EDGE WEAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDGE WEAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177918

Incorporation date

26/03/1996

Size

Full

Contacts

Registered address

Registered address

Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon04/02/2026
Full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/02/2025
Full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon03/07/2023
Auditor's resignation
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon12/12/2022
Termination of appointment of Jonathan Rodney Claber as a director on 2022-11-30
dot icon09/02/2022
Appointment of Mr Anthony Emerson Jones as a director on 2022-02-03
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon24/02/2021
Appointment of Mr Jonathan Rodney Claber as a director on 2020-12-16
dot icon11/02/2021
Full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon16/12/2019
Full accounts made up to 2019-04-30
dot icon17/07/2019
Change of details for P E Jones (Properties) Limited as a person with significant control on 2019-07-04
dot icon17/07/2019
Cessation of Milnes Investments Limited as a person with significant control on 2019-07-04
dot icon17/07/2019
Termination of appointment of Amy Jade Kennedy as a director on 2019-07-04
dot icon17/07/2019
Termination of appointment of Patricia Joyce Goddard as a director on 2019-07-04
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon03/01/2019
Full accounts made up to 2018-04-30
dot icon06/11/2018
Satisfaction of charge 4 in full
dot icon06/11/2018
Satisfaction of charge 5 in full
dot icon31/07/2018
Appointment of Mr Varun Maharaj as a secretary on 2018-07-26
dot icon31/07/2018
Termination of appointment of Anne Catherine Weatherby as a secretary on 2018-07-26
dot icon18/01/2018
Amended full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon20/12/2017
Appointment of Ms Amy Jade Kennedy as a director on 2017-12-14
dot icon18/12/2017
Full accounts made up to 2017-04-30
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-04-30
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon21/05/2013
Auditor's resignation
dot icon14/05/2013
Auditor's resignation
dot icon09/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-04-30
dot icon06/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-04-30
dot icon10/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-04-30
dot icon12/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon12/01/2010
Director's details changed for Patricia Joyce Goddard on 2010-01-12
dot icon11/11/2009
Full accounts made up to 2009-04-30
dot icon15/01/2009
Return made up to 28/12/08; full list of members
dot icon03/11/2008
Full accounts made up to 2008-04-30
dot icon22/01/2008
Return made up to 28/12/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-04-30
dot icon27/01/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 28/12/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 28/12/05; full list of members
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-04-30
dot icon10/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 28/12/03; no change of members
dot icon06/02/2004
Director's particulars changed
dot icon30/01/2004
Secretary's particulars changed
dot icon30/01/2004
Director's particulars changed
dot icon25/11/2003
Full accounts made up to 2003-04-30
dot icon09/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
New director appointed
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon19/11/2002
Full accounts made up to 2002-04-30
dot icon28/01/2002
Full accounts made up to 2001-04-30
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
Return made up to 28/12/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon09/07/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon28/01/1999
Return made up to 28/12/98; no change of members
dot icon23/12/1998
Full accounts made up to 1998-04-30
dot icon28/04/1998
Particulars of mortgage/charge
dot icon25/01/1998
Return made up to 28/12/97; no change of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon01/04/1997
Return made up to 26/03/97; full list of members
dot icon24/12/1996
Memorandum and Articles of Association
dot icon24/12/1996
Ad 17/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon24/12/1996
Resolutions
dot icon01/11/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon10/04/1996
Accounting reference date notified as 30/04
dot icon29/03/1996
Registered office changed on 29/03/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
New secretary appointed
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
26/03/1996 - 26/03/1996
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/03/1996 - 26/03/1996
10896
Goddard, Patricia Joyce
Director
28/06/1999 - 04/07/2019
4
Jones, Anthony Emerson
Director
03/02/2022 - Present
92
Weatherby, Anne Catherine
Secretary
20/05/2004 - 26/07/2018
91

Persons with Significant Control

0

No PSC data available.

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 WEAR PROPERTIES LIMITED

EDGE WEAR PROPERTIES LIMITED is an(a) Active company incorporated on 26/03/1996 with the registered office located at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF. There are currently 4 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 WEAR PROPERTIES LIMITED?

toggle

EDGE WEAR PROPERTIES LIMITED is currently Active. It was registered on 26/03/1996 .

Where is EDGE WEAR PROPERTIES LIMITED located?

toggle

EDGE WEAR PROPERTIES LIMITED is registered at Emerson House, Heyes Lane, Alderley Edge, Cheshire SK9 7LF.

What does EDGE WEAR PROPERTIES LIMITED do?

toggle

EDGE WEAR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDGE WEAR PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-04-30.