EDENBRIDGE MILLS LIMITED

EDENBRIDGE MILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDENBRIDGE MILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02902323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDENBRIDGE MILLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDENBRIDGE MILLS LIMITED located?

    Registered Office Address
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of EDENBRIDGE MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CWV GROUP LIMITEDAug 17, 2004Aug 17, 2004
    CWV HOLDINGS LIMITEDFeb 28, 2003Feb 28, 2003
    GLEADWAY LIMITEDJul 01, 2002Jul 01, 2002

    What are the latest accounts for EDENBRIDGE MILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EDENBRIDGE MILLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDENBRIDGE MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 50,000
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 50,000
    SH01

    Miscellaneous

    Section 519
    4 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 13, 2012

    • Capital: GBP 50,101
    5 pagesSH01

    Cancellation of shares. Statement of capital on Sep 03, 2012

    • Capital: GBP 50,001
    5 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Mark Lorimer Widders on Mar 18, 2010

    2 pagesCH01

    Director's details changed for John Clement Kay on Mar 18, 2010

    2 pagesCH01

    Who are the officers of EDENBRIDGE MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIDDERS, Mark Lorimer
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    Secretary
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    British2272770002
    KAY, John Clement
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    Director
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    EnglandBritishAccountant27891540001
    WIDDERS, Mark Lorimer
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    Director
    Gleadhill House
    Dawbers Lane, Euxton
    PR7 6EA Chorley
    Lancashire
    EnglandBritishDirector2272770002
    ASHURST, Julie Marie
    Sudell House
    Whalley Road, Wilpshire
    BB1 9LN Blackburn
    Lancashire
    Secretary
    Sudell House
    Whalley Road, Wilpshire
    BB1 9LN Blackburn
    Lancashire
    BritishAccountant67102080001
    BLACKWELL, Pamela
    1 Holker Street
    BB3 2BY Darwen
    Lancashire
    Secretary
    1 Holker Street
    BB3 2BY Darwen
    Lancashire
    British34771190001
    CROOK, Joan Sandra
    147 Chorley Road
    Walton Le Dale
    PR5 4JR Preston
    Secretary
    147 Chorley Road
    Walton Le Dale
    PR5 4JR Preston
    BritishCompany Secretary33189770001
    LIVESEY, Frederick Joseph
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    Secretary
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    BritishAccountant32145610003
    PENROSE, Stephen James
    98 Cop Lane
    Penwortham
    PR1 0UR Preston
    Lancashire
    Secretary
    98 Cop Lane
    Penwortham
    PR1 0UR Preston
    Lancashire
    British44560860001
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    BritishSolicitor49315020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HEMMINGS, Trevor James
    Retraite De La Mielle
    La Route De La Haule
    JERSEY St Brelades Je2
    Channel Islands
    Director
    Retraite De La Mielle
    La Route De La Haule
    JERSEY St Brelades Je2
    Channel Islands
    United KingdomBritishCompany Director65090920001
    HENNESSY, Michael John Windsor
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    Director
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    BritishCompany Director34175020002
    KILBY, Eric Melvyn
    Jaeger
    Catherine Road, Bowdon
    WA14 2TD Altrincham
    Cheshire
    Director
    Jaeger
    Catherine Road, Bowdon
    WA14 2TD Altrincham
    Cheshire
    BritishDirector165870003
    LIVESEY, Frederick Joseph
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    Director
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    BritishAccountant32145610003
    PENROSE, Antony John
    1 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    Director
    1 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    EnglandBritishChartered Accountants4999270001
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritishSolicitor49315020001

    Does EDENBRIDGE MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 08, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Mar 09, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0