E.D.H. LIMITED
Overview
| Company Name | E.D.H. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00683946 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E.D.H. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E.D.H. LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.D.H. LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.D.HINCHLIFFE & SONS LIMITED | Feb 20, 1961 | Feb 20, 1961 |
What are the latest accounts for E.D.H. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for E.D.H. LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for E.D.H. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Molyneux as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Barrett-Hague as a secretary on Sep 28, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Molyneux as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of E.D.H. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | LS1 5AB Leeds 1 Park Row England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | 268174890001 | |||||
| ADAMS, Mark Russell | Secretary | 23 Walkers Way Coleshill B46 3DA Birmingham West Midlands | British | 61701700001 | ||||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748780001 | |||||||
| COTTERILL, Ronald | Secretary | 28 Longmore Road Shirley B90 3DY Solihull West Midlands | British | 33422540001 | ||||||
| JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
| MCKINLEY, Alistair John | Secretary | 75 Linden Lea Finchfield WV3 8BQ Wolverhampton West Midlands | British | 3165540001 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164532090001 | ||||||
| RICHMOND, Robin | Secretary | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | British | 16668040001 | ||||||
| TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| ADAMS, Mark Russell | Director | 23 Walkers Way Coleshill B46 3DA Birmingham West Midlands | British | 61701700001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| AUTY, John Michael | Director | 7 Millbrook Close WR3 7BJ Worcester | United Kingdom | British | 62490050001 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| COTTERILL, Ronald | Director | 28 Longmore Road Shirley B90 3DY Solihull West Midlands | British | 33422540001 | ||||||
| DICKINSON, Stephen John | Director | 1 Pine Leigh B74 2XW Sutton Coldfield West Midlands | British | 3075400001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| HODGETTS, Ivor Charles | Director | 12 Pear Tree Drive Great Barr B43 6HS Birmingham West Midlands | England | British | 17629250001 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| JEVERS, Michael John Eyre | Director | 55 Ellesboro Road Harborne B17 9PU Birmingham | British | 50343290001 | ||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MCKINLEY, Alistair John | Director | 75 Linden Lea Finchfield WV3 8BQ Wolverhampton West Midlands | British | 3165540001 | ||||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | 16668040001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| SMITH, Philip Anthony | Director | Spinney House 7 Graeme Road Sutton | British | 101843850001 | ||||||
| TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| WELCH, Roderick Brett | Director | 10 Newent Road B31 2ED Northfield West Midlands | England | British | 90527220001 |
Who are the persons with significant control of E.D.H. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triplex Lloyd Building Products Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for E.D.H. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0