrial Estate Plodder Lane Bolton BL4 0LR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | 31 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2016) |
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 | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Units A2-A6 Edge Fold Industrial Estate Plodder Lane Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
1.1k at £1 | Edgefold Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £422,043 |
Gross Profit | £332,266 |
Net Worth | £3,173,124 |
Cash | £111,938 |
Current Liabilities | £80,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
29 May 2015 | Delivered 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 |
---|
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 May 2016 | Termination of appointment of George Seddon as a director on 1 May 2016 (1 page) |
18 May 2016 | Termination of appointment of George Seddon as a director on 1 May 2016 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Registration of charge 085227790001, created on 29 May 2015 (80 pages) |
3 June 2015 | Registration of charge 085227790001, created on 29 May 2015 (80 pages) |
29 May 2015 | Registered 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 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered 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 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Solvency statement dated 28/03/14 (1 page) |
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Solvency statement dated 28/03/14 (1 page) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital on 3 April 2014
|
7 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
7 November 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
7 November 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
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 | 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
|
30 August 2013 | Company name changed aghoco 1163 LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed aghoco 1163 LIMITED\certificate issued on 30/08/13
|
27 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
27 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
27 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
27 August 2013 | Termination of appointment of Roger Hart as a director (1 page) |
27 August 2013 | Appointment of George Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
27 August 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
27 August 2013 | Appointment of Stephen Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
27 August 2013 | Appointment of Stephen Seddon as a director (2 pages) |
27 August 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
27 August 2013 | Appointment of George Seddon as a director (2 pages) |
9 May 2013 | Incorporation (25 pages) |
9 May 2013 | Incorporation (25 pages) |