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

PD EDENHALL LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
Company Registration Number
03635485
Private Limited Company
Active

Company Overview

About Pd Edenhall Ltd
PD EDENHALL LIMITED was founded on 1998-09-21 and has its registered office in Elland. The organisation's status is listed as "Active". Pd Edenhall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PD EDENHALL LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HT
Other companies in NP11
 
Filing Information
Company Number 03635485
Company ID Number 03635485
Date formed 1998-09-21
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 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD 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 PD EDENHALL LIMITED
The following companies were found which have the same name as PD EDENHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PD EDENHALL HOLDINGS LTD LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Active Company formed on the 2014-02-25

Company Officers of PD EDENHALL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP COTTON
Director 1999-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MOUNFIELD
Director 1999-04-23 2016-11-30
TIMOTHY STUART ROSS
Company Secretary 1999-04-23 2014-10-21
JULIAN ROBERT HOBBS
Director 1999-06-17 2014-10-21
TIMOTHY STUART ROSS
Director 1999-04-23 2014-10-21
GEOFFREY FAWTHORP
Director 1999-06-17 2001-02-01
OVALSEC LIMITED
Nominated Secretary 1998-09-21 1999-04-23
OVAL NOMINEES LIMITED
Nominated Director 1998-09-21 1999-04-23
OVALSEC LIMITED
Nominated Director 1998-09-21 1999-04-23

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 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
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-21Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 21/12/2022<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
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES CLARKE
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2020-06-09AP03Appointment of Mr Shiv Sibal as company secretary on 2020-05-26
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036354850019
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036354850018
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-12-22MR05All of the property or undertaking has been released from charge for charge number 036354850018
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
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05RES13Resolutions passed:
  • In accordance with article 21.1 minium of one director for company business 27/03/2017
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOUNFIELD
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036354850019
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036354850018
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 153846
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 153846
2015-10-13AR0121/09/15 FULL LIST
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 23/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOBBS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROSS
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036354850017
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 153846
2014-10-16AR0121/09/14 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036354850017
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 153846
2013-10-16AR0121/09/13 FULL LIST
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-02AR0121/09/12 FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-12MISCSECTION 519
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0121/09/11 FULL LIST
2010-09-30AR0121/09/10 FULL LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AR0121/09/09 FULL LIST
2009-03-30225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10RES13SHARES 19/09/06
2006-11-10RES04£ NC 1083846/1103846 19/0
2006-10-27RES13DEC DIVIDEND 19/09/06
2006-10-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-15363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-31AUDAUDITOR'S RESIGNATION
2003-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-25RES13PURCHASE PLANT & EQUIPM 10/01/03
2003-02-13RES13A LOAN/B LOAN/SECT 320 10/01/03
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-20225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to PD 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 PD EDENHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding CHRISTOPHER MEADOWS
2016-11-10 Outstanding LLOYDS BANK PLC
2014-09-02 Satisfied CROSSWATER INVESTMENT HOLDINGS LIMITED
CHATTEL MORTGAGE 2012-11-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JANUARY 2007 AND 2007-01-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-01-05 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2003-11-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2003-01-21 Satisfied GRECON (ROMSEY) LIMITED
FLOATING CHARGE 2003-01-21 Satisfied GARY MOUNTFIELD AS SECURITY TRUSTEE FOR THE SHARHOLDERS
CHATTEL MORTGAGE 2002-09-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2002-05-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-04-05 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2000-04-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-06-30 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PD EDENHALL LIMITED registering or being granted any patents
Domain Names

PD EDENHALL LIMITED owns 2 domain names.

pdedenhall.co.uk   edenhall.co.uk  

Trademarks
We have not found any records of PD EDENHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD 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 (23610 - Manufacture of concrete products for construction purposes) as PD EDENHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PD 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 PD 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 PD 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.