Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDENHALL CONCRETE LIMITED
Company Information for

EDENHALL CONCRETE LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
Company Registration Number
00698870
Private Limited Company
Active

Company Overview

About Edenhall Concrete Ltd
EDENHALL CONCRETE LIMITED was founded on 1961-07-20 and has its registered office in Elland. The organisation's status is listed as "Active". Edenhall Concrete Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDENHALL CONCRETE LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HT
Other companies in NP11
 
Filing Information
Company Number 00698870
Company ID Number 00698870
Date formed 1961-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDENHALL CONCRETE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDENHALL CONCRETE LIMITED
The following companies were found which have the same name as EDENHALL CONCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDENHALL CONCRETE PRODUCTS LIMITED LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 1998-01-20

Company Officers of EDENHALL CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP COTTON
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MOUNFIELD
Company Secretary 2000-10-02 2016-11-30
GARY MOUNFIELD
Director 2000-10-02 2016-11-30
TIMOTHY STUART ROSS
Director 2000-10-02 2014-10-21
PETER LEONARD BRENT BOYLAND
Company Secretary 1993-02-20 2000-10-02
PETER LEONARD BRENT BOYLAND
Director 1993-02-20 2000-10-02
GAIL VICTORIA MAXTED
Director 2000-02-18 2000-10-02
MURIEL MARY BOYLAND
Director 1993-02-20 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP COTTON CAST ADVANCED CONCRETES HOLDINGS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW PHILIP COTTON EDENHALL HOLDINGS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ANDREW PHILIP COTTON TY CROES ESTATES LIMITED Director 2008-10-06 CURRENT 2006-08-09 Active
ANDREW PHILIP COTTON CAST ADVANCED CONCRETES LIMITED Director 2006-09-13 CURRENT 2003-01-23 Active
ANDREW PHILIP COTTON ACRAMAN (418) LIMITED Director 2006-09-13 CURRENT 2006-09-04 Active
ANDREW PHILIP COTTON TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
ANDREW PHILIP COTTON TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
ANDREW PHILIP COTTON PDE TRUSTEES LIMITED Director 2001-04-14 CURRENT 2001-04-13 Active - Proposal to Strike off
ANDREW PHILIP COTTON EDENHALL CONCRETE PRODUCTS LIMITED Director 1999-06-17 CURRENT 1998-01-20 Active
ANDREW PHILIP COTTON PD EDENHALL LIMITED Director 1999-06-17 CURRENT 1998-09-21 Active
ANDREW PHILIP COTTON EDENHALL LIMITED Director 1997-03-21 CURRENT 1997-03-03 Active
ANDREW PHILIP COTTON EDENHALL BUILDING PRODUCTS LIMITED Director 1995-07-01 CURRENT 1991-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY
2024-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY
2024-03-04AP01DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 21/12/22
2022-12-21Statement by Directors
2022-12-21Statement of capital on GBP 1
2022-12-21SH19Statement of capital on 2022-12-21 GBP 1
2022-12-21SH20Statement by Directors
2022-12-21CAP-SSSolvency Statement dated 21/12/22
2022-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES CLARKE
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18AP03Appointment of Catherine Elizabeth Baxandall as company secretary on 2018-12-11
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP COTTON
2018-12-17AP01DIRECTOR APPOINTED JACK JAMES CLARKE
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOUNFIELD
2016-12-17TM02Termination of appointment of Gary Mounfield on 2016-11-30
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0120/02/16 ANNUAL RETURN FULL LIST
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MOUNFIELD on 2015-03-19
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 19/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART ROSS
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0120/02/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12MISCSECTION 519
2012-03-08AR0120/02/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0120/02/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-02AR0120/02/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-25363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-31AUDAUDITOR'S RESIGNATION
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30CERTNMCOMPANY NAME CHANGED BOYLAND (CONCRETE) LIMITED CERTIFICATE ISSUED ON 30/01/03
2002-03-25363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-03-14AUDAUDITOR'S RESIGNATION
2001-03-02363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BOYLAND HOUSE, 869/873, RINGWOOD ROAD, WEST HOWE BOURNEMOUTH BH11 8LP
2000-09-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-01363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-03-01363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-02-27363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-14288bDIRECTOR RESIGNED
1997-02-25363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-05363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-08363sRETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1994-11-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/94
1994-03-07363sRETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1994-02-18AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-02-26AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-26363bRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDENHALL CONCRETE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDENHALL CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-01-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-12-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDENHALL CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of EDENHALL CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENHALL CONCRETE LIMITED
Trademarks
We have not found any records of EDENHALL CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDENHALL CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-03-25 GBP £695 Highways Constr Mats
Wiltshire Council 2012-03-08 GBP £1,220 Highways - Other Materials
Borough of Poole 2011-03-22 GBP £3,350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDENHALL CONCRETE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDENHALL CONCRETE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDENHALL CONCRETE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.