EGDON RESOURCES U.K. LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

26/02/2526 February 2025 Cessation of George Martin Yates as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Egdon Resources Limited as a person with significant control on 2025-02-26

View Document

25/10/2425 October 2024 Cessation of Egdon Resources Limited as a person with significant control on 2023-09-18

View Document

25/10/2425 October 2024 Notification of George Martin Yates as a person with significant control on 2023-09-18

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

11/01/2411 January 2024 Change of details for Egdon Resources Plc as a person with significant control on 2023-10-18

View Document

21/12/2321 December 2023 Termination of appointment of Walter Rookehurst Roberts as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Philip Henry Peter Stephens as a director on 2023-12-21

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

23/01/2323 January 2023 Full accounts made up to 2022-07-31

View Document

03/03/223 March 2022 Full accounts made up to 2021-07-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Martin John Durham on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr James Paul Starr Elston on 2020-11-05

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY FIELD

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WILLIAM ABBOTT / 25/05/2018

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MARTIN JOHN DURHAM

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/09/161 September 2016 SAIL ADDRESS CREATED

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL STARR ELSTON / 15/07/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL STARR ELSTON / 25/08/2015

View Document

26/08/1526 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JAMES PAUL STARR ELSTON

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY PETER STEPHENS / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WILLIAM ABBOTT / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FIELD / 27/03/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/09/1323 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JEREMY JAMES FIELD

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PETER STEPHENS / 26/08/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE WHEATHOUSE 98 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LP

View Document

03/09/103 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM SUITE 2, 90-96 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LP

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

28/04/0928 April 2009 SECTIONS 379A, 252, 366A, 386 24/04/2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN RIX

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HINDLE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH RATCLIFF

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ABBOTT / 15/01/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINDLE / 08/02/2008

View Document

04/02/084 February 2008 SHARES AGREEMENT OTC

View Document

24/01/0824 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/01/0815 January 2008 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

15/01/0815 January 2008 REREG PLC-PRI 06/12/07

View Document

15/01/0815 January 2008 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/0815 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 APPROVE SCHEME OF ARRAN 06/12/07

View Document

18/12/0718 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 26/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/074 January 2007 £ NC 900000/1000000 15/12/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0620 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0524 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 PROSPECTUS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 BALANCE SHEET

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0413 December 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0413 December 2004 AUDITORS' REPORT

View Document

13/12/0413 December 2004 AUDITORS' STATEMENT

View Document

13/12/0413 December 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0413 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004 REDUCTION OF SHARE PREMIUM

View Document

09/12/049 December 2004 CANCEL SHARE PREM ACCT 15/11/04

View Document

08/12/048 December 2004 CANCEL SHARE PREMIUM ACCOUNT

View Document

26/11/0426 November 2004 £ NC 425000/900000 15/11

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 £ NC 400000/425000 05/03

View Document

02/07/042 July 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

12/01/0412 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 £ NC 350000/400000 28/02/03

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

09/01/039 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/025 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

11/05/0111 May 2001 £ NC 250000/350000 27/04/01

View Document

12/01/0112 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

14/06/0014 June 2000 S-DIV 30/05/00

View Document

14/06/0014 June 2000 £ NC 52800/250000 30/05

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: HALLAMS COURT LITTLEFORD LANE, BLACKHEATH GUILDFORD SURREY GU4 8QZ

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 £ NC 35200/52800 22/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 74A THE CRESCENT ANDOVER HAMPSHIRE SP10 3BU

View Document

18/05/9918 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 £ NC 100/35200 01/10/97

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company