Company NameEdenhall Concrete Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number00698870
CategoryPrivate Limited Company
Incorporation Date20 July 1961(62 years, 9 months ago)
Previous NameBoyland (Concrete) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(60 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(62 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMuriel Mary Boyland
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address9 Mornish Road
Branksome Park
Poole
Dorset
BH13 7BY
Director NameMr Peter Leonard Brent Boyland
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brudenell Avenue
Poole
Dorset
BH13 7NW
Secretary NameMr Peter Leonard Brent Boyland
NationalityBritish
StatusResigned
Appointed20 February 1993(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brudenell Avenue
Poole
Dorset
BH13 7NW
Director NameGail Victoria Maxted
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(38 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Powell Road
Parkstone
Poole
Dorset
BH14 8SG
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(39 years, 2 months after company formation)
Appointment Duration14 years (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Director NameMr Gary Mounfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(39 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDanygraig Works
Danygraig Road, Risca
Newport
Gwent
NP11 6DP
Wales
Director NameMr Andrew Philip Cotton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(39 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanygraig Works
Danygraig Road, Risca
Newport
Gwent
NP11 6DP
Wales
Secretary NameMr Gary Mounfield
NationalityBritish
StatusResigned
Appointed02 October 2000(39 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDanygraig Works
Danygraig Road, Risca
Newport
Gwent
NP11 6DP
Wales
Director NameJack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(57 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(57 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
StatusResigned
Appointed11 December 2018(57 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2020)
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websiteedenhall.co.uk
Email address[email protected]
Telephone01633 612671
Telephone regionNewport

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1P D Edenhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,058,559
Cash£14,514
Current Liabilities£1,350,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

20 January 2006Delivered on: 21 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 2000Delivered on: 22 December 2000
Persons entitled: Lloyds Tsb Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (12 pages)
13 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
21 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2022Solvency Statement dated 21/12/22 (1 page)
21 December 2022Statement of capital on 21 December 2022
  • GBP 1
(3 pages)
21 December 2022Statement by Directors (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
7 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Satisfaction of charge 2 in full (4 pages)
4 September 2019Registered office address changed from Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 September 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 December 2018Satisfaction of charge 1 in full (4 pages)
18 December 2018Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018 (2 pages)
17 December 2018Appointment of Martyn Coffey as a director on 11 December 2018 (2 pages)
17 December 2018Appointment of Jack James Clarke as a director on 11 December 2018 (2 pages)
17 December 2018Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 December 2016Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages)
18 December 2016Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages)
17 December 2016Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (2 pages)
17 December 2016Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (2 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Secretary's details changed for Mr Gary Mounfield on 19 March 2015 (1 page)
19 March 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
19 March 2015Secretary's details changed for Mr Gary Mounfield on 19 March 2015 (1 page)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Director's details changed for Mr Gary Mounfield on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Gary Mounfield on 19 March 2015 (2 pages)
6 November 2014Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 March 2012Section 519 (1 page)
12 March 2012Section 519 (1 page)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (6 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 20/02/08; full list of members (4 pages)
25 April 2008Return made up to 20/02/08; full list of members (4 pages)
19 November 2007Full accounts made up to 31 March 2007 (14 pages)
19 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
12 March 2007Return made up to 20/02/07; full list of members (2 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 April 2005Return made up to 20/02/05; full list of members (8 pages)
7 April 2005Return made up to 20/02/05; full list of members (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Full accounts made up to 31 March 2003 (14 pages)
15 December 2003Full accounts made up to 31 March 2003 (14 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Company name changed boyland (concrete) LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed boyland (concrete) LIMITED\certificate issued on 30/01/03 (2 pages)
25 March 2002Return made up to 20/02/02; full list of members (7 pages)
25 March 2002Return made up to 20/02/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 March 2001Auditor's resignation (2 pages)
14 March 2001Auditor's resignation (2 pages)
2 March 2001Return made up to 20/02/01; full list of members (7 pages)
2 March 2001Return made up to 20/02/01; full list of members (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: boyland house, 869/873, ringwood road, west howe bournemouth BH11 8LP (1 page)
17 October 2000Registered office changed on 17/10/00 from: boyland house, 869/873, ringwood road, west howe bournemouth BH11 8LP (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Full accounts made up to 30 April 2000 (13 pages)
20 September 2000Full accounts made up to 30 April 2000 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Return made up to 20/02/00; full list of members (7 pages)
1 March 2000Return made up to 20/02/00; full list of members (7 pages)
1 March 2000New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
27 February 1998Return made up to 20/02/98; full list of members (6 pages)
27 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
25 February 1997Return made up to 20/02/97; no change of members (4 pages)
25 February 1997Return made up to 20/02/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (13 pages)
15 January 1997Full accounts made up to 30 April 1996 (13 pages)
5 March 1996Return made up to 20/02/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 April 1995 (13 pages)
20 February 1996Full accounts made up to 30 April 1995 (13 pages)
8 March 1995Return made up to 20/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 November 1994Full accounts made up to 30 April 1994 (14 pages)
7 March 1994Return made up to 20/02/94; no change of members
  • 363(287) ‐ Registered office changed on 07/03/94
(6 pages)
18 February 1994Full accounts made up to 30 April 1993 (13 pages)
26 February 1993Full accounts made up to 30 April 1992 (12 pages)
26 February 1993Return made up to 20/02/93; full list of members (6 pages)
1 February 1993Director resigned (1 page)
13 January 1993Director resigned (2 pages)
5 October 1992Director's particulars changed (2 pages)
28 February 1992Return made up to 20/02/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1992Full accounts made up to 30 April 1991 (11 pages)
28 February 1991Full accounts made up to 30 April 1990 (11 pages)
28 February 1991Return made up to 20/02/91; no change of members (7 pages)
17 August 1990New director appointed (2 pages)
16 March 1990Return made up to 13/03/90; full list of members (5 pages)
16 March 1990Full accounts made up to 30 April 1989 (11 pages)
15 March 1989Full accounts made up to 30 April 1988 (11 pages)
15 March 1989Return made up to 23/02/89; full list of members (5 pages)
30 March 1988Full accounts made up to 30 April 1987 (11 pages)
3 August 1987Declaration of satisfaction of mortgage/charge (1 page)
20 March 1987Full accounts made up to 30 April 1986 (11 pages)
20 March 1987Return made up to 13/03/87; full list of members (5 pages)