Townedge (holdings) Limited YORK


Townedge (holdings) started in year 1988 as Private Limited Company with registration number 02308283. The Townedge (holdings) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Townedge (holdings) Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308283
Date of Incorporation Mon, 24th Oct 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

John W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2009

Stephen W.

Position: Director

Appointed: 05 June 2001

Resigned: 31 December 2003

Geoffrey G.

Position: Secretary

Appointed: 18 May 2001

Resigned: 20 July 2001

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Richard C.

Position: Director

Appointed: 02 October 2000

Resigned: 14 June 2001

John L.

Position: Director

Appointed: 28 October 1999

Resigned: 01 June 2001

Laurence G.

Position: Secretary

Appointed: 22 January 1999

Resigned: 18 May 2001

Laurence G.

Position: Director

Appointed: 22 January 1999

Resigned: 01 October 2001

David S.

Position: Director

Appointed: 27 August 1998

Resigned: 19 March 2001

Walter B.

Position: Secretary

Appointed: 30 September 1996

Resigned: 22 January 1999

Walter B.

Position: Director

Appointed: 01 September 1996

Resigned: 22 January 1999

Dennis W.

Position: Director

Appointed: 31 May 1996

Resigned: 28 October 1999

Andrew C.

Position: Director

Appointed: 31 May 1996

Resigned: 27 August 1998

Nicholas S.

Position: Director

Appointed: 23 February 1995

Resigned: 11 May 2001

Paul B.

Position: Secretary

Appointed: 15 October 1992

Resigned: 15 October 1992

Stewart B.

Position: Director

Appointed: 26 December 1991

Resigned: 26 June 1998

Susanna C.

Position: Director

Appointed: 26 December 1991

Resigned: 23 September 1993

Nicholas S.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 1994

Paul B.

Position: Director

Appointed: 26 December 1991

Resigned: 30 September 1996

Ian B.

Position: Secretary

Appointed: 26 December 1991

Resigned: 15 October 1992

John W.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Charles Church Holdings Plc from York, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Church Holdings Plc

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 1039351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements