Company NamePd Edenhall Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03635485
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Previous NameOval (1378) Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(22 years, 10 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(25 years, 5 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 NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(7 months after company formation)
Appointment Duration15 years, 6 months (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
Appointed23 April 1999(7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDanygraig Works
Danygraig Road, Risca
Newport
Gwent
NP11 6DP
Wales
Secretary NameMr Timothy Stuart Ross
NationalityBritish
StatusResigned
Appointed23 April 1999(7 months after company formation)
Appointment Duration15 years, 6 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(8 months, 4 weeks 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 Julian Robert Hobbs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(8 months, 4 weeks 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 Andrew Philip Cotton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(8 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 11 December 2018)
RoleManager
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, 2 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, 2 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, 2 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
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

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

Financials

Year2012
Turnover£15,337,000
Gross Profit£5,078,000
Net Worth£2,310,000
Cash£7,000
Current Liabilities£6,696,000

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

12 September 2002Delivered on: 20 September 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment. See the mortgage charge document for full details.
Outstanding
27 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land 7 buildings on the south side of river lane saltneyt/no: WA386564. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land and buildings on the west and north east side of dan-y-graig risca t/no: WA293883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land and buildings lying to the north of caldicot road rogiet t/no: WA665825. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a fairford works, whelford road, fairford GL7 4DT t/no. GR88119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a llan works, heol ddu, tycroes, ammanford t/nos. WA170953, WA153009 and WA547071. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2000Delivered on: 27 April 2000
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.
Outstanding
30 November 2016Delivered on: 7 December 2016
Persons entitled:
Ian Browning
Christopher Meadows
David Davis
Gary Mounfield

Classification: A registered charge
Particulars: All the freehold and leasehold property at the date of this charge vested in the company.. All estates or interests in any freehold or leasehold property at the date of this charge or in the future vested in or charged to the company.. All the company's present and future intellectual property rights including contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names.. For more details please refer to the charging instrument.
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2012Delivered on: 26 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment see image for full details.
Outstanding
22 December 2006Delivered on: 18 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security which was presented for registration in scotland on 16 january 2007 and
Secured details: All sums due or to become due.
Particulars: 1 grange road broxburn.
Outstanding
22 February 2006Delivered on: 28 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the east of whelford lane fairford, t/n GR134493,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sandford lane wareham t/no DT181049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 November 2003Delivered on: 7 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: By way of first fixed charge all the plant and machinery vehicles computers and other equipment of the borrower listed in the schedule attached to form 395 and all spare parts replacements modifications and addition for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
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 (formerly known as oval (1378) limited 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
5 April 2002Delivered on: 9 April 2002
Satisfied on: 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a arrowdale works, shobden, hereford HR6 9NN. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 September 2014Delivered on: 16 September 2014
Satisfied on: 31 October 2014
Persons entitled:
Ian Browning
Christopher Meadows
David Davis
Gary Mounfield
Crosswater Investment Holdings Limited
Timothy Stuart Ross
Hobbs Properties Limited

Classification: A registered charge
Particulars: Head office and danygraig works danygraig road risca newport heritage works rogiet caldicot. Chester works river lane industrial estate saltney nr chester. Livingston works grange road houston industrial estate livingston.
Fully Satisfied
21 January 2003Delivered on: 24 January 2003
Satisfied on: 22 July 2014
Persons entitled: Gary Mountfield as Security Trustee for the Sharholders

Classification: Floating charge
Secured details: All monies due or to become due from the company to gary mountfield as security trustee for the shareholders and to the shareholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
21 January 2003Delivered on: 24 January 2003
Satisfied on: 29 December 2006
Persons entitled: Grecon (Romsey) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 December 2022Resolutions
  • RES13 ‐ Cancel capital redemption reserve 21/12/2022
  • 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 2022Solvency Statement dated 21/12/22 (1 page)
21 December 2022Statement by Directors (1 page)
5 October 2022Full accounts made up to 31 December 2021 (14 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 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)
28 October 2020Full accounts made up to 31 December 2019 (38 pages)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
9 June 2020Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages)
20 December 2019Satisfaction of charge 12 in full (4 pages)
20 December 2019Satisfaction of charge 036354850019 in full (4 pages)
20 December 2019Satisfaction of charge 2 in full (4 pages)
20 December 2019Satisfaction of charge 16 in full (4 pages)
20 December 2019Satisfaction of charge 9 in full (4 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 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 2019Full accounts made up to 31 December 2018 (37 pages)
16 January 2019Satisfaction of charge 036354850018 in full (1 page)
22 December 2018Satisfaction of charge 7 in full (4 pages)
22 December 2018All of the property or undertaking has been released from charge 036354850018 (5 pages)
22 December 2018Satisfaction of charge 5 in full (4 pages)
22 December 2018Satisfaction of charge 13 in full (4 pages)
22 December 2018Satisfaction of charge 3 in full (4 pages)
22 December 2018Satisfaction of charge 15 in full (4 pages)
22 December 2018Satisfaction of charge 1 in full (4 pages)
22 December 2018Satisfaction of charge 6 in full (4 pages)
22 December 2018Satisfaction of charge 8 in full (4 pages)
22 December 2018Satisfaction of charge 14 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)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (31 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (29 pages)
24 August 2017Full accounts made up to 31 December 2016 (29 pages)
5 April 2017Resolutions
  • RES13 ‐ In accordance with article 21.1 minium of one director for company business 27/03/2017
(2 pages)
5 April 2017Resolutions
  • RES13 ‐ In accordance with article 21.1 minium of one director for company business 27/03/2017
(2 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)
7 December 2016Registration of charge 036354850019, created on 30 November 2016 (22 pages)
7 December 2016Registration of charge 036354850019, created on 30 November 2016 (22 pages)
10 November 2016Registration of charge 036354850018, created on 10 November 2016 (31 pages)
10 November 2016Registration of charge 036354850018, created on 10 November 2016 (31 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 153,846
(4 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 153,846
(4 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (28 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)
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)
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)
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 Timothy Stuart Ross as a director on 21 October 2014 (2 pages)
31 October 2014Satisfaction of charge 036354850017 in full (4 pages)
31 October 2014Satisfaction of charge 036354850017 in full (4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 153,846
(9 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 153,846
(9 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
16 September 2014Registration of charge 036354850017, created on 2 September 2014 (25 pages)
16 September 2014Registration of charge 036354850017, created on 2 September 2014 (25 pages)
16 September 2014Registration of charge 036354850017, created on 2 September 2014 (25 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 153,846
(8 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 153,846
(8 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
26 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 March 2012Section 519 (1 page)
12 March 2012Section 519 (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
27 January 2010Full accounts made up to 31 December 2008 (22 pages)
27 January 2010Full accounts made up to 31 December 2008 (22 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (8 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
10 October 2008Return made up to 21/09/08; full list of members (9 pages)
10 October 2008Return made up to 21/09/08; full list of members (9 pages)
19 November 2007Full accounts made up to 31 March 2007 (21 pages)
19 November 2007Full accounts made up to 31 March 2007 (21 pages)
15 October 2007Return made up to 21/09/07; full list of members (6 pages)
15 October 2007Return made up to 21/09/07; full list of members (6 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
18 January 2007Particulars of mortgage/charge (5 pages)
18 January 2007Particulars of mortgage/charge (5 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2006Resolutions
  • RES13 ‐ Dec dividend 19/09/06
(2 pages)
27 October 2006Resolutions
  • RES13 ‐ Dec dividend 19/09/06
(2 pages)
6 October 2006Return made up to 21/09/06; full list of members (6 pages)
6 October 2006Return made up to 21/09/06; full list of members (6 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
20 January 2006Full accounts made up to 31 March 2005 (19 pages)
20 January 2006Full accounts made up to 31 March 2005 (19 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
6 October 2005Return made up to 21/09/05; full list of members (6 pages)
6 October 2005Return made up to 21/09/05; full list of members (6 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
15 October 2004Return made up to 21/09/04; full list of members (11 pages)
15 October 2004Return made up to 21/09/04; full list of members (11 pages)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
15 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
15 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
7 November 2003Particulars of mortgage/charge (48 pages)
7 November 2003Particulars of mortgage/charge (48 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2003Resolutions
  • RES13 ‐ Purchase plant & equipm 10/01/03
(1 page)
25 February 2003Resolutions
  • RES13 ‐ Purchase plant & equipm 10/01/03
(1 page)
13 February 2003Resolutions
  • RES13 ‐ A loan/b loan/sect 320 10/01/03
(1 page)
13 February 2003Resolutions
  • RES13 ‐ A loan/b loan/sect 320 10/01/03
(1 page)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Particulars of mortgage/charge (33 pages)
20 September 2002Particulars of mortgage/charge (33 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
28 January 2002Full accounts made up to 31 March 2001 (18 pages)
23 October 2001Return made up to 21/09/01; full list of members (10 pages)
23 October 2001Return made up to 21/09/01; full list of members (10 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
23 November 2000Return made up to 21/09/00; full list of members (10 pages)
23 November 2000Return made up to 21/09/00; full list of members (10 pages)
26 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 July 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 1999Return made up to 21/09/99; full list of members (8 pages)
20 October 1999Return made up to 21/09/99; full list of members (8 pages)
6 September 1999Nc inc already adjusted 17/06/99 (1 page)
6 September 1999Nc inc already adjusted 17/06/99 (1 page)
6 September 1999Statement of affairs (157 pages)
6 September 1999Statement of affairs (157 pages)
15 July 1999Registered office changed on 15/07/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
12 July 1999Ad 17/06/99--------- £ si 1083845@1=1083845 £ ic 1/1083846 (3 pages)
12 July 1999Ad 17/06/99--------- £ si 1083845@1=1083845 £ ic 1/1083846 (3 pages)
6 July 1999Memorandum and Articles of Association (28 pages)
6 July 1999Memorandum and Articles of Association (28 pages)
30 June 1999£ nc 1000/1083846 17/06/99 (1 page)
30 June 1999Particulars of mortgage/charge (6 pages)
30 June 1999Particulars of mortgage/charge (6 pages)
30 June 1999£ nc 1000/1083846 17/06/99 (1 page)
29 June 1999Company name changed oval (1378) LIMITED\certificate issued on 30/06/99 (3 pages)
29 June 1999New director appointed (3 pages)
29 June 1999Company name changed oval (1378) LIMITED\certificate issued on 30/06/99 (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999Secretary resigned;director resigned (1 page)
21 September 1998Incorporation (19 pages)
21 September 1998Incorporation (19 pages)