UKBizDB.co.uk

J. & D. EDGAR LIMITED

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

This company is commonly known as J. & D. Edgar Limited. The company was founded 75 years ago and was given the registration number 00463498. The firm's registered office is in BANBURY. You can find them at Estate Office Culworth Grounds, Culworth, Banbury, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:J. & D. EDGAR LIMITED
Company Number:00463498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, England, WC2H 7HF

Director29 June 2020Active
Calder & Co, 30 Orange Street, London, England, WC2H 7HF

Director29 June 2020Active
Calder & Co, 30 Orange Street, London, England, WC2H 7HF

Director29 June 2020Active
The Coach House Woodland Way, Milford On Sea, Lymington, SO41 0NB

Secretary-Active
Fernleigh Loperwood Lane, Calmore, Southampton, SO40 2RR

Director27 November 2003Active
Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW

Director29 June 2020Active
Aubrey Farm Office Keyhaven Road, Milford On Sea, Lymington Hampshire, SO41 0TH

Director-Active
Bockhampton Farm, Christchurch, BH23 7AF

Director-Active
The Coach House Woodland Way, Milford On Sea, Lymington, SO41 0NB

Director-Active
Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW

Director-Active
Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW

Director-Active
Manor Farm, Exton, Southampton, SO32 3NT

Director-Active
Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW

Director-Active
Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW

Director-Active

People with Significant Control

Kingwell (Keyhaven) Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:Calder & Co, 30 Orange Street, London, England, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Amanda Strang
Notified on:12 July 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Estate Office Culworth Grounds, Culworth, Banbury, United Kingdom, OX17 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dixon Edgar
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Aubrey Farm Office Keyhaven Road, Lymington Hampshire, SO41 0TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arthur Rule
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Aubrey Farm Office Keyhaven Road, Lymington Hampshire, SO41 0TH
Nature of control:
  • Voting rights 25 to 50 percent
Sally Edgar
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Aubrey Farm Office Keyhaven Road, Lymington Hampshire, SO41 0TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-15Address

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

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Change of name

Certificate change of name company.

Download
2023-08-14Change of name

Change of name request comments.

Download
2023-08-14Change of name

Change of name notice.

Download
2023-07-05Address

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

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Resolution

Resolution.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage charge part release with charge number.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.