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.