Company NameEdenhall Holdings Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number10367730
CategoryPrivate Limited Company
Incorporation Date9 September 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(4 years, 10 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(7 years, 5 months 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 Andrew Philip Cotton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDan-Y-Graig Works Dan-Y-Graig Road
Risca
Newport
NP11 6DP
Wales
Director NameElizabeth Ann Cotton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 3 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(2 years, 3 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(2 years, 3 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

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 Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 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
10 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 October 2020Full accounts made up to 31 December 2019 (20 pages)
29 September 2020Confirmation statement made on 8 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)
20 December 2019Satisfaction of charge 103677300004 in full (4 pages)
20 December 2019Satisfaction of charge 103677300003 in full (4 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
4 September 2019Registered office address changed from Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP United Kingdom 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 (19 pages)
16 January 2019Satisfaction of charge 103677300002 in full (1 page)
22 December 2018All of the property or undertaking has been released from charge 103677300002 (5 pages)
22 December 2018Satisfaction of charge 103677300001 in full (4 pages)
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 2018Cessation of Andrew Philip Cotton as a person with significant control on 11 December 2018 (1 page)
17 December 2018Termination of appointment of Elizabeth Ann 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)
17 December 2018Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018 (1 page)
17 December 2018Notification of Marshalls Mono Limited as a person with significant control on 11 December 2018 (2 pages)
19 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
4 May 2018Statement of capital on 2 April 2018
  • GBP 2,637,322
(6 pages)
1 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2,855,482
(4 pages)
15 January 2018Statement of capital on 3 January 2018
  • GBP 2,693,680
(4 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 October 2017Appointment of Elizabeth Ann Cotton as a director on 24 March 2017 (3 pages)
5 October 2017Appointment of Elizabeth Ann Cotton as a director on 24 March 2017 (3 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 July 2017Statement of capital on 26 June 2017
  • GBP 2,839,120.00
(4 pages)
19 July 2017Statement of capital on 26 June 2017
  • GBP 2,839,120.00
(4 pages)
29 April 2017Statement of capital on 27 March 2017
  • GBP 2,985,654.00
(4 pages)
29 April 2017Statement of capital on 27 March 2017
  • GBP 2,985,654.00
(4 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,008,800
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,008,800
(4 pages)
4 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 December 2016Registration of charge 103677300003, created on 30 November 2016 (24 pages)
6 December 2016Registration of charge 103677300003, created on 30 November 2016 (24 pages)
6 December 2016Registration of charge 103677300004, created on 30 November 2016 (22 pages)
6 December 2016Registration of charge 103677300004, created on 30 November 2016 (22 pages)
10 November 2016Registration of charge 103677300001, created on 10 November 2016 (42 pages)
10 November 2016Registration of charge 103677300001, created on 10 November 2016 (42 pages)
10 November 2016Registration of charge 103677300002, created on 10 November 2016 (31 pages)
10 November 2016Registration of charge 103677300002, created on 10 November 2016 (31 pages)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
(21 pages)
9 September 2016Incorporation
Statement of capital on 2016-09-09
  • GBP 1
(21 pages)