Company NameEdgedale Developments Limited
Company StatusDissolved
Company Number02375532
CategoryPrivate Limited Company
Incorporation Date25 April 1989(34 years, 11 months ago)
Dissolution Date15 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Longden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(3 years after company formation)
Appointment Duration26 years, 7 months (closed 15 November 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameMrs Elaine Longden
NationalityBritish
StatusClosed
Appointed18 November 1992(3 years, 6 months after company formation)
Appointment Duration26 years (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowman Close
Sheffield
South Yorkshire
S12 3LR
Director NameMrs Elaine Longden
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(12 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameEdwin Ellis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration3 months (resigned 27 July 1992)
RoleBuilding Contractor
Correspondence Address12 Roxton Road
Beauchief
Sheffield
South Yorkshire
S8 0BD
Secretary NameDavid Longden
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1992)
RoleCompany Director
Correspondence Address107 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S20 2PN

Contact

Websiteedgedaledevelopments.com
Telephone01246 435065
Telephone regionChesterfield

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Longden
50.00%
Ordinary
50 at £1Elaine Longden
50.00%
Ordinary

Financials

Year2014
Net Worth£569,195
Cash£44,969
Current Liabilities£579,655

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 July 2015Delivered on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at rotherside road eckington sheffield.
Outstanding
29 April 2002Delivered on: 2 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 May 2017Declaration of solvency (6 pages)
15 May 2017Registered office address changed from Eckington Business Park Rotherside Road Eckington Sheffield South Yorks S21 4HL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 May 2017 (1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Registration of charge 023755320002, created on 7 July 2015 (12 pages)
15 July 2015Registration of charge 023755320002, created on 7 July 2015 (12 pages)
12 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Elaine Longden on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Longden on 1 January 2010 (2 pages)
7 June 2010Director's details changed for David Longden on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Elaine Longden on 1 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 16/04/09; full list of members (4 pages)
12 December 2008Return made up to 16/04/08; no change of members (7 pages)
25 November 2008Director's change of particulars / david longden / 18/08/2008 (1 page)
25 November 2008Director and secretary's change of particulars / elaine longden / 18/08/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 107 meadow gate avenue sheffield s yorkshire S20 2PN (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 16/04/07; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 16/04/06; full list of members (8 pages)
10 June 2005Return made up to 16/04/05; full list of members (8 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 June 2004Return made up to 16/04/04; full list of members (7 pages)
7 July 2003Return made up to 16/04/03; full list of members (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 July 2001Return made up to 16/04/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 16/04/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Return made up to 16/04/98; no change of members (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1997Return made up to 16/04/97; no change of members (4 pages)
15 April 1996Return made up to 16/04/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 May 1995Return made up to 16/04/95; no change of members (4 pages)
25 April 1989Incorporation (12 pages)