About

Registered Number: 05429980
Date of Incorporation: 20/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 402 Unit 402 The Waterfront, Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Edgeworth & Co Ltd was registered on 20 April 2005 and has its registered office in Stonehouse, it has a status of "Active". The current directors of the organisation are listed as Edgeworth, Daniel, Edgeworth, Jennifer Kathleen, Edgeworth, Thomas Christopher, Edgeworth, Victoria Catherine in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGEWORTH, Daniel 31 March 2018 - 1
EDGEWORTH, Jennifer Kathleen 13 May 2005 - 1
EDGEWORTH, Thomas Christopher 20 April 2005 - 1
EDGEWORTH, Victoria Catherine 24 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 19 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 27 April 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 May 2011
AD04 - Change of location of company records to the registered office 10 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 20 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 21 September 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
225 - Change of Accounting Reference Date 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.