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

EDENHALL CONCRETE PRODUCTS LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
Company Registration Number
03495356
Private Limited Company
Active

Company Overview

About Edenhall Concrete Products Ltd
EDENHALL CONCRETE PRODUCTS LIMITED was founded on 1998-01-20 and has its registered office in Elland. The organisation's status is listed as "Active". Edenhall Concrete Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDENHALL CONCRETE PRODUCTS LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HT
Other companies in NP11
 
Filing Information
Company Number 03495356
Company ID Number 03495356
Date formed 1998-01-20
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 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDENHALL CONCRETE PRODUCTS 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.

Company Officers of EDENHALL CONCRETE PRODUCTS 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 1999-06-17 2016-11-30
TIMOTHY STUART ROSS
Company Secretary 1998-05-08 2014-10-21
JULIAN ROBERT HOBBS
Director 1998-03-11 2014-10-21
TIMOTHY STUART ROSS
Director 1998-03-26 2014-10-21
GEOFFREY FAWTHORP
Director 1999-06-17 2001-02-01
OVALSEC LIMITED
Nominated Secretary 1998-01-20 1998-05-08
OVAL NOMINEES LIMITED
Nominated Director 1998-01-20 1998-03-11
OVALSEC LIMITED
Nominated Director 1998-01-20 1998-03-11

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 PD EDENHALL LIMITED Director 1999-06-17 CURRENT 1998-09-21 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
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-21Resolutions passed:<ul><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
2022-12-21SH19Statement of capital on 2022-12-21 GBP 1
2022-12-21SH20Statement by Directors
2022-12-21CAP-SSSolvency Statement dated 21/12/22
2022-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES CLARKE
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Danygraig Works Danygraig Road, Risca Newport Gwent NP11 6DP
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
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
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 53846
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOUNFIELD
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 53846
2016-02-03AR0120/01/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY 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
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 53846
2015-02-02AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-06TM02Termination of appointment of Timothy Stuart Ross on 2014-10-21
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOBBS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 53846
2014-02-06AR0120/01/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AR0120/01/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07AR0120/01/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-16AR0120/01/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-15AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-02AR0120/01/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-29363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-06363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-27363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-02363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-31AUDAUDITOR'S RESIGNATION
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-23CERTNMCOMPANY NAME CHANGED HOBBS CONCRETE PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/06/03
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-02-09363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-28287REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/04/99
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-06-28WRES01ADOPT MEM AND ARTS 17/06/99
1999-06-02225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-04-27WRES04NC INC ALREADY ADJUSTED 13/04/99
1999-04-27123£ NC 1000/53846 13/04/99
1999-04-27122CONSO 13/04/99
1999-04-27WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/99
1999-04-27WRES13CONSOLIDATE SHARES 13/04/99
1999-04-2788(2)RAD 19/03/99--------- £ SI 169@.1=16 £ IC 1/17
1999-04-2788(2)RAD 13/04/99--------- £ SI 53828@1=53828 £ IC 17/53845
1999-02-01363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-11-10225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-15288bSECRETARY RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED
1998-05-08122S-DIV 29/04/98
1998-05-08WRES01ALTER MEM AND ARTS 29/04/98
1998-05-08WRES13SUB DIV SHARES 29/04/98
1998-04-06288aNEW DIRECTOR APPOINTED
1998-04-06288aNEW DIRECTOR APPOINTED
1998-03-20CERTNMCOMPANY NAME CHANGED OVAL (1277) LIMITED CERTIFICATE ISSUED ON 23/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDENHALL CONCRETE PRODUCTS 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 EDENHALL CONCRETE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 1999-07-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1999-06-30 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1998-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDENHALL CONCRETE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of EDENHALL CONCRETE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENHALL CONCRETE PRODUCTS LIMITED
Trademarks
We have not found any records of EDENHALL CONCRETE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENHALL CONCRETE PRODUCTS 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 (99999 - Dormant Company) as EDENHALL CONCRETE PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EDENHALL CONCRETE PRODUCTS 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 EDENHALL CONCRETE PRODUCTS 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 EDENHALL CONCRETE PRODUCTS 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.