Elton
Chester
Cheshire
CH2 4RX
Wales
Director Name | Mr Jonathan Peter Clee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 27 King Street Knutsford WA16 6DW |
Director Name | Mr Neil Andrew Troy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | S14 |
Director Name | Mr Peter Alexander Main |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Merchiston Avenue Edinburgh EH10 4PJ Scotland |
Director Name | Mr Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Danegeld Place Stamford Rutland PE9 2AF |
Director Name | Mr Peter Graham Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mollington Grange Parkgate Road Chester Cheshire CH1 6NP Wales |
Director Name | Mr Peter Dunn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Director Name | Mr Franklin Goodman Sytner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2023(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27 King Street Knutsford WA16 6DW |
Website | www.edencollection.co.uk |
---|---|
Telephone | 01244 567000 |
Telephone region | Chester |
Registered Address | 27 King Street Knutsford WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,524,470 |
Gross Profit | £2,649,510 |
Net Worth | -£2,489,260 |
Cash | £507,116 |
Current Liabilities | £3,851,219 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
30 July 2020 | Delivered on: 3 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 March 2012 | Delivered on: 31 March 2012 Satisfied on: 11 January 2014 Persons entitled: Finance Wales Investments (3) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 6 January 2009 Satisfied on: 9 March 2013 Persons entitled: Bell Investments (UK) Limited Classification: Rent deposit deed Secured details: £9,250.00 due or to become due from the company to the chargee. Particulars: The deposit balance and all money from time to time withdrawn from the deposit account see image for full details. Fully Satisfied |
6 November 2023 | Group of companies' accounts made up to 30 April 2023 (35 pages) |
---|---|
2 November 2023 | Cessation of Franklin Sytner as a person with significant control on 1 November 2023 (1 page) |
2 November 2023 | Termination of appointment of Franklin Goodman Sytner as a director on 1 November 2023 (1 page) |
26 October 2023 | Confirmation statement made on 29 September 2023 with updates (7 pages) |
31 May 2023 | Appointment of Mr Franklin Goodman Sytner as a director on 31 May 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 29 September 2022 with updates (7 pages) |
22 July 2022 | Group of companies' accounts made up to 30 April 2022 (34 pages) |
31 January 2022 | Group of companies' accounts made up to 30 April 2021 (35 pages) |
29 November 2021 | Confirmation statement made on 29 September 2021 with updates (7 pages) |
9 September 2021 | Satisfaction of charge 066640690003 in full (1 page) |
30 July 2021 | All of the property or undertaking has been released from charge 066640690003 (1 page) |
25 April 2021 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
11 January 2021 | Director's details changed for Mr Jonathan Peter Clee on 11 January 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 29 September 2020 with updates (8 pages) |
23 December 2020 | Notification of Franklin Sytner as a person with significant control on 6 September 2019 (2 pages) |
22 December 2020 | Notification of Paul Andrew Beacall as a person with significant control on 6 September 2019 (2 pages) |
22 December 2020 | Notification of Jonathan Peter Clee as a person with significant control on 6 September 2019 (2 pages) |
22 December 2020 | Cessation of Opus Ventures Synergy Limited as a person with significant control on 6 September 2019 (1 page) |
15 September 2020 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1rd to 27 King Street Knutsford WA16 6DW on 15 September 2020 (1 page) |
3 August 2020 | Registration of charge 066640690003, created on 30 July 2020 (39 pages) |
26 May 2020 | Termination of appointment of Peter Dunn as a director on 26 May 2020 (1 page) |
30 January 2020 | Group of companies' accounts made up to 30 April 2019 (32 pages) |
7 November 2019 | Confirmation statement made on 29 September 2019 with updates (8 pages) |
17 October 2019 | Change of share class name or designation (2 pages) |
2 October 2019 | Resolutions
|
3 January 2019 | Audited abridged accounts made up to 30 April 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mr Peter Dunn as a director on 8 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Laurence Edward William Vaughan as a director on 8 June 2018 (1 page) |
30 January 2018 | Audited abridged accounts made up to 30 April 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 September 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (10 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (10 pages) |
6 October 2016 | Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page) |
7 September 2016 | Audited abridged accounts made up to 31 March 2016 (20 pages) |
7 September 2016 | Audited abridged accounts made up to 31 March 2016 (20 pages) |
11 February 2016 | Memorandum and Articles of Association (33 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Memorandum and Articles of Association (33 pages) |
11 February 2016 | Resolutions
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Director's details changed for Mr Jonathan Peter Clee on 24 July 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Jonathan Peter Clee on 24 July 2015 (2 pages) |
5 June 2015 | Sect 519 (1 page) |
5 June 2015 | Sect 519 (1 page) |
18 February 2015 | Termination of appointment of Peter Alexander Main as a director on 16 February 2015 (1 page) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 August 2014 | Registered office address changed from Seasons House Lakeside St Davids Park Chester Flintshire CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Seasons House Lakeside St Davids Park Chester Flintshire CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 13 August 2014 (1 page) |
25 February 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
25 February 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Director's details changed for Laurence Edward William Vaughan on 11 November 2011 (2 pages) |
15 October 2013 | Director's details changed for Mr Jonathan Peter Clee on 1 January 2011 (2 pages) |
15 October 2013 | Director's details changed for Laurence Edward William Vaughan on 11 November 2011 (2 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Jonathan Peter Clee on 1 January 2011 (2 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
11 June 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
5 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 March 2012 | Termination of appointment of Peter Williams as a director (1 page) |
27 March 2012 | Termination of appointment of Peter Williams as a director (1 page) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
25 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
25 October 2011 | Change of share class name or designation (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
25 October 2011 | Resolutions
|
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Change of share class name or designation (2 pages) |
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
25 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
24 August 2011 | Auditors res (1 page) |
24 August 2011 | Auditors res (1 page) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Registered office address changed from 7 Mollington Grange Parkgate Road Chester Cheshire CH1 6NP on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 7 Mollington Grange Parkgate Road Chester Cheshire CH1 6NP on 20 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Jonathan Peter Clee on 14 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Jonathan Peter Clee on 14 January 2010 (2 pages) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
1 February 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (2 pages) |
1 February 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (2 pages) |
14 December 2009 | Appointment of Peter Graham Williams as a director (3 pages) |
14 December 2009 | Appointment of Peter Graham Williams as a director (3 pages) |
1 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
1 December 2009 | Consolidation of shares on 20 November 2009 (17 pages) |
1 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Change of share class name or designation (2 pages) |
1 December 2009 | Change of share class name or designation (2 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
1 December 2009 | Consolidation of shares on 20 November 2009 (17 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 27 November 2008
|
23 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 27 November 2008
|
8 January 2009 | Registered office changed on 08/01/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS united kingdom (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS united kingdom (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 December 2008 | Ad 27/11/08\gbp si 135556@1=135556\gbp ic 2/135558\ (2 pages) |
15 December 2008 | Director appointed peter main (3 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Ad 27/11/08\gbp si 135556@1=135556\gbp ic 2/135558\ (2 pages) |
15 December 2008 | Director appointed peter main (3 pages) |
15 December 2008 | Director appointed laurence vaughan (5 pages) |
15 December 2008 | Nc inc already adjusted 17/11/08 (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Nc inc already adjusted 17/11/08 (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Director appointed laurence vaughan (5 pages) |
29 October 2008 | Appointment terminated director neil troy (1 page) |
29 October 2008 | Appointment terminated director neil troy (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 36 mimosa close elton chester cheshire CH2 4RX united kingdom (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 36 mimosa close elton chester cheshire CH2 4RX united kingdom (1 page) |
17 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
17 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
11 October 2008 | Company name changed adarmo LIMITED\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed adarmo LIMITED\certificate issued on 14/10/08 (2 pages) |
3 October 2008 | Company name changed the only collection LIMITED\certificate issued on 03/10/08 (2 pages) |
3 October 2008 | Company name changed the only collection LIMITED\certificate issued on 03/10/08 (2 pages) |
1 October 2008 | Director appointed mr jonathan peter clee (1 page) |
1 October 2008 | Director appointed mr jonathan peter clee (1 page) |
1 October 2008 | Director appointed mr paul andrew beacall (1 page) |
1 October 2008 | Director appointed mr paul andrew beacall (1 page) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Incorporation
|
5 August 2008 | Incorporation (13 pages) |