EDGE NE CIC

Register to unlock more data on OkredoRegister

EDGE NE CIC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11899358

Incorporation date

22/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2019)
dot icon11/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon03/06/2024
Statement of affairs
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Appointment of a voluntary liquidator
dot icon03/06/2024
Registered office address changed from 5 Roxburgh House Park Avenue Whitley Bay NE26 1DS England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-06-03
dot icon27/03/2024
Termination of appointment of John-Paul Tweddle as a director on 2023-03-27
dot icon27/03/2024
Termination of appointment of Barry Mann as a director on 2024-03-27
dot icon22/03/2024
Cessation of Andy Smith as a person with significant control on 2024-03-20
dot icon22/03/2024
Termination of appointment of Andy Smith as a secretary on 2024-03-20
dot icon15/03/2024
Termination of appointment of Susan Universe as a director on 2023-01-02
dot icon15/03/2024
Termination of appointment of Margaret Anne Sylvia Martin as a director on 2024-03-15
dot icon14/03/2024
Termination of appointment of Louis Storey as a director on 2024-03-14
dot icon12/02/2024
Registered office address changed from 19 Albion House West Percy Street North Shields NE29 0DW England to 5 Roxburgh House Park Avenue Whitley Bay NE26 1DS on 2024-02-12
dot icon09/02/2024
Termination of appointment of Jessica Elizabeth Burns as a director on 2023-01-09
dot icon02/02/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2023
Appointment of Mrs Margaret Anne Sylvia Martin as a director on 2023-01-17
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/09/2022
Appointment of Mrs Susan Universe as a director on 2022-09-06
dot icon06/09/2022
Appointment of Mrs Jessica Elizabeth Burns as a director on 2022-09-06
dot icon06/09/2022
Appointment of Mr Louis Storey as a director on 2022-09-06
dot icon06/09/2022
Appointment of Mr Barry Mann as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Joanna Tweddle as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Rebekah Jayne Howat as a director on 2022-09-06
dot icon06/09/2022
Termination of appointment of Christopher Childers as a director on 2022-09-06
dot icon10/08/2022
Registered office address changed from Howden Community Hub Denbigh Avenue Wallsend NE28 0PP United Kingdom to 19 Albion House West Percy Street North Shields NE29 0DW on 2022-08-10
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/11/2021
Registered office address changed from 1 Carliol Square Newcastle upon Tyne NE1 6UF England to Howden Community Hub Denbigh Avenue Wallsend NE28 0PP on 2021-11-04
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Appointment of Miss Rebekah Jayne Howat as a director on 2021-03-10
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon10/11/2020
Registered office address changed from Byker Community Centre Headlam Street Newcastle upon Tyne NE6 2DX England to 1 Carliol Square Newcastle upon Tyne NE1 6UF on 2020-11-10
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Statement of company's objects
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/11/2019
Registered office address changed from 71 Wellesley Drive Blyth NE24 3UZ England to Byker Community Centre Headlam Street Newcastle upon Tyne NE6 2DX on 2019-11-28
dot icon31/10/2019
Statement of company's objects
dot icon06/09/2019
Registered office address changed from 164 Brinkburn Street (Above Recyke Y Bike) Newcastle upon Tyne Tyne and Wear NE6 2AR England to 71 Wellesley Drive Blyth NE24 3UZ on 2019-09-06
dot icon30/07/2019
Registered office address changed from 71 Wellesley Drive Blyth NE24 3UZ United Kingdom to 164 Brinkburn Street (Above Recyke Y Bike) Newcastle upon Tyne Tyne and Wear NE6 2AR on 2019-07-30
dot icon08/07/2019
Appointment of Mr John-Paul Tweddle as a director on 2019-07-05
dot icon25/04/2019
Appointment of Mrs Joanna Tweddle as a director on 2019-04-24
dot icon09/04/2019
Appointment of Mr Andy Smith as a secretary on 2019-04-09
dot icon09/04/2019
Termination of appointment of Andy Smith as a director on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Andy Smith on 2019-04-07
dot icon02/04/2019
Appointment of Mr Christopher Childers as a director on 2019-04-02
dot icon22/03/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childers, Christopher
Director
02/04/2019 - 06/09/2022
-
Mann, Barry
Director
06/09/2022 - 27/03/2024
-
Universe, Susan
Director
06/09/2022 - 02/01/2023
4
Martin, Margaret-Anne Sylvia
Director
17/01/2023 - 15/03/2024
5
Storey, Louis
Director
06/09/2022 - 14/03/2024
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE NE CIC

EDGE NE CIC is an(a) Liquidation company incorporated on 22/03/2019 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE NE CIC?

toggle

EDGE NE CIC is currently Liquidation. It was registered on 22/03/2019 .

Where is EDGE NE CIC located?

toggle

EDGE NE CIC is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does EDGE NE CIC do?

toggle

EDGE NE CIC operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for EDGE NE CIC?

toggle

The latest filing was on 11/03/2026: Return of final meeting in a creditors' voluntary winding up.