EDENHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDENHALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03326387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDENHALL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDENHALL LIMITED located?

    Registered Office Address
    Landscape House Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDENHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    P D BRICKS (HOLDINGS) LIMITEDApr 24, 1997Apr 24, 1997
    ELECTGUIDE LIMITEDMar 03, 1997Mar 03, 1997

    What are the latest accounts for EDENHALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDENHALL LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for EDENHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 26, 2023 with updates

    4 pagesCS01

    Statement of capital on Dec 21, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of EDENHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    EnglandBritish277145820001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    253546970001
    JONES, Huw Rolant
    59 Pencisely Road
    Llandaff
    CF5 1DH Cardiff
    Secretary
    59 Pencisely Road
    Llandaff
    CF5 1DH Cardiff
    British52064080001
    MOUNFIELD, Gary
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    Secretary
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    British58579740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    United KingdomBritish253544040001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    United Kingdom
    United KingdomBritish181221470001
    COTTON, Andrew Philip
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    Director
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    United KingdomBritish44011870003
    FAWTHORP, Geoffrey
    8 Trinity View
    Caerleon
    NP6 1SU Newport
    Gwent
    Director
    8 Trinity View
    Caerleon
    NP6 1SU Newport
    Gwent
    British16338780001
    HOBBS, Julian Robert
    Bruin Wood Clevedon Road
    West Hill Wraxall
    BS48 1PN Bristol
    Director
    Bruin Wood Clevedon Road
    West Hill Wraxall
    BS48 1PN Bristol
    EnglandBritish2053140002
    JONES, Huw Rolant
    59 Pencisely Road
    Llandaff
    CF5 1DH Cardiff
    Director
    59 Pencisely Road
    Llandaff
    CF5 1DH Cardiff
    British52064080001
    MOUNFIELD, Gary
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    Director
    Danygraig Road
    Risca
    NP11 6DP Newport
    Gwent
    WalesBritish58579740002
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    EnglandBritish317795040001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    TAYLOR, Lisa Jayne
    41 Cosheston Road
    Fairwater
    CF5 3NQ Cardiff
    Director
    41 Cosheston Road
    Fairwater
    CF5 3NQ Cardiff
    British52064260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EDENHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pd Edenhall Ltd
    Danygraig Road
    Risca
    NP11 6DP Newport
    Danygraig Works
    United Kingdom
    Feb 26, 2017
    Danygraig Road
    Risca
    NP11 6DP Newport
    Danygraig Works
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3635485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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