Company NameEdenhall Concrete Products Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03495356
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NamesOval (1277) Limited and Hobbs Concrete Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(23 years, 6 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(26 years, 1 month 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 NameMr Julian Robert Hobbs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 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
Appointed26 March 1998(2 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Secretary NameMr Timothy Stuart Ross
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Director NameMr Geoffrey Fawthorp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 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
Appointed17 June 1999(1 year, 4 months after company formation)
Appointment Duration17 years, 5 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
Appointed17 June 1999(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(20 years, 11 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(20 years, 11 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(20 years, 11 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitepd-edenhall.co.uk
Email address[email protected]
Telephone01244 677199
Telephone regionChester

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

53.8k at £1Pd Edenhall LTD
100.00%
Ordinary

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 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

17 June 1999Delivered on: 1 July 1999
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.
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
17 June 1999Delivered on: 30 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
11 May 1998Delivered on: 19 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chester brickworks south side of river lane saltney flintshire t/n WA386564. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 May 1998Delivered on: 19 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (13 pages)
24 January 2023Confirmation statement made on 20 January 2023 with updates (4 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)
21 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 January 2022Confirmation statement made on 20 January 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)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
10 March 2021Confirmation statement made on 20 January 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)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 December 2019Satisfaction of charge 4 in full (4 pages)
2 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 2 September 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 December 2018Satisfaction of charge 3 in full (4 pages)
18 December 2018Appointment of Catherine Elizabeth Baxandall as a secretary 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)
17 December 2018Appointment of Martyn Coffey as a director on 11 December 2018 (2 pages)
5 December 2018Satisfaction of charge 1 in full (1 page)
5 December 2018Satisfaction of charge 2 in full (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 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)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53,846
(3 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53,846
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
23 April 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
23 April 2015Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 53,846
(4 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 53,846
(4 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 Julian Robert Hobbs as a director on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Timothy Stuart Ross as a secretary 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 secretary 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)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 53,846
(7 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 53,846
(7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 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)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 20/01/06; full list of members (2 pages)
27 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 20/01/05; full list of members (8 pages)
2 February 2005Return made up to 20/01/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Full accounts made up to 31 March 2003 (6 pages)
15 December 2003Full accounts made up to 31 March 2003 (6 pages)
23 June 2003Company name changed hobbs concrete products LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed hobbs concrete products LIMITED\certificate issued on 23/06/03 (2 pages)
17 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 20/01/02; full list of members (7 pages)
8 February 2002Return made up to 20/01/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 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)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
9 February 2000Return made up to 20/01/00; full list of members (7 pages)
9 February 2000Return made up to 20/01/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 2000Registered office changed on 28/01/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
1 July 1999Particulars of mortgage/charge (6 pages)
1 July 1999Particulars of mortgage/charge (6 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
28 June 1999Declaration of assistance for shares acquisition (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Declaration of assistance for shares acquisition (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 April 1999Conso 13/04/99 (1 page)
27 April 1999Ad 13/04/99--------- £ si 53828@1=53828 £ ic 17/53845 (2 pages)
27 April 1999Conso 13/04/99 (1 page)
27 April 1999Ad 19/03/99--------- £ si [email protected]=16 £ ic 1/17 (2 pages)
27 April 1999Ad 13/04/99--------- £ si 53828@1=53828 £ ic 17/53845 (2 pages)
27 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
27 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
27 April 1999£ nc 1000/53846 13/04/99 (1 page)
27 April 1999Ad 19/03/99--------- £ si [email protected]=16 £ ic 1/17 (2 pages)
27 April 1999£ nc 1000/53846 13/04/99 (1 page)
10 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
10 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Memorandum and Articles of Association (8 pages)
18 May 1998Memorandum and Articles of Association (8 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
8 May 1998Ad 29/04/98--------- £ si [email protected] £ ic 1/1 (2 pages)
8 May 1998Ad 29/04/98--------- £ si [email protected] £ ic 1/1 (2 pages)
8 May 1998S-div 29/04/98 (1 page)
8 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 May 1998S-div 29/04/98 (1 page)
8 May 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 March 1998Company name changed oval (1277) LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed oval (1277) LIMITED\certificate issued on 23/03/98 (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
20 January 1998Incorporation (19 pages)
20 January 1998Incorporation (19 pages)