About

Registered Number: 04618042
Date of Incorporation: 16/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 42 Church Lane, Romiley, Stockport, SK6 4AA,

 

Based in Stockport, Ederon Ltd was established in 2002.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABROW, Ruth 21 April 2004 - 1
SWINDELLS, Greg 17 December 2002 09 June 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH03 - Change of particulars for secretary 21 April 2020
PSC04 - N/A 21 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 December 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
MEM/ARTS - N/A 24 January 2003
RESOLUTIONS - N/A 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.