UKBizDB.co.uk

EDGMOND OWLS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edgmond Owls. The company was founded 20 years ago and was given the registration number 04841341. The firm's registered office is in EDGMOND. You can find them at The Tree House, Stackyard Lane, Edgmond, Shropshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:EDGMOND OWLS
Company Number:04841341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Tree House, Stackyard Lane, Edgmond, Shropshire, TF10 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Secretary22 October 2019Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director01 November 2019Active
3a Newtown, Edgmond, England, TF10 8HY

Director01 May 2019Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director26 June 2019Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director25 October 2019Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director01 July 2014Active
46, Shrewsbury Road, Edgmond, Newport, TF10 8HX

Secretary18 March 2008Active
The Tree House, Stackyard Lane, Edgmond, Newport, England, TF10 8JQ

Secretary13 May 2019Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Secretary08 July 2015Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Secretary01 November 2010Active
The Byre Chetwynd Park, Chetwynd, Newport, TF10 8AE

Secretary21 October 2004Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Secretary18 May 2011Active
Hill House, Newport Road, Hinstock, Market Drayton, TF9 2TL

Secretary22 July 2003Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Secretary05 June 2013Active
46, Shrewsbury Road, Edgmond, Newport, TF10 8HX

Director18 March 2008Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director01 July 2014Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director24 September 2015Active
2 High Street, Edgmond Newport, Telford, TF10 8JW

Director22 July 2003Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director05 June 2013Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director05 February 2011Active
12, Bearcroft Grange, Hinstock, TF9 2NX

Director14 May 2008Active
4 Granville Avenue, Newport, TF10 7DX

Director19 January 2006Active
3 Shrewsbury Road, Edgmond, Newport, TF10 8HT

Director21 October 2004Active
26, Mentone Crescent, Edgmond, Newport, TF10 8HR

Director18 March 2008Active
34, Deer Park Drive, Newport, TF10 7HB

Director18 March 2008Active
45 Newport Road, Edgmond, Newport, TF10 8HQ

Director27 January 2004Active
Wood Farm, Caynton, Newport, TF10 8NF

Director22 July 2003Active
Stable View, Village Road, Childs Ercall, TF9 2BZ

Director18 March 2008Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director05 February 2011Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Director21 October 2004Active
The Tree House, Stackyard Lane, Edgmond, TF10 8JQ

Director18 May 2011Active
The Holly House, Chetwynd End, Newport, TF10 7JJ

Director17 October 2005Active
Chetwynd Manor, Chester Road, Chetwynd, Newport, TF10 8AB

Director18 March 2008Active
29 Marl Grove, Tibberton, Nr Newport, United Kingdom, TF10 8PG

Director01 September 2018Active
18 Roe Deer Green, Newport, TF10 7JQ

Director27 January 2004Active

People with Significant Control

Mrs Linda Susan Devey
Notified on:22 July 2022
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:The Tree House, Stackyard Lane, Edgmond, England, TF10 8JQ
Nature of control:
  • Significant influence or control
Mrs Tina Fay Roden
Notified on:22 July 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ
Nature of control:
  • Significant influence or control
Mrs Sarah Denise Farmer
Notified on:22 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ
Nature of control:
  • Significant influence or control
Mrs Katie Jessica Chadwick
Notified on:22 July 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Tree House, Stackyard Lane, Newport, England, TF10 8JQ
Nature of control:
  • Significant influence or control
Mr Mark Lincoln Smith
Notified on:22 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ
Nature of control:
  • Significant influence or control
Mr Steven John Worker
Notified on:22 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ
Nature of control:
  • Significant influence or control
Mrs Katie Rebecca Crabtree
Notified on:22 July 2016
Status:Active
Date of birth:March 1981
Nationality:Nationality Unknown
Country of residence:United Kingdom
Address:The Tree House, Stackyard Lane, Edgmond, United Kingdom, TF10 8JQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.