Bolton
BL4 8AF
Secretary Name | Sarah Cook |
---|---|
Status | Current |
Appointed | 30 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Edgefold Holdings Limited Units A2-A5 Edgefold Ind Plodder Lane Bolton BL4 0LR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(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 | 30 April 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 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 | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Units A2 - A6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | George Seddon 1990 Settlement 56.08% Ordinary D |
---|---|
1.2k at £1 | Jean Seddon 3.89% Preference |
6.8k at £1 | Jean Seddon 2014 Discretionary Settlement 21.04% Ordinary C |
6.1k at £1 | Stephen Seddon 18.89% Ordinary B |
31 at £1 | Paulla Seddon 0.10% Ordinary E |
Year | 2014 |
---|---|
Turnover | £11,103 |
Gross Profit | £1,412 |
Net Worth | £26,446 |
Cash | £6,391 |
Current Liabilities | £4,243 |
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 | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 May 2015 | Delivered 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 |
---|
17 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
22 June 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
2 May 2023 | Appointment of Mr William John Seddon as a director on 1 May 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
9 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
8 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 July 2019 | Termination of appointment of George Seddon as a director on 18 June 2019 (1 page) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
24 May 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 May 2018 | Confirmation statement made on 10 May 2018 with updates (6 pages) |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
16 February 2018 | Resolutions
|
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
3 June 2015 | Registration of charge 088451080001, created on 29 May 2015 (80 pages) |
3 June 2015 | Registration of charge 088451080001, created on 29 May 2015 (80 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
9 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
9 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 January 2015 | Resolutions
|
9 January 2015 | Purchase of own shares. (3 pages) |
25 July 2014 | Solvency Statement dated 30/06/14 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Solvency Statement dated 30/06/14 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Statement by Directors (1 page) |
25 July 2014 | Statement by Directors (1 page) |
25 July 2014 | Statement of capital on 25 July 2014
|
21 July 2014 | Particulars of variation of rights attached to shares (4 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (4 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 July 2014 | Company name changed aghoco 1201 LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed aghoco 1201 LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
30 April 2014 | Registered 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 2014 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
30 April 2014 | Appointment of Sarah Cook as a secretary (2 pages) |
30 April 2014 | Registered 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 2014 | Appointment of Stephen Seddon as a director (2 pages) |
30 April 2014 | Appointment of George Seddon as a director (2 pages) |
30 April 2014 | Termination of appointment of Roger Hart as a director (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Stephen Seddon as a director (2 pages) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
30 April 2014 | Termination of appointment of Roger Hart as a director (1 page) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
30 April 2014 | Appointment of Sarah Cook as a secretary (2 pages) |
30 April 2014 | Appointment of George Seddon as a director (2 pages) |
30 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
30 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 April 2014 (1 page) |
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|