AWARDHEDGE LIMITED

Register to unlock more data on OkredoRegister

AWARDHEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109016

Incorporation date

02/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A Ashwood Lodge, 422 High Road, Benfleet SS7 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon11/03/2026
Micro company accounts made up to 2026-01-31
dot icon10/11/2025
Termination of appointment of Ellen May Hammerton as a director on 2025-10-29
dot icon10/11/2025
Appointment of Mr Jack Edward Hollands as a director on 2025-10-29
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon10/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon03/07/2023
Termination of appointment of Brenda Iris Cunniffe as a secretary on 2023-07-03
dot icon03/07/2023
Appointment of Doris Jean Tunbridge as a secretary on 2023-07-03
dot icon03/07/2023
Registered office address changed from Ashwood Lodge Flat C 422 High Road Benfleet Essex SS7 5AQ to Flat a Ashwood Lodge 422 High Road Benfleet SS7 5AQ on 2023-07-03
dot icon21/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon14/06/2019
Termination of appointment of Douglas Edward Cunniffe as a director on 2019-01-31
dot icon01/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mrs Ellen May Hammerton on 2014-10-01
dot icon19/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mrs Ellen May Hammerton on 2009-11-30
dot icon13/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mrs Ellen May Hammerton on 2009-11-17
dot icon22/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mrs Ellen May Hammerton on 2009-11-18
dot icon26/02/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/12/2009
Appointment of Mrs Ellen May Hammerton as a director
dot icon03/12/2009
Termination of appointment of Alan Thorn as a director
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Douglas Edward Cunniffe on 2009-10-07
dot icon12/10/2009
Director's details changed for Alan Thorn on 2009-10-07
dot icon12/10/2009
Director's details changed for Doris Jean Tunbridge on 2009-10-07
dot icon12/10/2009
Director's details changed for Brenda Iris Cunniffe on 2009-10-07
dot icon12/10/2009
Director's details changed for Jennifer Ann Littlefield on 2009-10-07
dot icon23/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/10/2008
Return made up to 02/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/10/2007
Return made up to 02/10/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/10/2006
Return made up to 02/10/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/09/2005
Return made up to 02/10/05; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon21/09/2004
Return made up to 02/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon02/10/2003
Return made up to 02/10/03; full list of members
dot icon02/10/2003
Secretary resigned
dot icon30/08/2003
Registered office changed on 30/08/03 from: ashwood lodge flat d 422 high road benfleet essex SS7 5AQ
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary resigned
dot icon20/07/2003
Secretary resigned
dot icon19/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/10/2002
Return made up to 02/10/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/10/2001
Return made up to 02/10/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon05/10/2000
Return made up to 02/10/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-01-31
dot icon14/10/1999
Return made up to 02/10/99; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-01-31
dot icon19/10/1998
New secretary appointed
dot icon30/09/1998
Return made up to 02/10/98; no change of members
dot icon02/09/1998
New director appointed
dot icon28/08/1998
Secretary's particulars changed;director's particulars changed
dot icon28/08/1998
Director resigned
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Secretary resigned
dot icon17/10/1997
Return made up to 02/10/97; full list of members
dot icon06/04/1997
Full accounts made up to 1997-01-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: flat a ashwood lodge 422 high road south benfleet essex SS7 4AQ
dot icon07/11/1996
New secretary appointed
dot icon07/11/1996
Director resigned
dot icon01/11/1996
Return made up to 02/10/96; full list of members
dot icon13/09/1996
New secretary appointed;new director appointed
dot icon13/09/1996
Secretary resigned;director resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon24/01/1996
New secretary appointed;new director appointed
dot icon24/01/1996
Secretary resigned;director resigned
dot icon22/11/1995
Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Accounting reference date notified as 31/01
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Secretary resigned;new director appointed
dot icon13/11/1995
New secretary appointed;director resigned;new director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/10/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-17.33 % *

* during past year

Cash in Bank

£1,207.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
976.00
-
0.00
1.14K
-
2023
0
1.29K
-
0.00
1.46K
-
2024
0
1.00K
-
0.00
1.21K
-
2024
0
1.00K
-
0.00
1.21K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Descended-22.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Descended-17.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1995 - 25/10/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/10/1995 - 25/10/1995
43699
Brown, Edward Charles
Director
25/10/1995 - 27/12/1995
2
Cunniffe, Brenda Iris
Secretary
30/06/2003 - 03/07/2023
-
Brown, Edward Charles
Secretary
25/10/1995 - 27/12/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARDHEDGE LIMITED

AWARDHEDGE LIMITED is an(a) Active company incorporated on 02/10/1995 with the registered office located at Flat A Ashwood Lodge, 422 High Road, Benfleet SS7 5AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWARDHEDGE LIMITED?

toggle

AWARDHEDGE LIMITED is currently Active. It was registered on 02/10/1995 .

Where is AWARDHEDGE LIMITED located?

toggle

AWARDHEDGE LIMITED is registered at Flat A Ashwood Lodge, 422 High Road, Benfleet SS7 5AQ.

What does AWARDHEDGE LIMITED do?

toggle

AWARDHEDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AWARDHEDGE LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2026-01-31.