DOUBLE EDGE LIMITED

Register to unlock more data on OkredoRegister

DOUBLE EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593460

Incorporation date

18/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannic House, Regent Street, Barnsley, South Yorkshire S70 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon28/08/2025
Notification of Georgetown Developments Limited as a person with significant control on 2025-08-28
dot icon19/08/2025
Appointment of Mr Robert Michael Walker as a secretary on 2025-08-19
dot icon19/08/2025
Termination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19
dot icon19/08/2025
Cessation of Michael John Milnes Walker as a person with significant control on 2025-08-19
dot icon07/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon11/03/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Satisfaction of charge 3 in full
dot icon11/03/2021
Satisfaction of charge 045934600004 in full
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/12/2017
Registration of charge 045934600008, created on 2017-12-08
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon24/07/2017
Registration of charge 045934600006, created on 2017-07-20
dot icon24/07/2017
Registration of charge 045934600007, created on 2017-07-20
dot icon24/07/2017
Registration of charge 045934600005, created on 2017-07-20
dot icon16/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/02/2015
Registration of charge 045934600004, created on 2015-01-23
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/01/2013
Auditor's resignation
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon12/11/2012
Change of accounting reference date
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Robert Michael Walker on 2010-11-22
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/06/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Appointment terminated director nicholas stanger
dot icon15/04/2008
Secretary appointed michael john milnes walker
dot icon11/04/2008
Appointment terminated secretary robert hewetson
dot icon17/12/2007
Return made up to 18/11/07; no change of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2006
Amended accounts made up to 2004-03-31
dot icon12/01/2006
Amended accounts made up to 2004-03-31
dot icon28/11/2005
Return made up to 18/11/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon19/12/2003
Return made up to 18/11/03; full list of members
dot icon23/09/2003
Secretary's particulars changed
dot icon19/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon17/09/2003
Secretary's particulars changed
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon21/03/2003
New director appointed
dot icon07/12/2002
£ nc 1000/10000 22/11/02
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
Resolutions
dot icon07/12/2002
New director appointed
dot icon18/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,632.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
18.51K
-
0.00
14.63K
-
2023
0
18.51K
-
0.00
14.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert Michael
Secretary
19/08/2025 - Present
-
Walker, Michael John Milnes
Secretary
08/04/2008 - 19/08/2025
11
Walker, Robert Michael
Director
22/11/2002 - Present
18

Persons with Significant Control

3
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 DOUBLE EDGE LIMITED

DOUBLE EDGE LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Britannic House, Regent Street, Barnsley, South Yorkshire S70 2EQ. There are currently 2 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 DOUBLE EDGE LIMITED?

toggle

DOUBLE EDGE LIMITED is currently Active. It was registered on 18/11/2002 .

Where is DOUBLE EDGE LIMITED located?

toggle

DOUBLE EDGE LIMITED is registered at Britannic House, Regent Street, Barnsley, South Yorkshire S70 2EQ.

What does DOUBLE EDGE LIMITED do?

toggle

DOUBLE EDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DOUBLE EDGE LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-10-31.