EDGE TGW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDGE TGW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11340230

Incorporation date

01/05/2018

Size

Group

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2018)
dot icon29/01/2026
Registration of charge 113402300004, created on 2026-01-23
dot icon29/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon18/11/2025
Particulars of variation of rights attached to shares
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon27/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon10/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon13/06/2024
Registration of charge 113402300003, created on 2024-06-05
dot icon13/06/2024
Satisfaction of charge 113402300001 in full
dot icon13/06/2024
Satisfaction of charge 113402300002 in full
dot icon13/06/2024
Satisfaction of charge 113402300003 in full
dot icon06/06/2024
Termination of appointment of Robert Woodbury, Jr. as a secretary on 2024-06-05
dot icon06/06/2024
Appointment of Kenneth Daniel Walker as a director on 2024-06-05
dot icon06/06/2024
Appointment of Charles Sterling Johnson, Jr. as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Michael Trivelli as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Richard Alan Winegar as a director on 2024-06-05
dot icon05/06/2024
Certificate of change of name
dot icon28/05/2024
Appointment of Robert Woodbury, Jr. as a secretary on 2024-03-04
dot icon09/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon03/05/2024
Termination of appointment of Aakash Patel as a director on 2023-12-22
dot icon03/05/2024
Appointment of Mr Michael Trivelli as a director on 2023-12-22
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon01/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon11/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon08/01/2021
Notification of a person with significant control statement
dot icon07/01/2021
Cessation of Charles Miller as a person with significant control on 2021-01-06
dot icon07/01/2021
Cessation of Adam Blumenthal as a person with significant control on 2021-01-06
dot icon05/01/2021
Group of companies' accounts made up to 2018-12-31
dot icon14/08/2020
Appointment of Aakash Patel as a director on 2020-07-31
dot icon14/08/2020
Termination of appointment of Katherine Christina Elizabeth Carrington as a director on 2020-07-31
dot icon13/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon17/04/2020
Cessation of Michael Ranson as a person with significant control on 2020-04-03
dot icon16/04/2020
Appointment of Mr Richard Alan Winegar as a director on 2020-04-16
dot icon16/04/2020
Termination of appointment of Michael Ranson as a director on 2020-04-16
dot icon24/12/2019
Termination of appointment of John Julian Frederick Tattersfield as a director on 2019-12-24
dot icon24/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon06/11/2019
Director's details changed for Mr Michael Ranson on 2019-11-06
dot icon06/11/2019
Director's details changed for Mr John Julian Frederick Tattersfield on 2019-11-06
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon27/09/2019
Registered office address changed from , Clough Bank Works Downgate Drive, Carlisle Street East, Sheffield, South Yorkshire, S4 8BT, United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2019-09-27
dot icon18/06/2019
Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 2019-06-14
dot icon18/06/2019
Termination of appointment of Robert Groberg as a director on 2019-06-14
dot icon07/06/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon24/09/2018
Registration of charge 113402300002, created on 2018-09-04
dot icon21/09/2018
Registration of charge 113402300001, created on 2018-09-04
dot icon01/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, Michael
Director
01/05/2018 - 16/04/2020
6
Groberg, Robert
Director
01/05/2018 - 14/06/2019
6
Tattersfield, John Julian Frederick
Director
01/05/2018 - 24/12/2019
6
Winegar, Richard Alan
Director
16/04/2020 - 05/06/2024
6
Walker, Kenneth Daniel
Director
05/06/2024 - Present
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE TGW HOLDINGS LIMITED

EDGE TGW HOLDINGS LIMITED is an(a) Active company incorporated on 01/05/2018 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 2 active directors 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 TGW HOLDINGS LIMITED?

toggle

EDGE TGW HOLDINGS LIMITED is currently Active. It was registered on 01/05/2018 .

Where is EDGE TGW HOLDINGS LIMITED located?

toggle

EDGE TGW HOLDINGS LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does EDGE TGW HOLDINGS LIMITED do?

toggle

EDGE TGW HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EDGE TGW HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Registration of charge 113402300004, created on 2026-01-23.