Background WavePink WaveYellow Wave

EDGEFOLD HOLDINGS LIMITED (08845108)

EDGEFOLD HOLDINGS LIMITED (08845108) is an active UK company. incorporated on 14 January 2014. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EDGEFOLD HOLDINGS LIMITED has been registered for 12 years. Current directors include SEDDON, Jack George, SEDDON, Stephen John, SEDDON, William John.

Company Number
08845108
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Units A2 - A6 Edgefold Industrial Estate, Bolton, BL4 0LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEDDON, Jack George, SEDDON, Stephen John, SEDDON, William John
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEFOLD HOLDINGS LIMITED

EDGEFOLD HOLDINGS LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EDGEFOLD HOLDINGS LIMITED was registered 12 years ago.(SIC: 68209, 70100)

Status

active

Active since 12 years ago

Company No

08845108

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

AGHOCO 1201 LIMITED
From: 14 January 2014To: 17 July 2014
Contact
Address

Units A2 - A6 Edgefold Industrial Estate Plodder Lane Bolton, BL4 0LR,

Previous Addresses

Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton Greater Manchester BL4 0NN United Kingdom
From: 30 April 2014To: 30 April 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 14 January 2014To: 30 April 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Capital Update
Jul 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Secured
Jun 15
Director Left
Jul 19
Director Joined
May 23
Director Joined
Jun 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COOK, Sarah

Active
Units A2-A5 Edgefold Industrial Estate, BoltonBL4 0LR
Secretary
Appointed 30 Apr 2014

SEDDON, Jack George

Active
Edgefold Industrial Estate, BoltonBL4 0LR
Born August 1989
Director
Appointed 01 Jul 2025

SEDDON, Stephen John

Active
Smethurst Lane, BoltonBL4 8AF
Born May 1966
Director
Appointed 30 Apr 2014

SEDDON, William John

Active
Edgefold Industrial Estate, BoltonBL4 0LR
Born June 1992
Director
Appointed 01 May 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jan 2014
Resigned 30 Apr 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jan 2014
Resigned 30 Apr 2014

SEDDON, George

Resigned
Smethurst Lane, BoltonBL4 8AF
Born April 1939
Director
Appointed 30 Apr 2014
Resigned 18 Jun 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jan 2014
Resigned 30 Apr 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jan 2014
Resigned 30 Apr 2014

Persons with significant control

1

Mr Stephen John Seddon

Active
Edgefold Industrial Estate, BoltonBL4 0LR
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Name Of Class Of Shares
27 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2015
SH06Cancellation of Shares
Resolution
9 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
9 January 2015
SH03Return of Purchase of Own Shares
Legacy
25 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2014
SH19Statement of Capital
Legacy
25 July 2014
CAP-SSCAP-SS
Resolution
25 July 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Incorporation Company
14 January 2014
NEWINCIncorporation