Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGWORTH DEVELOPMENTS LIMITED
Company Information for

EDGWORTH DEVELOPMENTS LIMITED

STERLING HOUSE, WATERFOLD PARK, BURY, BL9 7BR,
Company Registration Number
03751813
Private Limited Company
Active

Company Overview

About Edgworth Developments Ltd
EDGWORTH DEVELOPMENTS LIMITED was founded on 1999-04-14 and has its registered office in Bury. The organisation's status is listed as "Active". Edgworth Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EDGWORTH DEVELOPMENTS LIMITED
 
Legal Registered Office
STERLING HOUSE
WATERFOLD PARK
BURY
BL9 7BR
Other companies in SK8
 
Filing Information
Company Number 03751813
Company ID Number 03751813
Date formed 1999-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB844600244  
Last Datalog update: 2024-12-05 12:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGWORTH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDGWORTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARY DEREK BECKETT
Company Secretary 1999-06-14
HENRY NEVILLE MOSER
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-14 1999-06-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-14 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT BUY TO LET FINANCE LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-18 Active
GARY DEREK BECKETT COMMON SENSE LENDING LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-07 Active
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Company Secretary 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Active
GARY DEREK BECKETT CENTRESTAND LIMITED Company Secretary 1998-08-06 CURRENT 1983-11-02 Active - Proposal to Strike off
GARY DEREK BECKETT AUGUST BLAKE DEVELOPMENTS LIMITED Company Secretary 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER JERROLD FINCO PLC Director 2003-11-03 CURRENT 2003-10-31 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Liquidation
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Liquidation
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04Unaudited abridged accounts made up to 2023-12-31
2024-10-25Director's details changed for Mr Michael Christopher Flynn on 2024-10-25
2024-05-21CESSATION OF HENRY NEVILLE MOSER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10Director's details changed for Mr Michael Christopher Flynn on 2024-04-10
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-02-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-15AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0114/04/13 ANNUAL RETURN FULL LIST
2013-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-16CH01Director's details changed for Mr Henry Neville Moser on 2012-10-16
2012-09-18CH01Director's details changed for Mr Henry Neville Moser on 2012-09-18
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM Sixth Floor Bracken House, Charles Street Manchester Lancashire M1 7BD
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-04-23AR0114/04/12 ANNUAL RETURN FULL LIST
2011-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2011-04-14AR0114/04/11 ANNUAL RETURN FULL LIST
2010-05-06AR0114/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY DEREK BECKETT on 2010-04-14
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-05-01363aReturn made up to 14/04/09; full list of members
2009-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/06 TOTAL EXEMPTION SMALL
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-03363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-09363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-06-07363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11CERTNMCOMPANY NAME CHANGED MEXICOFAST LIMITED CERTIFICATE ISSUED ON 11/02/04
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-17363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-15363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-06-25288bDIRECTOR RESIGNED
1999-06-25288aNEW SECRETARY APPOINTED
1999-06-25288bSECRETARY RESIGNED
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-06-25288aNEW DIRECTOR APPOINTED
1999-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDGWORTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGWORTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-03 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
LEGAL CHARGE 2004-04-03 Outstanding HENRY NEVILLE MOSER
MORTGAGE DEBENTURE 2004-03-30 Satisfied SINGER & FRIEDLANDER LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 11,189,668
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGWORTH DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 68,115
Current Assets 2012-05-01 £ 7,841,588
Debtors 2012-05-01 £ 6,476
Shareholder Funds 2012-05-01 £ 3,348,080
Stocks Inventory 2012-05-01 £ 7,766,997

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDGWORTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGWORTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of EDGWORTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGWORTH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDGWORTH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDGWORTH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGWORTH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGWORTH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.