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

EDENHOUSE (LONGRIDGE) LIMITED

BESPOKE INSOLVENCY SOLUTIONS SUITE 6, 1-7 TAYLOR STREET, BURY, BL9 6DT,
Company Registration Number
06072714
Private Limited Company
Liquidation

Company Overview

About Edenhouse (longridge) Ltd
EDENHOUSE (LONGRIDGE) LIMITED was founded on 2007-01-29 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Edenhouse (longridge) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EDENHOUSE (LONGRIDGE) LIMITED
 
Legal Registered Office
BESPOKE INSOLVENCY SOLUTIONS SUITE 6
1-7 TAYLOR STREET
BURY
BL9 6DT
Other companies in M15
 
Filing Information
Company Number 06072714
Company ID Number 06072714
Date formed 2007-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 26/02/2015
Return next due 25/03/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB195993045  
Last Datalog update: 2019-11-27 18:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDENHOUSE (LONGRIDGE) 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 EDENHOUSE (LONGRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PICKERSGILL
Company Secretary 2010-01-01
NICHOLAS FRANK CARTER
Director 2007-01-29
KEVIN JOHN PICKERSGILL
Director 2007-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH STANLEY JONES
Director 2007-07-25 2013-08-31
BEAVER AND STRUTHERS
Company Secretary 2007-10-01 2010-01-01
EVERSECRETARY LIMITED
Company Secretary 2007-01-29 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK CARTER OWN LIVE LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
NICHOLAS FRANK CARTER CITIZEN DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
NICHOLAS FRANK CARTER OATLANDS UK LTD LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2014-12-23
NICHOLAS FRANK CARTER OATLANDS UK LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
NICHOLAS FRANK CARTER EDENHOUSE DECOR LIMITED Director 2013-08-30 CURRENT 2010-12-03 Dissolved 2015-04-07
NICHOLAS FRANK CARTER EDENHOUSE CHESHIRE LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2016-09-03
NICHOLAS FRANK CARTER ELECTRIKERY LIMITED Director 2011-09-01 CURRENT 2009-08-08 Dissolved 2016-01-13
NICHOLAS FRANK CARTER EDENHOUSE (OATLANDS) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-28
NICHOLAS FRANK CARTER EDENHOUSE ESTATES LIMITED Director 2006-05-23 CURRENT 2006-05-23 Liquidation
KEVIN JOHN PICKERSGILL EDGE HOWARTH LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDGE BEECH LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDGE GREEN LIMITED Director 2017-05-16 CURRENT 2017-05-16 Liquidation
KEVIN JOHN PICKERSGILL EDGE VIEW LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDGE CLOUGH LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
KEVIN JOHN PICKERSGILL EDGE WHITEBARN LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
KEVIN JOHN PICKERSGILL EDGE TATTON LTD Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDGE FARM LTD Director 2015-03-23 CURRENT 2015-03-23 Active
KEVIN JOHN PICKERSGILL EDGE COTTAGE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDGE PROJECTS LTD Director 2014-08-01 CURRENT 2014-08-01 Active
KEVIN JOHN PICKERSGILL OATLANDS UK LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
KEVIN JOHN PICKERSGILL EDEN PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED Director 2014-01-31 CURRENT 2008-07-02 Active
KEVIN JOHN PICKERSGILL THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED Director 2012-12-01 CURRENT 2007-11-16 Active
KEVIN JOHN PICKERSGILL EDENHOUSE (OATLANDS) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-28
KEVIN JOHN PICKERSGILL EDENHOUSE ESTATES LIMITED Director 2006-11-15 CURRENT 2006-05-23 Liquidation
KEVIN JOHN PICKERSGILL CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
KEVIN JOHN PICKERSGILL CITY PARTNERSHIP HOMES LIMITED Director 1992-03-02 CURRENT 1990-03-02 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
2021-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-03
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-03
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT
2018-10-19600Appointment of a voluntary liquidator
2018-10-04AM22Liquidation. Administration move to voluntary liquidation
2018-07-03AM11Notice of appointment of a replacement or additional administrator
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-06-13AM16Notice of order removing administrator from office
2018-05-26AM10Administrator's progress report
2017-11-09AM10Administrator's progress report
2017-10-23AM19liquidation-in-administration-extension-of-period
2017-06-16AM10Administrator's progress report
2016-10-212.24BAdministrator's progress report to 2016-10-10
2016-10-212.31BNotice of extension of period of Administration
2016-06-162.24BAdministrator's progress report to 2016-05-04
2016-01-22F2.18Notice of deemed approval of proposals
2016-01-112.17BStatement of administrator's proposal
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Beever and Struthers St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE
2015-11-162.12BAppointment of an administrator
2015-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-16AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1500
2014-07-17AR0126/02/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STANLEY JONES
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060727140011
2014-01-28ANNOTATIONOther
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060727140010
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0126/02/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STANLEY JONES / 01/10/2012
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-05AR0126/02/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STANLEY JONES / 01/01/2012
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-05AR0126/02/11 FULL LIST
2011-04-05SH0114/04/10 STATEMENT OF CAPITAL GBP 1500
2011-04-05SH0114/04/10 STATEMENT OF CAPITAL GBP 1500
2011-04-05SH0114/04/10 STATEMENT OF CAPITAL GBP 1500
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-20SH0115/04/10 STATEMENT OF CAPITAL GBP 1500
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-19AR0126/02/10 FULL LIST
2010-03-18AP03SECRETARY APPOINTED MR KEVIN JOHN PICKERSGILL
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY BEAVER AND STRUTHERS
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PICKERSGILL / 12/12/2009
2009-07-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-11288bSECRETARY RESIGNED
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2008-01-11288aNEW SECRETARY APPOINTED
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-1888(2)RAD 25/07/07--------- £ SI 25@1=25 £ IC 350/375
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-0988(2)RAD 25/07/07--------- £ SI 100@1=100 £ IC 250/350
2007-05-1888(2)RAD 26/04/07--------- £ SI 50@1=50 £ IC 200/250
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23ELRESS386 DISP APP AUDS 09/03/07
2007-04-23ELRESS366A DISP HOLDING AGM 09/03/07
2007-01-29NEWINCINCORPORATION 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 EDENHOUSE (LONGRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-23
Appointmen2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against EDENHOUSE (LONGRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-01-28 Outstanding FLOURISH CAPITAL LIMITED
LEGAL CHARGE 2010-04-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2010-04-20 Outstanding CHRISTOPHER BRENNAN (THE LENDER)
LEGAL CHARGE 2010-04-17 Outstanding FLOURISH CAPITAL LIMITED
DEBENTURE 2010-04-17 Outstanding FLOURISH CAPITAL LIMITED
LEGAL CHARGE 2008-10-18 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2007-11-23 Outstanding PJKI LIMITED
DEBENTURE 2007-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 EDENHOUSE (LONGRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of EDENHOUSE (LONGRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENHOUSE (LONGRIDGE) LIMITED
Trademarks
We have not found any records of EDENHOUSE (LONGRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENHOUSE (LONGRIDGE) 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 EDENHOUSE (LONGRIDGE) 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 EDENHOUSE (LONGRIDGE) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEDENHOUSE (LONGRIDGE) LIMITEDEvent Date2020-07-23
 
Initiating party Event TypeAppointmen
Defending partyEDENHOUSE (LONGRIDGE) LIMITEDEvent Date2018-10-10
Name of Company: EDENHOUSE (LONGRIDGE) LIMITED Company Number: 06072714 Nature of Business: Development of building projects Registered office: C/O OBS Recovery, 106 Bradley House, Radcliffe Moor Road…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDENHOUSE (LONGRIDGE) 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 EDENHOUSE (LONGRIDGE) 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.