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

EDENHALL LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
Company Registration Number
03326387
Private Limited Company
Active

Company Overview

About Edenhall Ltd
EDENHALL LIMITED was founded on 1997-03-03 and has its registered office in Elland. The organisation's status is listed as "Active". Edenhall 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 LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HT
Other companies in NP11
 
Filing Information
Company Number 03326387
Company ID Number 03326387
Date formed 1997-03-03
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 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDENHALL 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 LIMITED
The following companies were found which have the same name as EDENHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDENHALL (SCOTLAND) LIMITED PEACEHILL FARM WORMIT NEWPORT-ON-TAY DD6 8PJ Active Company formed on the 2019-02-08
EDENHALL AUTOSALVAGE SERVICES LLP BONNIE MOUNT EDENHALL PENRITH CUMBRIA CA11 8SR Dissolved Company formed on the 2012-06-12
EDENHALL AUTOSALVAGE + METALS LIMITED BONNIE MOUNT, EDENHALL PENRITH CUMBRIA CA11 8SR Active Company formed on the 2007-06-21
EDENHALL BUILDING PRODUCTS LIMITED LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 1991-08-19
EDENHALL COLLEGE LIMITED 44 WEST STREET READING BERKSHIRE RG1 1TZ Dissolved Company formed on the 2010-10-27
EDENHALL CONCRETE LIMITED LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 1961-07-20
EDENHALL CONCRETE PRODUCTS LIMITED LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 1998-01-20
EDENHALL CONSULTANTS LIMITED ANGLO-DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB Active Company formed on the 2016-04-12
EDENHALL EDENVALLEY HOTEL LIMITED Unit 4 Clifford Court Cooper Way Carlisle CUMBRIA CA3 0JG Active Company formed on the 2011-05-16
EDENHALL ESTATES LIMITED C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED THE OLD STABLES EDENHALL PENRITH CA11 8ST Active Company formed on the 1964-04-27
EDENHALL ENTERPRISES LIMITED Dissolved Company formed on the 1978-02-28
EDENHALL GROUP PTY LTD Active Company formed on the 2013-09-20
EDENHALL HOLDINGS LIMITED LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 2016-09-09
EDENHALL INVESTMENTS LIMITED 4 HOME CLOSE ROAD HOUGHTON ON THE HILL LEICESTERSHIRE LE7 9GT Active Company formed on the 1999-03-11
EDENHALL LOGISTICS LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB Active - Proposal to Strike off Company formed on the 2014-03-19
EDENHALL MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE EDENHALL MODEL FARM ROAD CO. CORK, CORK, IRELAND Active Company formed on the 2002-12-18
EDENHALL MANAGEMENT SERVICES LIMITED C/O MGB ACCOUNTANTS - SUITE 22 TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ Active Company formed on the 2021-01-05
EDENHALL PROPERTIES LIMITED WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX Active Company formed on the 2014-09-23
EDENHALL SERVICES LTD 8 PRIORY ROAD KEYNSHAM BRISTOL BS31 2BX Active - Proposal to Strike off Company formed on the 2003-11-12
EDENHALL SERVICES (LIVERPOOL) LTD 1 EASTDALE ROAD LIVERPOOL MERSEYSIDE ENGLAND L15 4HN Dissolved Company formed on the 2014-07-03

Company Officers of EDENHALL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP COTTON
Director 1997-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MOUNFIELD
Company Secretary 1997-03-21 2016-11-30
GARY MOUNFIELD
Director 1997-03-21 2016-11-30
JULIAN ROBERT HOBBS
Director 1999-06-17 2014-10-21
TIMOTHY STUART ROSS
Director 1999-06-17 2014-10-21
GEOFFREY FAWTHORP
Director 1997-03-21 2001-02-01
HUW ROLANT JONES
Company Secretary 1997-03-17 1997-03-20
HUW ROLANT JONES
Director 1997-03-17 1997-03-20
LISA JAYNE TAYLOR
Director 1997-03-17 1997-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-03 1997-03-17
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-03 1997-03-17

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 LIMITED Director 2000-10-02 CURRENT 1961-07-20 Active
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 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
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, 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
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES CLARKE
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, 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 Road Risca Newport Gwent NP11 6DP
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, 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
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1030000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOUNFIELD
2016-12-17TM02Termination of appointment of Gary Mounfield on 2016-11-30
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1030000
2016-03-17AR0126/02/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1030000
2015-03-19AR0126/02/15 ANNUAL RETURN FULL LIST
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
2015-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MOUNFIELD on 2015-03-19
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOBBS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1030000
2014-03-03AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0126/02/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08AR0126/02/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-18AR0126/02/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-15AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-13AR0126/02/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY 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 26/02/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-23CERTNMCOMPANY NAME CHANGED P D BRICKS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/06/03
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/00
2000-03-28363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28WRES01ADOPT MEM AND ARTS 17/06/99
1999-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-28WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/05/99
1999-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-19288bDIRECTOR RESIGNED
1999-04-19123NC INC ALREADY ADJUSTED 21/03/97
1999-04-1988(2)RAD 21/03/97--------- £ SI 1030000@1
1999-04-06363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-06363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1997-04-23SRES01ADOPT MEM AND ARTS 21/03/97
1997-04-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/97
1997-04-23CERTNMCOMPANY NAME CHANGED ELECTGUIDE LIMITED CERTIFICATE ISSUED ON 24/04/97
1997-04-23SRES04£ NC 1000/1030000 21/0
1997-04-05395PARTICULARS OF MORTGAGE/CHARGE
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26288bSECRETARY RESIGNED
1997-03-26288bDIRECTOR RESIGNED
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 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 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
DEBENTURE 1997-04-05 Outstanding LLOYDS BANK PLC
DEBENTURE 1997-03-28 Outstanding TSB COMMERCIAL FINANCE LIMITED
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 LIMITED

Intangible Assets
Patents
We have not found any records of EDENHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENHALL LIMITED
Trademarks
We have not found any records of EDENHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EDENHALL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDENHALL 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 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 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.