EDGMOND OWLS

Register to unlock more data on OkredoRegister

EDGMOND OWLS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04841341

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tree House, Stackyard Lane, Edgmond, Shropshire TF10 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Change of details for Mrs Linda Susan Devey as a person with significant control on 2022-10-10
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/07/2022
Notification of Linda Susan Devey as a person with significant control on 2022-07-22
dot icon28/07/2022
Cessation of Tina Fay Roden as a person with significant control on 2022-07-22
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon02/07/2020
Cessation of Sarah Denise Farmer as a person with significant control on 2020-06-16
dot icon02/07/2020
Termination of appointment of Sarah Denise Farmer as a director on 2020-06-16
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/12/2019
Termination of appointment of Katie Jessica Chadwick as a secretary on 2019-10-01
dot icon19/12/2019
Cessation of Mark Lincoln Smith as a person with significant control on 2019-10-01
dot icon19/12/2019
Cessation of Steven John Worker as a person with significant control on 2019-10-01
dot icon19/12/2019
Termination of appointment of Steven John Worker as a director on 2019-10-01
dot icon19/12/2019
Termination of appointment of Katie Jessica Chadwick as a director on 2019-10-01
dot icon19/12/2019
Cessation of Katie Jessica Chadwick as a person with significant control on 2019-10-01
dot icon14/11/2019
Appointment of Mr Richard James Boland as a director on 2019-11-01
dot icon25/10/2019
Appointment of Mrs Jodie Furniss as a director on 2019-10-25
dot icon24/10/2019
Termination of appointment of Chad Schuessler as a director on 2019-10-23
dot icon22/10/2019
Appointment of Miss Joana Da Silva as a secretary on 2019-10-22
dot icon13/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/06/2019
Appointment of Mrs Linda Susan Devey as a director on 2019-06-26
dot icon27/06/2019
Appointment of Ms Joana Da Silva as a director on 2019-05-01
dot icon26/06/2019
Appointment of Mr Chad Schuessler as a director on 2018-09-01
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/05/2019
Appointment of Mrs Katie Jessica Chadwick as a secretary on 2019-05-13
dot icon30/04/2019
Termination of appointment of Mark Lincoln Smith as a director on 2018-09-01
dot icon23/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon23/08/2018
Termination of appointment of Katie Rebecca Crabtree as a director on 2018-06-30
dot icon02/07/2018
Cessation of Katie Rebecca Crabtree as a person with significant control on 2018-06-30
dot icon02/07/2018
Termination of appointment of Katie Rebecca Crabtree as a secretary on 2018-06-30
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/07/2016
Termination of appointment of Claire Louise Kirby as a director on 2016-03-22
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Appointment of Mrs Katie Rebecca Crabtree as a director on 2015-09-24
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Mrs Katie Rebecca Crabtree as a secretary on 2015-07-08
dot icon22/09/2015
Termination of appointment of Lisa Jane Yap as a secretary on 2015-07-08
dot icon29/07/2015
Annual return made up to 2015-07-22 no member list
dot icon24/11/2014
Appointment of Mrs Katie Jessica Chadwick as a director on 2014-07-01
dot icon23/11/2014
Appointment of Mrs Tina Fay Roden as a director on 2014-07-01
dot icon23/11/2014
Appointment of Mr Steven John Worker as a director on 2014-07-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Mrs Lisa Jane Yap as a secretary on 2013-06-05
dot icon22/07/2014
Annual return made up to 2014-07-22 no member list
dot icon02/10/2013
Annual return made up to 2013-07-22 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mrs Sarah Denise Farmer as a director
dot icon20/06/2013
Termination of appointment of Martyn Naylor as a director
dot icon20/06/2013
Termination of appointment of Heather Freer as a director
dot icon10/09/2012
Termination of appointment of Sarah Pearson as a director
dot icon07/09/2012
Annual return made up to 2012-07-22 no member list
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Mr Mark Lincoln Smith as a director
dot icon26/04/2012
Appointment of Mr Mark Lincoln Smith as a director
dot icon26/04/2012
Termination of appointment of Victoria Simms as a director
dot icon25/04/2012
Termination of appointment of Victoria Simms as a secretary
dot icon03/02/2012
Termination of appointment of Karen Herring as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Mr Martyn Naylor as a director
dot icon28/07/2011
Annual return made up to 2011-07-22 no member list
dot icon25/05/2011
Appointment of Mrs Victoria Louise Simms as a secretary
dot icon25/05/2011
Termination of appointment of Karen Herring as a secretary
dot icon25/05/2011
Termination of appointment of Heather Wagstaff as a director
dot icon25/05/2011
Termination of appointment of Sharon Gormley as a director
dot icon14/02/2011
Appointment of Mrs Victoria Louise Simms as a director
dot icon11/02/2011
Appointment of Mrs Heather Freer as a director
dot icon07/02/2011
Appointment of Mrs Claire Louise Kirby as a director
dot icon06/02/2011
Termination of appointment of Philip Wilkes as a director
dot icon06/02/2011
Termination of appointment of Alison Hodson as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2010
Appointment of Mrs Karen Louise Herring as a secretary
dot icon01/12/2010
Termination of appointment of Kate Baker as a director
dot icon01/12/2010
Termination of appointment of Kate Baker as a secretary
dot icon27/07/2010
Annual return made up to 2010-07-22 no member list
dot icon27/07/2010
Director's details changed for Philip Wilkes on 2010-07-22
dot icon27/07/2010
Director's details changed for Sarah Jane Pearson on 2010-07-22
dot icon27/07/2010
Director's details changed for Heather Rowena Wagstaff on 2010-07-22
dot icon27/07/2010
Director's details changed for Karen Louise Herring on 2010-07-22
dot icon27/07/2010
Director's details changed for Alison Jayne Hodson on 2010-07-22
dot icon27/07/2010
Director's details changed for Sharon Gormley on 2010-07-22
dot icon27/07/2010
Director's details changed for Kate Sally Baker on 2010-07-22
dot icon01/06/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon31/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/07/2009
Annual return made up to 22/07/09
dot icon11/11/2008
Annual return made up to 22/07/08
dot icon11/11/2008
Location of register of members
dot icon11/11/2008
Director's change of particulars / sarah pearson / 11/11/2008
dot icon08/08/2008
Appointment terminated director amanda ingram
dot icon25/07/2008
Appointment terminated director beryl warman
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/06/2008
Director appointed sharon gormley
dot icon04/06/2008
Appointment terminated director martin letza
dot icon22/05/2008
Appointment terminated director james huntington
dot icon23/04/2008
Director's change of particulars / martin letza / 09/04/2008
dot icon15/04/2008
Appointment terminated secretary martin letza
dot icon15/04/2008
Director and secretary appointed kate sally baker
dot icon15/04/2008
Director appointed karen louise herring
dot icon15/04/2008
Director appointed amanda clare ingram
dot icon15/04/2008
Director appointed heather rowena wagstaff
dot icon15/04/2008
Director appointed sarah jane pearson
dot icon15/04/2008
Director appointed alison jayne hodson
dot icon24/09/2007
Annual return made up to 22/07/07
dot icon20/08/2007
Registered office changed on 20/08/07 from: the cricket pavilion shrewsbury road edgmond newport shropshire TF10 8HT
dot icon02/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/03/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon23/08/2006
Annual return made up to 22/07/06
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 6 springfield avenue newport shropshire TF10 7HW
dot icon31/01/2006
New director appointed
dot icon21/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon13/09/2005
Annual return made up to 22/07/05
dot icon13/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
Director resigned
dot icon23/08/2004
Annual return made up to 22/07/04
dot icon16/08/2004
Secretary resigned
dot icon10/03/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon10/11/2003
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon22/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
60.80K
-
194.06K
64.07K
-
2022
10
-
-
0.00
-
-
2022
10
-
-
0.00
-
-

Employees

2022

Employees

10 Descended-33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About EDGMOND OWLS

EDGMOND OWLS is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at The Tree House, Stackyard Lane, Edgmond, Shropshire TF10 8JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EDGMOND OWLS?

toggle

EDGMOND OWLS is currently Dissolved. It was registered on 22/07/2003 and dissolved on 30/04/2024.

Where is EDGMOND OWLS located?

toggle

EDGMOND OWLS is registered at The Tree House, Stackyard Lane, Edgmond, Shropshire TF10 8JQ.

What does EDGMOND OWLS do?

toggle

EDGMOND OWLS operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does EDGMOND OWLS have?

toggle

EDGMOND OWLS had 10 employees in 2022.

What is the latest filing for EDGMOND OWLS?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.