Lowfields Business Park
Elland
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(62 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Muriel Mary Boyland |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 9 Mornish Road Branksome Park Poole Dorset BH13 7BY |
Director Name | Mr Peter Leonard Brent Boyland |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brudenell Avenue Poole Dorset BH13 7NW |
Secretary Name | Mr Peter Leonard Brent Boyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brudenell Avenue Poole Dorset BH13 7NW |
Director Name | Gail Victoria Maxted |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(38 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Powell Road Parkstone Poole Dorset BH14 8SG |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(39 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Director Name | Mr Gary Mounfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP Wales |
Director Name | Mr Andrew Philip Cotton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(39 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP Wales |
Secretary Name | Mr Gary Mounfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP Wales |
Director Name | Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Status | Resigned |
Appointed | 11 December 2018(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | edenhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 612671 |
Telephone region | Newport |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | P D Edenhall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,058,559 |
Cash | £14,514 |
Current Liabilities | £1,350,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 January 2006 | Delivered 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 2000 | Delivered 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 |
18 September 2023 | Full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 March 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
21 December 2022 | Resolutions
|
21 December 2022 | Solvency Statement dated 21/12/22 (1 page) |
21 December 2022 | Statement of capital on 21 December 2022
|
21 December 2022 | Statement by Directors (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
7 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 2 in full (4 pages) |
4 September 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 December 2018 | Satisfaction of charge 1 in full (4 pages) |
18 December 2018 | Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018 (2 pages) |
17 December 2018 | Appointment of Martyn Coffey as a director on 11 December 2018 (2 pages) |
17 December 2018 | Appointment of Jack James Clarke as a director on 11 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 December 2016 | Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of Gary Mounfield as a director on 30 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (2 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Mr Gary Mounfield on 19 March 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Mr Gary Mounfield on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Gary Mounfield on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Gary Mounfield on 19 March 2015 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 March 2012 | Section 519 (1 page) |
12 March 2012 | Section 519 (1 page) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (6 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 April 2005 | Return made up to 20/02/05; full list of members (8 pages) |
7 April 2005 | Return made up to 20/02/05; full list of members (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
5 March 2004 | Return made up to 20/02/04; full list of members
|
5 March 2004 | Return made up to 20/02/04; full list of members
|
15 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members
|
4 March 2003 | Return made up to 20/02/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Company name changed boyland (concrete) LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed boyland (concrete) LIMITED\certificate issued on 30/01/03 (2 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 March 2001 | Auditor's resignation (2 pages) |
14 March 2001 | Auditor's resignation (2 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: boyland house, 869/873, ringwood road, west howe bournemouth BH11 8LP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: boyland house, 869/873, ringwood road, west howe bournemouth BH11 8LP (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
1 March 2000 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
1 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
27 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
25 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
8 March 1995 | Return made up to 20/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 November 1994 | Full accounts made up to 30 April 1994 (14 pages) |
7 March 1994 | Return made up to 20/02/94; no change of members
|
18 February 1994 | Full accounts made up to 30 April 1993 (13 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
26 February 1993 | Return made up to 20/02/93; full list of members (6 pages) |
1 February 1993 | Director resigned (1 page) |
13 January 1993 | Director resigned (2 pages) |
5 October 1992 | Director's particulars changed (2 pages) |
28 February 1992 | Return made up to 20/02/92; no change of members
|
28 February 1992 | Full accounts made up to 30 April 1991 (11 pages) |
28 February 1991 | Full accounts made up to 30 April 1990 (11 pages) |
28 February 1991 | Return made up to 20/02/91; no change of members (7 pages) |
17 August 1990 | New director appointed (2 pages) |
16 March 1990 | Return made up to 13/03/90; full list of members (5 pages) |
16 March 1990 | Full accounts made up to 30 April 1989 (11 pages) |
15 March 1989 | Full accounts made up to 30 April 1988 (11 pages) |
15 March 1989 | Return made up to 23/02/89; full list of members (5 pages) |
30 March 1988 | Full accounts made up to 30 April 1987 (11 pages) |
3 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1987 | Full accounts made up to 30 April 1986 (11 pages) |
20 March 1987 | Return made up to 13/03/87; full list of members (5 pages) |