Edenhall Building Products Limited
- Active
- Incorporated on 19 Aug 1991
Reg Address: Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT, England
Previous Names:
P D Bricks Limited - 23 Jun 2003
P D Bricks Limited - 22 May 1997
Flowexpand Limited - 19 Aug 1991
Company Classifications:
23610 - Manufacture of concrete products for construction purposes
- Summary The company with name "Edenhall Building Products Limited" is a ltd and located in Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT. Edenhall Building Products Limited is currently in active status and it was incorporated on 19 Aug 1991 (33 years 1 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Edenhall Building Products Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Grant Pullen | Director | 1 Mar 2024 | British | Active |
2 | Justin Ashley Lockwood | Director | 26 Jul 2021 | British | Active |
3 | Catherine Elizabeth Baxandall | Secretary | 11 Dec 2018 | - | Resigned 26 May 2020 |
4 | Jack James Clarke | Director | 11 Dec 2018 | British | Resigned 1 Apr 2021 |
5 | Martyn Coffey | Director | 11 Dec 2018 | British | Resigned 29 Feb 2024 |
6 | Jack James Clarke | Director | 11 Dec 2018 | British | Active |
7 | Martyn Coffey | Director | 11 Dec 2018 | British | Active |
8 | Timothy Stuart Ross | Director | 17 Jun 1999 | British | Resigned 21 Oct 2014 |
9 | Julian Robert Hobbs | Director | 17 Jun 1999 | British | Resigned 21 Oct 2014 |
10 | Timothy Stuart Ross | Director | 17 Jun 1999 | British | Resigned 21 Oct 2014 |
11 | Michael Noakes | Director | 15 Dec 1996 | British | Resigned 23 Apr 1999 |
12 | Andrew Philip Cotton | Director | 1 Jul 1995 | British | Resigned 11 Dec 2018 |
13 | Gary Mounfield | Director | 1 Oct 1992 | British | Resigned 30 Nov 2016 |
14 | Gary Mounfield | Secretary | 1 Mar 1992 | British | Resigned 30 Nov 2016 |
15 | Peter John Whaley Shuttleworth | Director | 7 Oct 1991 | British | Resigned 15 Dec 1996 |
16 | Geoffrey Fawthorp | Director | 30 Sep 1991 | British | Resigned 1 Feb 2001 |
17 | Frank Lomas Wiseman | Director | 30 Sep 1991 | British | Resigned 26 Jul 1995 |
18 | Richard David Cairns Hubbard | Director | 17 Sep 1991 | British | Resigned 17 Nov 1992 |
19 | William George Andrews | Director | 17 Sep 1991 | British | Resigned 16 Nov 1992 |
20 | Adrian Egerton Darling | Director | 17 Sep 1991 | British | Resigned 17 Nov 1992 |
21 | Douglas John Stormont | Secretary | 17 Sep 1991 | - | Resigned 29 Feb 1992 |
22 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 19 Aug 1991 | - | Resigned 17 Sep 1991 |
23 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 19 Aug 1991 | - | Resigned 17 Sep 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Edenhall Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 8 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Edenhall Building Products Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 4 Mar 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 4 Mar 2024 | Download PDF |
3 | Accounts - Full | 18 Sep 2023 | Download PDF |
4 | Confirmation Statement - Updates | 15 Aug 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 22 Nov 2022 | Download PDF 2 Pages |
6 | Accounts - Dormant | 5 Oct 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 22 Aug 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 27 Jul 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2021 | Download PDF |
10 | Accounts - Dormant | 14 Sep 2020 | Download PDF 7 Pages |
11 | Confirmation Statement - No Updates | 1 Sep 2020 | Download PDF 3 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 9 Jun 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 20 Dec 2019 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 20 Dec 2019 | Download PDF 4 Pages |
15 | Confirmation Statement - No Updates | 2 Sep 2019 | Download PDF 3 Pages |
16 | Address - Change Registered Office Company With Date Old New | 2 Sep 2019 | Download PDF 1 Pages |
17 | Accounts - Dormant | 19 Aug 2019 | Download PDF 7 Pages |
18 | Mortgage - Satisfy Charge Full | 23 Jan 2019 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 23 Jan 2019 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 23 Jan 2019 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 23 Jan 2019 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 23 Jan 2019 | Download PDF 4 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 18 Dec 2018 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2018 | Download PDF 1 Pages |
27 | Accounts - Dormant | 4 Oct 2018 | Download PDF 3 Pages |
28 | Confirmation Statement - No Updates | 20 Aug 2018 | Download PDF 3 Pages |
29 | Confirmation Statement - No Updates | 30 Aug 2017 | Download PDF 3 Pages |
30 | Accounts - Dormant | 25 Aug 2017 | Download PDF 7 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2016 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 17 Dec 2016 | Download PDF 2 Pages |
33 | Confirmation Statement - Updates | 24 Aug 2016 | Download PDF 6 Pages |
34 | Accounts - Dormant | 25 Jul 2016 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2015 | Download PDF 4 Pages |
36 | Accounts - Dormant | 21 Jul 2015 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 23 Apr 2015 | Download PDF 2 Pages |
38 | Officers - Change Person Secretary Company With Change Date | 23 Apr 2015 | Download PDF 1 Pages |
39 | Officers - Change Person Director Company With Change Date | 23 Apr 2015 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 2 Pages |
42 | Accounts - Dormant | 7 Oct 2014 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2014 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2013 | Download PDF 7 Pages |
45 | Accounts - Dormant | 25 Jul 2013 | Download PDF 6 Pages |
46 | Accounts - Dormant | 18 Sep 2012 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2012 | Download PDF 7 Pages |
48 | Accounts - Dormant | 4 Oct 2011 | Download PDF 6 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2011 | Download PDF 7 Pages |
50 | Accounts - Dormant | 29 Sep 2010 | Download PDF 6 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2010 | Download PDF 7 Pages |
52 | Officers - Change Person Director Company With Change Date | 31 Aug 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 31 Aug 2010 | Download PDF 2 Pages |
54 | Mortgage - Legacy | 15 Apr 2010 | Download PDF 9 Pages |
55 | Accounts - Change Account Reference Date Company Previous Shortened | 15 Apr 2010 | Download PDF 6 Pages |
56 | Accounts - Dormant | 1 Feb 2010 | Download PDF 5 Pages |
57 | Annual Return - Legacy | 24 Aug 2009 | Download PDF 4 Pages |
58 | Accounts - Dormant | 23 Jan 2009 | Download PDF 5 Pages |
59 | Annual Return - Legacy | 11 Sep 2008 | Download PDF 4 Pages |
60 | Accounts - Dormant | 19 Nov 2007 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 30 Aug 2007 | Download PDF 2 Pages |
62 | Accounts - Dormant | 21 Jan 2007 | Download PDF 5 Pages |
63 | Annual Return - Legacy | 11 Sep 2006 | Download PDF 2 Pages |
64 | Accounts - Dormant | 20 Jan 2006 | Download PDF 5 Pages |
65 | Annual Return - Legacy | 15 Sep 2005 | Download PDF 3 Pages |
66 | Accounts - Dormant | 13 Jan 2005 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 22 Sep 2004 | Download PDF 8 Pages |
68 | Auditors - Resignation Company | 31 Mar 2004 | Download PDF 1 Pages |
69 | Accounts - Full | 15 Dec 2003 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 25 Sep 2003 | Download PDF 8 Pages |
71 | Change Of Name - Certificate Company | 23 Jun 2003 | Download PDF 2 Pages |
72 | Accounts - Dormant | 6 Feb 2003 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 6 Sep 2002 | Download PDF 8 Pages |
74 | Accounts - Full | 28 Jan 2002 | Download PDF 14 Pages |
75 | Annual Return - Legacy | 11 Sep 2001 | Download PDF 7 Pages |
76 | Officers - Legacy | 1 Mar 2001 | Download PDF 1 Pages |
77 | Accounts - Full | 5 Feb 2001 | Download PDF 15 Pages |
78 | Annual Return - Legacy | 25 Aug 2000 | Download PDF 7 Pages |
79 | Accounts - Full | 2 Feb 2000 | Download PDF 18 Pages |
80 | Annual Return - Legacy | 11 Oct 1999 | Download PDF 6 Pages |
81 | Officers - Legacy | 28 Jun 1999 | Download PDF 3 Pages |
82 | Resolution | 28 Jun 1999 | Download PDF 10 Pages |
83 | Capital - Legacy | 28 Jun 1999 | Download PDF 7 Pages |
84 | Resolution | 28 Jun 1999 | Download PDF 2 Pages |
85 | Officers - Legacy | 28 Jun 1999 | Download PDF 2 Pages |
86 | Accounts - Full | 18 Dec 1998 | Download PDF 17 Pages |
87 | Annual Return - Legacy | 2 Sep 1998 | Download PDF 4 Pages |
88 | Accounts - Full | 29 Jan 1998 | Download PDF 17 Pages |
89 | Annual Return - Legacy | 6 Oct 1997 | Download PDF 6 Pages |
90 | Resolution | 27 May 1997 | Download PDF 2 Pages |
91 | Change Of Name - Certificate Company | 21 May 1997 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 9 Apr 1997 | Download PDF 7 Pages |
93 | Mortgage - Legacy | 5 Apr 1997 | Download PDF 4 Pages |
94 | Mortgage - Legacy | 5 Apr 1997 | Download PDF 4 Pages |
95 | Mortgage - Legacy | 5 Apr 1997 | Download PDF 4 Pages |
96 | Mortgage - Legacy | 5 Apr 1997 | Download PDF 6 Pages |
97 | Mortgage - Legacy | 28 Mar 1997 | Download PDF 3 Pages |
98 | Officers - Legacy | 29 Jan 1997 | Download PDF 1 Pages |
99 | Accounts - Full | 25 Jan 1997 | Download PDF 17 Pages |
100 | Officers - Legacy | 21 Jan 1997 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Edenhall Holdings Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
2 | Pd Edenhall Holdings Ltd Mutual People: Martyn Coffey , Jack James Clarke | Active |
3 | Pd Edenhall Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
4 | Edenhall Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
5 | Edenhall Technologies Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
6 | Acraman (418) Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
7 | Edenhall Concrete Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |
8 | Edenhall Concrete Products Limited Mutual People: Martyn Coffey , Jack James Clarke | Active |