Company NameEdenhall Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03326387
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NamesElectguide Limited and P D Bricks (Holdings) 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(24 years, 5 months 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(27 years 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 NameHuw Rolant Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration3 days (resigned 20 March 1997)
RoleTrainee Sol
Correspondence Address59 Pencisely Road
Llandaff
Cardiff
CF5 1DH
Wales
Director NameLisa Jayne Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration3 days (resigned 20 March 1997)
RoleSecretary
Correspondence Address41 Cosheston Road
Fairwater
Cardiff
CF5 3NQ
Wales
Secretary NameHuw Rolant Jones
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration3 days (resigned 20 March 1997)
RoleTrainee Sol
Correspondence Address59 Pencisely Road
Llandaff
Cardiff
CF5 1DH
Wales
Director NameMr Geoffrey Fawthorp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address8 Trinity View
Caerleon
Newport
Gwent
NP6 1SU
Wales
Director NameMr Gary Mounfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 4 days after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDanygraig Road
Risca
Newport
Gwent
NP11 6DP
Wales
Director NameMr Andrew Philip Cotton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanygraig Road
Risca
Newport
Gwent
NP11 6DP
Wales
Secretary NameMr Gary Mounfield
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 4 days after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDanygraig Road
Risca
Newport
Gwent
NP11 6DP
Wales
Director NameMr Julian Robert Hobbs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBruin Wood Clevedon Road
West Hill Wraxall
Bristol
BS48 1PN
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Director NameJack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(21 years, 9 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(21 years, 9 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(21 years, 9 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.edenhall.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

930k at £1P D Edenhall LTD
90.29%
Preference
80k at £1P D Edenhall LTD
7.77%
Ordinary
20k at £1P D Edenhall LTD
1.94%
Ordinary A

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 Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

21 March 1997Delivered on: 28 March 1997
Persons entitled: Tsb Commercial Finance Limited

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
21 March 1997Delivered on: 5 April 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (13 pages)
13 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
21 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2022Statement of capital on 21 December 2022
  • GBP 1
(3 pages)
21 December 2022Statement by Directors (1 page)
21 December 2022Solvency Statement dated 21/12/22 (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
9 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
28 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
26 February 2020Confirmation statement made on 26 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 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 (10 pages)
5 April 2019Confirmation statement made on 26 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 2018Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018 (1 page)
17 December 2018Appointment of Jack James Clarke as a director on 11 December 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 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 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,030,000
(5 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,030,000
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 March 2015Director's details changed for Mr Gary Mounfield on 19 March 2015 (2 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,030,000
(5 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)
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 2015Secretary's details changed for Mr Gary Mounfield on 19 March 2015 (1 page)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,030,000
(5 pages)
6 November 2014Termination of appointment of Julian Robert Hobbs as a director on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Julian Robert Hobbs 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)
6 November 2014Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,030,000
(8 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,030,000
(8 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (5 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 26/02/09; full list of members (5 pages)
17 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 26/02/06; full list of members (3 pages)
8 March 2006Return made up to 26/02/06; full list of members (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 26/02/05; full list of members (8 pages)
10 March 2005Return made up to 26/02/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a dormant 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 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 June 2003Company name changed p d bricks (holdings) LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed p d bricks (holdings) LIMITED\certificate issued on 23/06/03 (2 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Full accounts made up to 31 March 2002 (8 pages)
17 February 2003Full accounts made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
4 March 2002Return made up to 26/02/02; 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)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(9 pages)
28 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(9 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Declaration of assistance for shares acquisition (7 pages)
28 June 1999New director appointed (3 pages)
28 June 1999New director appointed (3 pages)
28 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 1999Declaration of assistance for shares acquisition (7 pages)
28 June 1999Declaration of assistance for shares acquisition (7 pages)
28 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 June 1999Declaration of assistance for shares acquisition (7 pages)
28 June 1999New director appointed (2 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999Ad 21/03/97--------- £ si 1030000@1 (4 pages)
19 April 1999Nc inc already adjusted 21/03/97 (1 page)
19 April 1999Ad 21/03/97--------- £ si 1030000@1 (4 pages)
19 April 1999Director resigned (1 page)
19 April 1999Nc inc already adjusted 21/03/97 (1 page)
6 April 1999Return made up to 03/03/99; no change of members (4 pages)
6 April 1999Return made up to 03/03/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 April 1997Company name changed electguide LIMITED\certificate issued on 24/04/97 (3 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1997Company name changed electguide LIMITED\certificate issued on 24/04/97 (3 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 April 1997Particulars of mortgage/charge (6 pages)
5 April 1997Particulars of mortgage/charge (6 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997New director appointed (2 pages)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)