Edgeley Construction Ltd CROYDON


Edgeley Construction started in year 2010 as Private Limited Company with registration number 07194014. The Edgeley Construction company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Croydon at 25 Tait Road. Postal code: CR0 2DP. Since 2019/09/05 Edgeley Construction Ltd is no longer carrying the name Edgeley Developments.

The firm has 3 directors, namely James B., Tina B. and James B.. Of them, James B. has been with the company the longest, being appointed on 18 March 2010 and James B. has been with the company for the least time - from 1 January 2015. Currenlty, the firm lists one former director, whose name is James B. and who left the the firm on 13 February 2012. In addition, there is one former secretary - Tina B. who worked with the the firm until 29 June 2023.

Edgeley Construction Ltd Address / Contact

Office Address 25 Tait Road
Town Croydon
Post code CR0 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07194014
Date of Incorporation Thu, 18th Mar 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

James B.

Position: Director

Appointed: 01 January 2015

Tina B.

Position: Director

Appointed: 14 May 2012

James B.

Position: Director

Appointed: 18 March 2010

Tina B.

Position: Secretary

Appointed: 18 March 2010

Resigned: 29 June 2023

James B.

Position: Director

Appointed: 18 March 2010

Resigned: 13 February 2012

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Open Edgeley Group Ltd that entered Croydon, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is James B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

James B.

Notified on 2 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Open Edgeley Group Ltd

Unit 25 Tait Road, Croydon, Surrey, CR0 2DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 12190452
Notified on 9 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James B.

Notified on 9 September 2019
Ceased on 9 November 2021
Nature of control: 25-50% shares

Tina B.

Notified on 8 June 2020
Ceased on 9 November 2021
Nature of control: significiant influence or control

Tina B.

Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: 25-50% shares

Company previous names

Edgeley Developments September 5, 2019
J.brett Developments June 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312011-04-012012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 633 131 053501 041725 370820 8241 217 506      
Balance Sheet
Cash Bank On Hand       1 002 442332 462702 041204 83450 20584 797
Current Assets98 483 270 526720 977853 546882 8351 432 2741 761 663789 8651 695 8872 206 9812 014 1631 615 006
Debtors78 029 106 903159 766609 054706 008667 999529 531457 403993 8462 002 1471 963 9581 472 492
Net Assets Liabilities       1 484 8641 266 1831 394 4571 423 7111 265 101965 351
Other Debtors       11 80751 906870 7541 409 8841 334 4261 098 164
Property Plant Equipment       127 891817 60053 41751 54311 916 
Total Inventories       229 690    57 717
Cash Bank In Hand11 517 159 512555 151236 316165 722741 425      
Net Assets Liabilities Including Pension Asset Liability  131 053501 041725 370820 8241 217 506      
Stocks Inventory8 937 4 1116 0608 17611 10522 850      
Tangible Fixed Assets25 80025 80037 50039 00035 75052 25072 179      
Reserves/Capital
Called Up Share Capital2 222100100      
Profit Loss Account Reserve1 631 131 051501 039725 368820 7241 217 406      
Shareholder Funds1 633 131 053501 041725 370820 8241 217 506      
Other
Accumulated Depreciation Impairment Property Plant Equipment       108 744108 431121 961120 451160 078165 884
Additions Other Than Through Business Combinations Property Plant Equipment        809 729-743 570   
Amounts Owed By Group Undertakings Participating Interests       148 484 7 184   
Amounts Owed To Group Undertakings Participating Interests        142 38477 520   
Creditors       385 637333 520354 84742 500157 500508 125
Finance Lease Liabilities Present Value Total       11 68911 6889 865   
Increase From Depreciation Charge For Year Property Plant Equipment        50 26035 49813 38739 6274 671
Net Current Assets Liabilities-8 018 137 367463 929689 620768 5741 145 3271 376 026456 3451 341 0401 797 6691 412 9491 106 881
Other Creditors       3 6953 2385 955  72 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        50 5737 083   
Other Disposals Property Plant Equipment        120 3337 083   
Property Plant Equipment Gross Cost       236 635926 031175 378171 994171 994173 254
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -14 885   
Taxation Social Security Payable       185 92714 02759 221   
Total Assets Less Current Liabilities17 782 174 867502 929725 370820 8241 217 5061 503 9171 273 9451 394 4571 849 2121 424 8651 114 251
Trade Creditors Trade Payables       184 326162 183199 215227 504186 935133 649
Trade Debtors Trade Receivables       369 240405 497115 908539 711502 363370 094
Amount Specific Advance Or Credit Directors         46 88535 153103 62446 885
Amount Specific Advance Or Credit Made In Period Directors          60 950150 000 
Amount Specific Advance Or Credit Repaid In Period Directors          49 21811 223150 509
Accrued Liabilities Deferred Income          460 75087 913 
Average Number Employees During Period         11111010
Bank Borrowings Overdrafts          7 500260 000110 000
Corporation Tax Recoverable           9 2423 412
Other Taxation Social Security Payable         12 84410 2563 82610 104
Prepayments Accrued Income         5 03412 7235 571822
Provisions For Liabilities Balance Sheet Subtotal          9 7932 2641 400
Recoverable Value-added Tax         2 15039 8298 732 
Total Additions Including From Business Combinations Property Plant Equipment          21 983 705
Accrued Liabilities         4 0002 520  
Corporation Tax Payable         46 37735 030  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          14 897  
Disposals Property Plant Equipment          25 367  
Creditors Due After One Year16 149 43 8141 888         
Creditors Due Within One Year106 501 133 159257 048163 926114 261286 947      
Debtors Due After One Year    596 531604 046401 769      
Loans From Directors After One Year16 149 43 8141 888         
Net Assets Liability Excluding Pension Asset Liability1 633 131 053          
Nominal Value Shares Issued     1       
Number Shares Allotted   12100100      
Number Shares Issued     98       
Share Capital Allotted Called Up Paid  222100100      
Tangible Fixed Assets Additions  21 87713 9939 87028 208       
Tangible Fixed Assets Cost Or Valuation 30 99352 87066 86376 733104 941142 985      
Tangible Fixed Assets Depreciation 5 19315 37027 86340 98352 69170 806      
Tangible Fixed Assets Depreciation Charged In Period  10 17712 49313 12011 708       
Value Shares Allotted   2111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (9 pages)

Company search