Company NameEdgefold Holdings Limited
DirectorStephen John Seddon
Company StatusActive
Company Number08845108
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameAghoco 1201 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Secretary NameSarah Cook
StatusCurrent
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressEdgefold Holdings Limited Units A2-A5 Edgefold Ind
Plodder Lane
Bolton
BL4 0LR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(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
Appointed30 April 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Engineering Holdings Limited Smethurst Lane
Bolton
BL4 8AF
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnits A2 - A6 Edgefold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1George Seddon 1990 Settlement
56.08%
Ordinary D
1.2k at £1Jean Seddon
3.89%
Preference
6.8k at £1Jean Seddon 2014 Discretionary Settlement
21.04%
Ordinary C
6.1k at £1Stephen Seddon
18.89%
Ordinary B
31 at £1Paulla Seddon
0.10%
Ordinary E

Financials

Year2014
Turnover£11,103
Gross Profit£1,412
Net Worth£26,446
Cash£6,391
Current Liabilities£4,243

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

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

Classification: A registered charge
Particulars: Land t/no MAN241863, GM397323, GM397324, MAN215433 and MAN241307.
Outstanding

Filing History

17 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 June 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
2 May 2023Appointment of Mr William John Seddon as a director on 1 May 2023 (2 pages)
7 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 June 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
9 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
8 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 July 2019Termination of appointment of George Seddon as a director on 18 June 2019 (1 page)
25 June 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
24 May 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 10 May 2018 with updates (6 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
19 February 2018Change of share class name or designation (2 pages)
16 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,100
(7 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,100
(7 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 June 2015Registration of charge 088451080001, created on 29 May 2015 (80 pages)
3 June 2015Registration of charge 088451080001, created on 29 May 2015 (80 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 32,100
(7 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 32,100
(7 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 32,100
(6 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 32,100
(6 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
14 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 32,100
(6 pages)
9 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 32,100
(6 pages)
9 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2015Purchase of own shares. (3 pages)
25 July 2014Solvency Statement dated 30/06/14 (1 page)
25 July 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 30/06/2014
(1 page)
25 July 2014Solvency Statement dated 30/06/14 (1 page)
25 July 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 30/06/2014
(1 page)
25 July 2014Statement of capital on 25 July 2014
  • GBP 32,212.34
(7 pages)
25 July 2014Statement by Directors (1 page)
25 July 2014Statement by Directors (1 page)
25 July 2014Statement of capital on 25 July 2014
  • GBP 32,212.34
(7 pages)
21 July 2014Particulars of variation of rights attached to shares (4 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 115.33
(6 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Particulars of variation of rights attached to shares (4 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 32,212.34
(6 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 115.33
(6 pages)
21 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 32,212.34
(6 pages)
17 July 2014Company name changed aghoco 1201 LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed aghoco 1201 LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Change of name notice (2 pages)
30 April 2014Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton Greater Manchester BL4 0NN United Kingdom on 30 April 2014 (1 page)
30 April 2014Termination of appointment of A G Secretarial Limited as a director (1 page)
30 April 2014Termination of appointment of A G Secretarial Limited as a director (1 page)
30 April 2014Appointment of Sarah Cook as a secretary (2 pages)
30 April 2014Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton Greater Manchester BL4 0NN United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Stephen Seddon as a director (2 pages)
30 April 2014Appointment of George Seddon as a director (2 pages)
30 April 2014Termination of appointment of Roger Hart as a director (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Stephen Seddon as a director (2 pages)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director (1 page)
30 April 2014Termination of appointment of Roger Hart as a director (1 page)
30 April 2014Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 April 2014Termination of appointment of Inhoco Formations Limited as a director (1 page)
30 April 2014Appointment of Sarah Cook as a secretary (2 pages)
30 April 2014Appointment of George Seddon as a director (2 pages)
30 April 2014Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 April 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page)
14 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
(25 pages)
14 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
(25 pages)