EDGE HOMES LTD
BOLTON MASIWOOD LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04593390
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of EDGE HOMES LTD are www.edgehomes.co.uk, and www.edge-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Edge Homes Ltd is a Private Limited Company. The company registration number is 04593390. Edge Homes Ltd has been working since 18 November 2002. The present status of the company is Active. The registered address of Edge Homes Ltd is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . CLARKSON, James Thomas Clement is a Secretary of the company. CLARKSON, James Thomas Clement is a Director of the company. LONGSDALE, Austin Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKSON, James Thomas Clement
Appointed Date: 18 November 2002

Director
CLARKSON, James Thomas Clement
Appointed Date: 18 November 2002
60 years old

Director
LONGSDALE, Austin Charles
Appointed Date: 18 November 2002
87 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr James Thomas Clement Clarkson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Austin Charles Longsdale
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDGE HOMES LTD Events

15 Dec 2016
Confirmation statement made on 17 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 34 more events
09 Apr 2003
New secretary appointed;new director appointed
09 Apr 2003
New director appointed
04 Apr 2003
Particulars of mortgage/charge
10 Mar 2003
Company name changed masiwood LIMITED\certificate issued on 10/03/03
18 Nov 2002
Incorporation

EDGE HOMES LTD Charges

1 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: G & J Seddon Limited
Description: F/H land k/a faraway, sandy lane, rhosneigr. See the…
1 June 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part f/h and part l/h property known as brocklebank 80…
3 April 2003
Legal charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the junction of stockport road and…
28 March 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…