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(26 years, 1 month 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 | Mr Julian Robert Hobbs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bruin Wood Clevedon Road West Hill Wraxall Bristol BS48 1PN |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Secretary Name | Mr Timothy Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (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 Geoffrey Fawthorp |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 8 Trinity View Caerleon Newport Gwent NP6 1SU Wales |
Director Name | Mr Gary Mounfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 5 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 | 17 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 6 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 |
Director Name | Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(20 years, 11 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(20 years, 11 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(20 years, 11 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 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | pd-edenhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 677199 |
Telephone region | Chester |
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 |
53.8k at £1 | Pd Edenhall LTD 100.00% Ordinary |
---|
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 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
17 June 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
18 September 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
24 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
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) |
21 December 2022 | Resolutions
|
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 January 2022 | Confirmation statement made on 20 January 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) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 20 January 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) |
29 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 4 in full (4 pages) |
2 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 2 September 2019 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 December 2018 | Satisfaction of charge 3 in full (4 pages) |
18 December 2018 | Appointment of Catherine Elizabeth Baxandall as a secretary 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) |
17 December 2018 | Appointment of Jack James Clarke as a director on 11 December 2018 (2 pages) |
17 December 2018 | Appointment of Martyn Coffey as a director on 11 December 2018 (2 pages) |
5 December 2018 | Satisfaction of charge 1 in full (1 page) |
5 December 2018 | Satisfaction of charge 2 in full (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 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) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 April 2015 | Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Gary Mounfield on 23 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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 Julian Robert Hobbs as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a secretary on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Julian Robert Hobbs 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) |
6 November 2014 | Termination of appointment of Timothy Stuart Ross as a secretary on 21 October 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (5 pages) |
15 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
26 January 2004 | Return made up to 20/01/04; full list of members
|
26 January 2004 | Return made up to 20/01/04; full list of members
|
15 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Company name changed hobbs concrete products LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed hobbs concrete products LIMITED\certificate issued on 23/06/03 (2 pages) |
17 February 2003 | Return made up to 20/01/03; full list of members
|
17 February 2003 | Return made up to 20/01/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
1 July 1999 | Particulars of mortgage/charge (6 pages) |
1 July 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
30 June 1999 | Particulars of mortgage/charge (6 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (8 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (8 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
2 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 April 1999 | Conso 13/04/99 (1 page) |
27 April 1999 | Ad 13/04/99--------- £ si 53828@1=53828 £ ic 17/53845 (2 pages) |
27 April 1999 | Conso 13/04/99 (1 page) |
27 April 1999 | Ad 19/03/99--------- £ si [email protected]=16 £ ic 1/17 (2 pages) |
27 April 1999 | Ad 13/04/99--------- £ si 53828@1=53828 £ ic 17/53845 (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | £ nc 1000/53846 13/04/99 (1 page) |
27 April 1999 | Ad 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 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
10 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Memorandum and Articles of Association (8 pages) |
18 May 1998 | Memorandum and Articles of Association (8 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Ad 29/04/98--------- £ si [email protected] £ ic 1/1 (2 pages) |
8 May 1998 | Ad 29/04/98--------- £ si [email protected] £ ic 1/1 (2 pages) |
8 May 1998 | S-div 29/04/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | S-div 29/04/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
20 March 1998 | Company name changed oval (1277) LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed oval (1277) LIMITED\certificate issued on 23/03/98 (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (19 pages) |
20 January 1998 | Incorporation (19 pages) |