Lowfields Business Park
Elland
HX5 9HT
Director Name | Mr Justin Ashley Lockwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way 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(10 years after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Gary Mounfield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP Wales |
Director Name | Julian Robert Hobbs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP Wales |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP Wales |
Director Name | Mr Andrew Philip Cotton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP Wales |
Secretary Name | Mr Gary Mounfield |
---|---|
Status | Resigned |
Appointed | 02 September 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP Wales |
Director Name | Mr Andrew Philip Cotton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport 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(4 years, 9 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(4 years, 9 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(4 years, 9 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 |
Website | www.edenhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 612671 |
Telephone region | Newport |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
30 November 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2014 | Delivered 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 |
4 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
---|---|
4 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (199 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
22 December 2022 | Solvency Statement dated 21/12/22 (1 page) |
22 December 2022 | Statement by Directors (1 page) |
22 December 2022 | Resolutions
|
22 December 2022 | Statement of capital on 22 December 2022
|
5 October 2022 | Full accounts made up to 31 December 2021 (13 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
9 June 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 089112090004 in full (4 pages) |
4 September 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 June 2019 | Satisfaction of charge 089112090003 in full (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
23 January 2019 | All of the property or undertaking has been released from charge 089112090004 (5 pages) |
16 January 2019 | Satisfaction of charge 089112090002 in full (1 page) |
18 December 2018 | Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018 (2 pages) |
17 December 2018 | Appointment of Jack James Clarke as a director 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 Martyn Coffey as a director on 11 December 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 15 December 2015
|
13 March 2017 | Statement of capital following an allotment of shares on 15 December 2015
|
10 March 2017 | Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (1 page) |
10 March 2017 | Termination of appointment of Andrew Philip Cotton as a director on 30 November 2016 (1 page) |
10 March 2017 | Appointment of Mr Andrew Philip Cotton as a director on 30 November 2016 (2 pages) |
10 March 2017 | Termination of appointment of Andrew Philip Cotton as a director on 30 November 2016 (1 page) |
10 March 2017 | Termination of appointment of Gary Mounfield as a secretary on 30 November 2016 (1 page) |
10 March 2017 | Appointment of Mr Andrew Philip Cotton as a director on 30 November 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 February 2017 | Sub-division of shares on 15 December 2015 (4 pages) |
9 February 2017 | Sub-division of shares on 15 December 2015 (4 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
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) |
6 December 2016 | Registration of charge 089112090004, created on 30 November 2016 (22 pages) |
6 December 2016 | Registration of charge 089112090003, created on 30 November 2016 (23 pages) |
6 December 2016 | Registration of charge 089112090003, created on 30 November 2016 (23 pages) |
10 November 2016 | Registration of charge 089112090002, created on 10 November 2016 (31 pages) |
10 November 2016 | Registration of charge 089112090002, created on 10 November 2016 (31 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 February 2016 | Statement of capital on 11 February 2016
|
11 February 2016 | Statement of capital on 11 February 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
12 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
12 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
12 January 2016 | Solvency Statement dated 16/12/15 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
13 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
13 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
19 March 2015 | Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages) |
19 March 2015 | Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Gary Mounfield as a secretary on 2 September 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Andrew Philip Cotton on 12 March 2015 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
21 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages) |
21 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (3 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 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 director on 21 October 2014 (2 pages) |
31 October 2014 | Satisfaction of charge 089112090001 in full (4 pages) |
31 October 2014 | Satisfaction of charge 089112090001 in full (4 pages) |
28 October 2014 | Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages) |
28 October 2014 | Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages) |
28 October 2014 | Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages) |
28 October 2014 | Appointment of Julian Robert Hobbs as a director on 2 September 2014 (3 pages) |
28 October 2014 | Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages) |
28 October 2014 | Appointment of Mr Timothy Stuart Ross as a director on 2 September 2014 (3 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
23 September 2014 | Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
23 September 2014 | Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages) |
23 September 2014 | Appointment of Mr Andrew Philip Cotton as a director on 2 September 2014 (3 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
6 September 2014 | Registration of charge 089112090001, created on 2 September 2014 (22 pages) |
6 September 2014 | Registration of charge 089112090001, created on 2 September 2014 (22 pages) |
6 September 2014 | Registration of charge 089112090001, created on 2 September 2014 (22 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|