Company NamePd Edenhall Holdings Ltd
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number08911209
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 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(7 years, 5 months after company formation)
Appointment Duration2 years, 8 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(10 years after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
HX5 9HT
Director NameMr Gary Mounfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameJulian Robert Hobbs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameMr Andrew Philip Cotton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Secretary NameMr Gary Mounfield
StatusResigned
Appointed02 September 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameMr Andrew Philip Cotton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameJack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(4 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(4 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(4 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

30 November 2016Delivered on: 6 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
30 November 2016Delivered on: 6 December 2016
Persons entitled: Lloyds Bank Commercial Finance Limited ("Lbcf")

Classification: A registered charge
Particulars: As continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to lbcf:. 2.1.1 by way of legal mortgage, the property (if any) described in schedule 1;. 2.1.2 by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest;. 2.1.3 by way of fixed charge, all the chargor's intellectual property from time to time not disposed of in the ordinary course of the chargor's business.. All defined terms are as defined in the all assets debenture.
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2014Delivered on: 6 September 2014
Satisfied on: 31 October 2014
Persons entitled:
Ian Browning
Christopher Meadows
David Davis
Gary Mounfield
Timothy Stuart Ross
Crosswater Investment Holdings Limited
Hobbs Properties Limited

Classification: A registered charge
Fully Satisfied

Filing History

4 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
4 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (199 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)
13 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
22 December 2022Solvency Statement dated 21/12/22 (1 page)
22 December 2022Statement by Directors (1 page)
22 December 2022Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2022Statement of capital on 22 December 2022
  • GBP 1
(3 pages)
5 October 2022Full accounts made up to 31 December 2021 (13 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (15 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
9 April 2021Confirmation statement made on 25 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 2020Full accounts made up to 31 December 2019 (17 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)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 December 2019Satisfaction of charge 089112090004 in full (4 pages)
4 September 2019Registered office address changed from Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport 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 (15 pages)
19 June 2019Satisfaction of charge 089112090003 in full (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
23 January 2019All of the property or undertaking has been released from charge 089112090004 (5 pages)
16 January 2019Satisfaction of charge 089112090002 in full (1 page)
18 December 2018Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018 (2 pages)
17 December 2018Appointment of Jack James Clarke 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 Martyn Coffey as a director on 11 December 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
13 March 2017Statement of capital following an allotment of shares on 15 December 2015
  • GBP 80,800.00
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 15 December 2015
  • GBP 80,800.00
(4 pages)
10 March 2017Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (1 page)
10 March 2017Termination of appointment of Andrew Philip Cotton as a director on 30 November 2016 (1 page)
10 March 2017Appointment of Mr Andrew Philip Cotton as a director on 30 November 2016 (2 pages)
10 March 2017Termination of appointment of Andrew Philip Cotton as a director on 30 November 2016 (1 page)
10 March 2017Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (1 page)
10 March 2017Appointment of Mr Andrew Philip Cotton as a director on 30 November 2016 (2 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 February 2017Sub-division of shares on 15 December 2015 (4 pages)
9 February 2017Sub-division of shares on 15 December 2015 (4 pages)
10 January 2017Resolutions
  • RES14 ‐ Sum of £1346400 be capatalised the sum used to pay for 800000 ordiary shares of £0.01 each issue price £16.83 15/12/2015
(5 pages)
10 January 2017Resolutions
  • RES13 ‐ Eighty thousand ordinary shares of 31 each be subdivided into 8000000 ordinary shares of £0.01 each 15/12/2015
(4 pages)
10 January 2017Resolutions
  • RES13 ‐ Eighty thousand ordinary shares of 31 each be subdivided into 8000000 ordinary shares of £0.01 each 15/12/2015
(4 pages)
10 January 2017Resolutions
  • RES14 ‐ Sum of £1346400 be capatalised the sum used to pay for 800000 ordiary shares of £0.01 each issue price £16.83 15/12/2015
(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)
6 December 2016Registration of charge 089112090004, created on 30 November 2016 (22 pages)
6 December 2016Registration of charge 089112090003, created on 30 November 2016 (23 pages)
6 December 2016Registration of charge 089112090003, created on 30 November 2016 (23 pages)
10 November 2016Registration of charge 089112090002, created on 10 November 2016 (31 pages)
10 November 2016Registration of charge 089112090002, created on 10 November 2016 (31 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 80,800
(5 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 80,800
(5 pages)
11 February 2016Statement of capital on 11 February 2016
  • GBP 80,800
(4 pages)
11 February 2016Statement of capital on 11 February 2016
  • GBP 80,800
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 80,800.00
(4 pages)
12 January 2016Solvency Statement dated 16/12/15 (1 page)
12 January 2016Sub-division of shares on 17 December 2015 (5 pages)
12 January 2016Solvency Statement dated 16/12/15 (1 page)
12 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 80,800.00
(4 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled 16/12/2015
(5 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled 16/12/2015
  • RES13 ‐ Share premium account cancelled 16/12/2015
(5 pages)
12 January 2016Sub-division of shares on 17 December 2015 (5 pages)
13 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
13 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
19 March 2015Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages)
19 March 2015Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages)
19 March 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 800,000.039
(5 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 800,000.039
(5 pages)
19 March 2015Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages)
19 March 2015Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 January 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages)
21 January 2015Previous accounting period shortened from 28 February 2015 to 31 August 2014 (3 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)
31 October 2014Satisfaction of charge 089112090001 in full (4 pages)
31 October 2014Satisfaction of charge 089112090001 in full (4 pages)
28 October 2014Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages)
28 October 2014Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages)
28 October 2014Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages)
28 October 2014Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages)
28 October 2014Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages)
28 October 2014Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages)
23 September 2014Resolutions
  • RES13 ‐ Company business 02/09/2014
(1 page)
23 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 800,000
(4 pages)
23 September 2014Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 800,000
(4 pages)
23 September 2014Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages)
23 September 2014Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 800,000
(4 pages)
6 September 2014Registration of charge 089112090001, created on 2 September 2014 (22 pages)
6 September 2014Registration of charge 089112090001, created on 2 September 2014 (22 pages)
6 September 2014Registration of charge 089112090001, created on 2 September 2014 (22 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(12 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(12 pages)