About

Registered Number: 04267043
Date of Incorporation: 08/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Buckholt Business Centre Buckholt Drive, Warndon, Worcester, Worcestershire, WR4 9ND,

 

Edgeley Ltd was founded on 08 August 2001, it's status in the Companies House registry is set to "Active". Edgeley Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Louise 01 September 2016 - 1
ASHMAN, Ann Frances 29 August 2001 - 1
ASHMAN, David Thomas 13 March 2008 - 1
COCHRANE, Sean 01 September 2016 - 1
COCHRANE, Theresa 01 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 08 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 31 May 2017
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 May 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 31 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 05 August 2003
225 - Change of Accounting Reference Date 29 January 2003
363s - Annual Return 27 August 2002
395 - Particulars of a mortgage or charge 06 February 2002
225 - Change of Accounting Reference Date 24 January 2002
RESOLUTIONS - N/A 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2011 Outstanding

N/A

All assets debenture 30 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.