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

EGDON RESOURCES LIMITED

BLACKSTABLE HOUSE LONGRIDGE, SHEEPSCOMBE, STROUD, GLOUCESTERSHIRE, GL6 7QX,
Company Registration Number
06409716
Private Limited Company
Active

Company Overview

About Egdon Resources Ltd
EGDON RESOURCES LIMITED was founded on 2007-10-25 and has its registered office in Stroud. The organisation's status is listed as "Active". Egdon Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EGDON RESOURCES LIMITED
 
Legal Registered Office
BLACKSTABLE HOUSE LONGRIDGE
SHEEPSCOMBE
STROUD
GLOUCESTERSHIRE
GL6 7QX
Other companies in RG29
 
Previous Names
NEW EGDON PLC15/01/2008
Filing Information
Company Number 06409716
Company ID Number 06409716
Date formed 2007-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 13:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGDON RESOURCES 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.
Companies with same name EGDON RESOURCES LIMITED
The following companies were found which have the same name as EGDON RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGDON RESOURCES (AURORA) LIMITED Brodies House 31-33 Union Grove Aberdeen AB10 6SD Active Company formed on the 2006-05-04
EGDON RESOURCES AVINGTON LTD THE WHEAT HOUSE 98 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LP Dissolved Company formed on the 1998-06-24
EGDON RESOURCES EUROPE LIMITED Blackstable House Longridge Sheepscombe Stroud GLOUCESTERSHIRE GL6 7QX Active - Proposal to Strike off Company formed on the 2006-02-14
EGDON RESOURCES FRANCE LIMITED THE WHEAT HOUSE 98 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LP Dissolved Company formed on the 2010-05-17
EGDON RESOURCES U.K. LIMITED Blackstable House Longridge Sheepscombe Stroud GLOUCESTERSHIRE GL6 7QX Active Company formed on the 1997-08-26

Company Officers of EGDON RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
WALTER ROOKEHURST ROBERTS
Company Secretary 2007-10-25
MARK ANTHONY WILLIAM ABBOTT
Director 2007-10-25
JEREMY JAMES FIELD
Director 2011-12-09
ANDREW GEOFFREY LODGE
Director 2012-03-09
KENNETH MAURICE RATCLIFF
Director 2007-11-06
WALTER ROOKEHURST ROBERTS
Director 2007-11-06
PHILIP HENRY PETER STEPHENS
Director 2007-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS HARDMAN JENKINSON
Director 2016-01-04 2018-04-11
NEIL CHRISTOPHER O'BRIEN
Director 2014-06-26 2016-01-04
ALAN BOOTH
Director 2010-07-28 2012-03-09
JOHN GEORGE RODWAY RIX
Director 2007-11-06 2011-12-08
ANDREW DAVID HINDLE
Director 2007-10-25 2011-02-01
LUCIENE JAMES LIMITED
Company Secretary 2007-10-25 2007-10-25
LUCIENE JAMES LIMITED
Director 2007-10-25 2007-10-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2007-10-25 2007-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER ROOKEHURST ROBERTS THE PORTLAND GAS TRUST Company Secretary 2008-01-30 CURRENT 2008-01-30 Dissolved 2017-03-14
WALTER ROOKEHURST ROBERTS PORTLAND GAS TRANSPORTATION LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-09-20
WALTER ROOKEHURST ROBERTS PORTLAND GAS LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2017-03-14
WALTER ROOKEHURST ROBERTS EGDON RESOURCES EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Active - Proposal to Strike off
WALTER ROOKEHURST ROBERTS PORTLAND GAS STORAGE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2017-03-14
WALTER ROOKEHURST ROBERTS YATES COMPANY (UK) Company Secretary 2001-06-26 CURRENT 1988-03-29 Active
WALTER ROOKEHURST ROBERTS EGDON RESOURCES AVINGTON LTD Company Secretary 2001-06-18 CURRENT 1998-06-24 Dissolved 2018-08-07
WALTER ROOKEHURST ROBERTS EGDON RESOURCES U.K. LIMITED Company Secretary 2000-07-21 CURRENT 1997-08-26 Active
WALTER ROOKEHURST ROBERTS PINNACLE ENERGY LIMITED Company Secretary 1999-05-14 CURRENT 1999-05-14 Active
MARK ANTHONY WILLIAM ABBOTT YORKSHIRE EXPLORATION LIMITED Director 2014-12-01 CURRENT 2005-09-05 Dissolved 2018-07-10
MARK ANTHONY WILLIAM ABBOTT EGDON RESOURCES AVINGTON LTD Director 2009-03-12 CURRENT 1998-06-24 Dissolved 2018-08-07
MARK ANTHONY WILLIAM ABBOTT EGDON RESOURCES EUROPE LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active - Proposal to Strike off
MARK ANTHONY WILLIAM ABBOTT UK ONSHORE GEOPHYSICAL LIBRARY Director 2006-01-27 CURRENT 1994-05-05 Active
MARK ANTHONY WILLIAM ABBOTT EGDON RESOURCES U.K. LIMITED Director 1997-08-26 CURRENT 1997-08-26 Active
JEREMY JAMES FIELD YORKSHIRE EXPLORATION LIMITED Director 2014-12-01 CURRENT 2005-09-05 Dissolved 2018-07-10
JEREMY JAMES FIELD EGDON (E&P) LIMITED Director 2013-02-14 CURRENT 2006-01-26 Dissolved 2018-04-24
JEREMY JAMES FIELD AQUITAINE EXPLORATION LIMITED Director 2013-02-14 CURRENT 2010-04-28 Dissolved 2018-04-24
JEREMY JAMES FIELD EGDON RESOURCES FRANCE LIMITED Director 2013-02-14 CURRENT 2010-05-17 Dissolved 2018-04-24
JEREMY JAMES FIELD EGDON RESOURCES EUROPE LIMITED Director 2013-02-14 CURRENT 2006-02-14 Active - Proposal to Strike off
JEREMY JAMES FIELD EGDON RESOURCES AVINGTON LTD Director 2013-02-14 CURRENT 1998-06-24 Dissolved 2018-08-07
JEREMY JAMES FIELD DORSET EXPLORATION LIMITED Director 2012-07-30 CURRENT 2003-12-02 Dissolved 2018-04-24
JEREMY JAMES FIELD EGDON RESOURCES U.K. LIMITED Director 2012-02-10 CURRENT 1997-08-26 Active
ANDREW GEOFFREY LODGE AGL OIL & GAS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2018-06-19
KENNETH MAURICE RATCLIFF TUCKWELL CHASE LOTTERY LIMITED Director 2017-10-18 CURRENT 1998-02-12 Active
KENNETH MAURICE RATCLIFF PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED Director 2017-03-02 CURRENT 1972-07-27 Active
KENNETH MAURICE RATCLIFF ST. HILARY'S SCHOOL TRUST LIMITED Director 2004-06-18 CURRENT 1965-10-26 Active
WALTER ROOKEHURST ROBERTS DORSET EXPLORATION LIMITED Director 2016-10-27 CURRENT 2003-12-02 Dissolved 2018-04-24
WALTER ROOKEHURST ROBERTS YORKSHIRE EXPLORATION LIMITED Director 2016-10-27 CURRENT 2005-09-05 Dissolved 2018-07-10
WALTER ROOKEHURST ROBERTS EGDON (E&P) LIMITED Director 2010-11-17 CURRENT 2006-01-26 Dissolved 2018-04-24
WALTER ROOKEHURST ROBERTS EGDON RESOURCES FRANCE LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2018-04-24
WALTER ROOKEHURST ROBERTS AQUITAINE EXPLORATION LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2018-04-24
WALTER ROOKEHURST ROBERTS EGDON RESOURCES AVINGTON LTD Director 2009-03-12 CURRENT 1998-06-24 Dissolved 2018-08-07
WALTER ROOKEHURST ROBERTS EGDON RESOURCES EUROPE LIMITED Director 2009-01-20 CURRENT 2006-02-14 Active - Proposal to Strike off
WALTER ROOKEHURST ROBERTS EGDON RESOURCES U.K. LIMITED Director 2001-07-30 CURRENT 1997-08-26 Active
WALTER ROOKEHURST ROBERTS PINNACLE ENERGY LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
PHILIP HENRY PETER STEPHENS PALMETTO ENERGY PLC Director 2013-06-06 CURRENT 2013-06-06 Liquidation
PHILIP HENRY PETER STEPHENS EGDON RESOURCES U.K. LIMITED Director 2004-10-21 CURRENT 1997-08-26 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
2024-02-28Change of details for Mr George Martin Yates as a person with significant control on 2023-09-18
2023-10-25Register(s) moved to registered office address Blackstable House Longridge Sheepscombe Stroud Gloucestershire GL6 7QX
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-18Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-18Re-registration of memorandum and articles of association
2023-10-18Certificate of re-registration from Public Limited Company to Private
2023-10-18Re-registration from a public company to a private limited company
2023-09-2014/09/23 STATEMENT OF CAPITAL GBP 17604549.18
2023-09-20Change of details for Petrichor Partners, Lp as a person with significant control on 2023-09-18
2023-09-19DIRECTOR APPOINTED MR GEORGE MARTIN YATES
2023-07-31Current accounting period extended from 31/07/23 TO 31/12/23
2023-07-24Memorandum articles filed
2023-07-24Resolutions passed:<ul><li>Resolution Scheme of arrangement 03/07/2023</ul>
2023-05-3030/05/23 STATEMENT OF CAPITAL GBP 17393209.18
2023-02-0707/02/23 STATEMENT OF CAPITAL GBP 17390709.18
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-15CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-15Change of details for Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-15Change of details for Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-15PSC05Change of details for Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-14CESSATION OF PETRICHOR HOLDINGS COöPERATIEF, U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF PETRICHOR HOLDINGS COöPERATIEF, U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14Notification of Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-14Notification of Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-14PSC02Notification of Petrichor Partners, Lp as a person with significant control on 2022-10-25
2022-11-14PSC07CESSATION OF PETRICHOR HOLDINGS COöPERATIEF, U.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-10-18SH0117/10/22 STATEMENT OF CAPITAL GBP 17387709.18
2022-10-1413/10/22 STATEMENT OF CAPITAL GBP 17385709.18
2022-10-14SH0113/10/22 STATEMENT OF CAPITAL GBP 17385709.18
2022-09-20SH0120/09/22 STATEMENT OF CAPITAL GBP 17384065.43
2022-09-1412/09/22 STATEMENT OF CAPITAL GBP 17342230.43
2022-09-14SH0112/09/22 STATEMENT OF CAPITAL GBP 17342230.43
2022-09-0901/09/22 STATEMENT OF CAPITAL GBP 17288799.18
2022-09-09SH0101/09/22 STATEMENT OF CAPITAL GBP 17288799.18
2022-08-2525/08/22 STATEMENT OF CAPITAL GBP 17228299.18
2022-08-25SH0125/08/22 STATEMENT OF CAPITAL GBP 17228299.18
2022-07-20SH0119/07/22 STATEMENT OF CAPITAL GBP 17203299.18
2022-06-16SH0116/06/22 STATEMENT OF CAPITAL GBP 17201799.18
2022-06-07SH0106/06/22 STATEMENT OF CAPITAL GBP 17199799.18
2022-05-25SH0123/05/22 STATEMENT OF CAPITAL GBP 17194799.18
2022-05-04SH0128/04/22 STATEMENT OF CAPITAL GBP 17190799.18
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM The Wheat House 98 High Street Odiham Hook Hampshire RG29 1LP
2022-04-28Director's details changed for Mr Kenneth Maurice Ratcliff on 2022-04-21
2022-04-28CH01Director's details changed for Mr Kenneth Maurice Ratcliff on 2022-04-21
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM The Wheat House 98 High Street Odiham Hook Hampshire RG29 1LP
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-04SH02Statement of capital on 2021-07-28 GBP17,118,649.18
2021-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-20SH0120/07/21 STATEMENT OF CAPITAL GBP 17168649.18
2021-06-25AD02Register inspection address changed from Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-16CH01Director's details changed for Mr Martin John Durham on 2021-06-16
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-26CH01Director's details changed for Timothy Lloyd Davies on 2020-10-26
2020-04-27SH0127/04/20 STATEMENT OF CAPITAL GBP 15284035.12
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-05SH0103/06/19 STATEMENT OF CAPITAL GBP 15034035.12
2019-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600121277Y2019 ASIN: GB00BJLT0205
2019-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600121290Y2019 ASIN: GB00BJLT0312
2019-05-15RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600121276Y2019 ASIN: GB00B28YML29
2019-05-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600121277Y2019 ASIN: GB00BJLT0205
2019-05-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600121290Y2019 ASIN: GB00BJLT0312
2019-04-13AP01DIRECTOR APPOINTED TIMOTHY LLOYD DAVIES
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY LODGE
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-08AP01DIRECTOR APPOINTED MR MARTIN JOHN DURHAM
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES FIELD
2018-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-26AD02Register inspection address changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF
2018-09-03PSC02Notification of Petrichor Holdings Coöperatief, U.A. as a person with significant control on 2018-07-27
2018-09-03PSC07CESSATION OF HEYCO INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29PSC02Notification of Heyco International Inc. as a person with significant control on 2018-07-27
2018-05-31CH01Director's details changed for Mr Mark Anthony William Abbott on 2018-05-25
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS HARDMAN JENKINSON
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 14600727.09
2017-04-05SH0103/04/17 STATEMENT OF CAPITAL GBP 14600727.09
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 14594920.63
2017-02-01SH0127/01/17 STATEMENT OF CAPITAL GBP 14594920.63
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-25PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600095437Y2016 ASIN: GB00BZ7PVK90
2016-11-25PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600095436Y2016 ASIN: GB00BZ7PWV70
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 14590674.7
2016-11-25SH0125/11/16 STATEMENT OF CAPITAL GBP 14590674.7
2016-11-08RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600095235Y2016 ASIN: GB00B28YML29
2016-11-08PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600095437Y2016 ASIN: GB00BZ7PVK90
2016-11-08PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600095436Y2016 ASIN: GB00BZ7PWV70
2016-11-04SH0104/11/16 STATEMENT OF CAPITAL GBP 14438333.77
2016-11-04SH0104/11/16 STATEMENT OF CAPITAL GBP 14216111.55
2016-11-01RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600095235Y2016 ASIN: GB00B28YML29
2016-10-31CH01Director's details changed for Mr Andrew Geoffrey Lodge on 2016-10-28
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH NO UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 14215111.55
2016-08-30SH0130/06/16 STATEMENT OF CAPITAL GBP 14215111.55
2016-01-05AP01DIRECTOR APPOINTED MR PAUL THOMAS HARDMAN JENKINSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LODGE / 16/11/2015
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 14214336.98
2015-11-03AR0125/10/15 NO MEMBER LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 14214336.98
2014-12-02SH0101/12/14 STATEMENT OF CAPITAL GBP 14214336.98
2014-10-30AR0125/10/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED NEIL CHRISTOPHER O'BRIEN
2014-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12SH0122/05/14 STATEMENT OF CAPITAL GBP 14208872.5
2014-06-12SH0112/06/14 STATEMENT OF CAPITAL GBP 14207372.5
2014-06-12SH0112/06/14 STATEMENT OF CAPITAL GBP 13857037.01
2014-06-05PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600069998Y2014 ASIN: GB00BMJJV199
2014-06-05PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600069999Y2014 ASIN: GB00BMJJV207
2014-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600069998Y2014 ASIN: GB00BMJJV199
2014-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600069999Y2014 ASIN: GB00BMJJV207
2014-05-13RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600069997Y2014 ASIN: GB00B28YML29
2014-05-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS-CLAIMS PURPS) for COAF: UK600069998Y2014 ASIN: GB00BMJJV199
2014-05-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600069999Y2014 ASIN: GB00BMJJV207
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FIELD / 27/03/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY PETER STEPHENS / 27/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MAURICE RATCLIFF / 27/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WILLIAM ABBOTT / 27/03/2014
2014-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014
2014-02-19SH0112/02/14 STATEMENT OF CAPITAL GBP 13457037.01
2014-02-19SH0112/02/14 STATEMENT OF CAPITAL GBP 13448754.3
2014-02-11SH0110/02/14 STATEMENT OF CAPITAL GBP 13448754.3
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-13RES01ALTER ARTICLES 05/12/2013
2013-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-13SH02SUB-DIVISION 05/12/13
2013-12-05DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600064869Y2013 ASIN: GB00B28YML29
2013-11-12DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600064869Y2013 ASIN: GB00B28YML29
2013-10-29AR0125/10/13 NO MEMBER LIST
2013-02-21ANNOTATIONClarification
2013-02-21RP04SECOND FILING FOR FORM SH01
2013-01-23SH0121/01/13 STATEMENT OF CAPITAL GBP 13269233.6
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-25AR0125/10/12 NO MEMBER LIST
2012-07-31SH0130/07/12 STATEMENT OF CAPITAL GBP 13269233.6
2012-03-13AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2012-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-22AP01DIRECTOR APPOINTED JEREMY JAMES FIELD
2011-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIX
2011-11-01AR0125/10/11 NO MEMBER LIST
2011-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, THE WHEATHOUSE 98 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LP, ENGLAND
2011-10-31AD02SAIL ADDRESS CREATED
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDLE
2011-10-28SH0107/09/11 STATEMENT OF CAPITAL GBP 13146909.4
2011-10-28SH0119/01/11 STATEMENT OF CAPITAL GBP 13117577.4
2011-10-28SH0114/12/10 STATEMENT OF CAPITAL GBP 13146909.4
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15SH0107/12/10 STATEMENT OF CAPITAL GBP 13117577.4
2010-11-16AR0125/10/10 BULK LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PETER STEPHENS / 01/01/2010
2010-08-11AP01DIRECTOR APPOINTED ALAN BOOTH
2010-08-09SH0128/07/10 STATEMENT OF CAPITAL GBP 13117577
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, SUITE 2, 90-96 HIGH STREET, ODIHAM, HAMPSHIRE, RG29 1LP
2010-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-12SH0107/04/10 STATEMENT OF CAPITAL GBP 9197577.40
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-10RES01ADOPT ARTICLES 03/12/2009
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-12AR0125/10/09 BULK LIST
2009-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-16MEM/ARTSARTICLES OF ASSOCIATION
2008-12-16RES01ALTER ARTICLES 04/12/2008
2008-12-15363aRETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-03-10SASHARE AGREEMENT OTC
2008-03-10MISCFORM 882 67,801,838 AT £2.60 BULK PAPER
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINDLE / 08/02/2008
2008-01-18RES13CONSOLIDATION 14/01/08
2008-01-18RES13SUBDIVISION 14/01/08
2008-01-18122CONSO 14/01/08
2008-01-18RES13SUBDIVISION 14/01/08
2008-01-18RES13CONSOLIDATION 14/01/08
2008-01-18122S-DIV 14/01/08
2008-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-16CERT15REDUCTION OF ISSUED CAPITAL
2008-01-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-01-16RES06REDUCE ISSUED CAPITAL 06/12/07
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas

09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction


Licences & Regulatory approval
We could not find any licences issued to EGDON RESOURCES 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 EGDON RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-01 Outstanding EDRADYNATE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 EGDON RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of EGDON RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGDON RESOURCES LIMITED
Trademarks
We have not found any records of EGDON RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGDON RESOURCES 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 (06100 - Extraction of crude petroleum) as EGDON RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EGDON RESOURCES 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 EGDON RESOURCES 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 EGDON RESOURCES 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.