UKBizDB.co.uk

EGDON RESOURCES U.K. LIMITED

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

This company is commonly known as Egdon Resources U.k. Limited. The company was founded 26 years ago and was given the registration number 03424561. The firm's registered office is in HOOK. You can find them at The Wheat House 98 High Street, Odiham, Hook, Hampshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:EGDON RESOURCES U.K. LIMITED
Company Number:03424561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:The Wheat House 98 High Street, Odiham, Hook, Hampshire, RG29 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Secretary21 July 2000Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director26 August 1997Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director03 October 2016Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director16 July 2014Active
2 Pelabon House, 34 Clevedon Road, Twickenham, TW1 2TR

Secretary26 August 1997Active
The Wheat House, 98 High Street, Odiham, Hook, RG29 1LP

Director10 February 2012Active
83 Sierra Vista Close Sw, Calgary, Canada,

Director22 September 1999Active
8, Arosa Road, Twickenham, United Kingdom, TW1 2TL

Director26 August 1997Active
Brahe, 57, Fox Dene, Godalming, GU7 1YG

Director30 July 2001Active
Wodehouse Liphook Road, Headley, Bordon, GU35 8RF

Director30 July 2001Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director30 July 2001Active
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX

Director21 October 2004Active

People with Significant Control

Egdon Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blackstable House, Longridge, Stroud, England, GL6 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Change account reference date company current extended.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Address

Move registers to registered office company with new address.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.