EDISON POPE LTD.

Register to unlock more data on OkredoRegister

EDISON POPE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07118851

Incorporation date

07/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onecowork, 33 - 34 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/06/2024
Registered office address changed from 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS England to Onecowork 33 - 34 Winckley Square Preston PR1 3JJ on 2024-06-27
dot icon29/02/2024
Satisfaction of charge 071188510002 in full
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/01/2023
Registration of charge 071188510003, created on 2022-12-30
dot icon09/01/2023
Registration of charge 071188510004, created on 2022-12-30
dot icon08/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon24/09/2020
Registered office address changed from 290 Blackpool Road Fulwood Preston PR2 3AE England to 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS on 2020-09-24
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 290 Blackpool Road Fulwood Preston PR2 3AE on 2020-02-11
dot icon11/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon08/06/2018
Satisfaction of charge 071188510001 in full
dot icon08/06/2018
Registration of charge 071188510002, created on 2018-06-04
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon29/11/2017
Change of share class name or designation
dot icon28/11/2017
Resolutions
dot icon24/07/2017
Change of details for Mr Philip Martin Smith as a person with significant control on 2017-07-21
dot icon24/07/2017
Director's details changed for Mr Philip Martin Smith on 2017-07-21
dot icon06/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2017-06-02
dot icon06/04/2017
Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2017-04-06
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon31/01/2017
Registration of charge 071188510001, created on 2017-01-30
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon10/02/2016
Annual return made up to 2015-06-02 with full list of shareholders
dot icon08/04/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England on 2014-03-18
dot icon18/03/2014
Registered office address changed from 36 York Street Clitheroe Lancashire BB7 2DL on 2014-03-18
dot icon05/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon13/09/2013
Registered office address changed from 23 Priory Lane Penwortham Preston Lancashire PR1 0AR United Kingdom on 2013-09-13
dot icon13/09/2013
Previous accounting period extended from 2013-01-31 to 2013-05-31
dot icon23/08/2013
Certificate of change of name
dot icon22/08/2013
Appointment of Mr Philip Martin Smith as a director
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 4 Beechwood Court Holme Road West Didsbury Manchester M20 2UA United Kingdom on 2013-01-07
dot icon06/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 4 Beechwood Court Holme Road Didsbury Manchester M20 2UA England on 2012-01-25
dot icon25/01/2012
Termination of appointment of Anthony Swan as a director
dot icon25/01/2012
Registered office address changed from 27 Pineway Fulwood Preston PR2 3SH England on 2012-01-25
dot icon24/01/2012
Appointment of Mr Damien Patrick Mcneaney as a director
dot icon24/01/2012
Termination of appointment of Anthony Swan as a director
dot icon09/01/2012
Registered office address changed from 28 Wheatcroft Road Allerton Liverpool Merseyside L18 9UE United Kingdom on 2012-01-09
dot icon15/03/2011
Certificate of change of name
dot icon08/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Anthony Richard Swan on 2011-02-04
dot icon07/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+19.62 % *

* during past year

Cash in Bank

£277,598.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
159.68K
-
0.00
441.85K
-
2022
10
262.61K
-
0.00
232.07K
-
2023
10
55.53K
-
0.00
277.60K
-
2023
10
55.53K
-
0.00
277.60K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

55.53K £Descended-78.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.60K £Ascended19.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Damien Patrick Mcneaney
Director
24/01/2012 - Present
14
Smith, Philip Martin
Director
22/08/2013 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDISON POPE LTD.

EDISON POPE LTD. is an(a) Active company incorporated on 07/01/2010 with the registered office located at Onecowork, 33 - 34 Winckley Square, Preston PR1 3JJ. There are currently 2 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 EDISON POPE LTD.?

toggle

EDISON POPE LTD. is currently Active. It was registered on 07/01/2010 .

Where is EDISON POPE LTD. located?

toggle

EDISON POPE LTD. is registered at Onecowork, 33 - 34 Winckley Square, Preston PR1 3JJ.

What does EDISON POPE LTD. do?

toggle

EDISON POPE LTD. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EDISON POPE LTD. have?

toggle

EDISON POPE LTD. had 10 employees in 2023.

What is the latest filing for EDISON POPE LTD.?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.