E.D.H. LIMITED

Register to unlock more data on OkredoRegister

E.D.H. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683946

Incorporation date

20/02/1961

Size

Dormant

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Appointment of Mr David John Egan as a director on 2024-07-04
dot icon18/04/2024
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on 2024-03-15
dot icon11/04/2024
Resolutions
dot icon03/04/2024
Memorandum and Articles of Association
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon08/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08
dot icon05/03/2024
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on 2023-09-18
dot icon03/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon20/09/2023
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 2023-09-20
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Ian Molyneux as a secretary on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/03/2020
Appointment of Mr Michael Joseph Quinn as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Lisa Marie Oxnard as a director on 2020-03-13
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon25/04/2019
Change of details for Triplex Lloyd Building Products Limited as a person with significant control on 2019-03-11
dot icon04/04/2019
Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
dot icon01/04/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-03-27
dot icon01/04/2019
Secretary's details changed for Ian Molyneux on 2019-03-11
dot icon28/03/2019
Director's details changed for Mr Ian Molyneux on 2019-03-11
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon18/12/2018
Appointment of Mrs Lisa Marie Oxnard as a director on 2018-12-17
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/06/2017
Notification of Triplex Lloyd Building Products Limited as a person with significant control on 2016-04-06
dot icon21/11/2016
Director's details changed for Mr Duncan Hinks on 2016-11-21
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/04/2016
Appointment of Mr Ian Molyneux as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of Michael John Schurch as a director on 2016-03-23
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2015-01-21
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2014-10-13
dot icon06/11/2014
Director's details changed for Michael John Schurch on 2014-10-13
dot icon08/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/09/2014
Secretary's details changed for Ian Molyneux on 2014-06-30
dot icon03/09/2014
Director's details changed for Mr Duncan Hinks on 2014-06-30
dot icon03/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon09/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon17/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Appointment of Duncan Hinks as a director
dot icon14/11/2011
Appointment of Ian Molyneux as a secretary
dot icon14/11/2011
Termination of appointment of Howard Jackson as a secretary
dot icon14/11/2011
Termination of appointment of Howard Jackson as a director
dot icon14/11/2011
Termination of appointment of William Ellis as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/10/2010
Director's details changed for William Michael Ellis on 2010-06-18
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/09/2009
Return made up to 23/08/09; full list of members
dot icon03/09/2009
Director's change of particulars / william ellis / 11/08/2009
dot icon24/04/2009
Director appointed william michael ellis
dot icon24/04/2009
Appointment terminated director eric lewis
dot icon14/10/2008
Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
dot icon29/08/2008
Return made up to 23/08/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/09/2007
Return made up to 23/08/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2006
Return made up to 23/08/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon27/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/09/2004
Return made up to 23/08/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/09/2003
Return made up to 23/08/03; full list of members
dot icon28/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon04/09/2002
Return made up to 23/08/02; full list of members
dot icon24/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/06/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon21/09/2001
Return made up to 23/08/01; full list of members
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Return made up to 23/08/00; full list of members
dot icon11/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/09/1999
Return made up to 23/08/99; full list of members
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New director appointed
dot icon15/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon13/11/1998
Accounting reference date shortened from 25/01/99 to 31/12/98
dot icon07/10/1998
Accounts for a dormant company made up to 1998-01-25
dot icon21/09/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon15/09/1998
Return made up to 23/08/98; no change of members
dot icon07/05/1998
Registered office changed on 07/05/98 from: quayside house rounds green road oldbury west midlands B69 2DH
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon13/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon14/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/10/1997
Return made up to 23/08/97; no change of members
dot icon18/09/1997
Registered office changed on 18/09/97 from: pennington close west bromwich west midlands B70 8BA
dot icon21/04/1997
New secretary appointed
dot icon21/11/1996
Director resigned
dot icon26/09/1996
Return made up to 23/08/96; full list of members
dot icon24/09/1996
Secretary resigned;director resigned
dot icon17/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon25/09/1995
Return made up to 23/08/95; no change of members
dot icon09/08/1995
New director appointed
dot icon27/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/08/1994
Return made up to 23/08/94; no change of members
dot icon23/02/1994
New director appointed
dot icon22/02/1994
Certificate of change of name
dot icon20/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1994
Director resigned
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1993
Return made up to 23/08/93; full list of members
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon03/11/1992
Return made up to 23/08/92; no change of members
dot icon20/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/08/1992
Resolutions
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon19/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1991
Return made up to 23/08/91; no change of members
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 28/08/90; full list of members
dot icon05/07/1990
New director appointed
dot icon13/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Director resigned
dot icon08/01/1990
New director appointed
dot icon14/12/1989
Return made up to 23/08/89; full list of members
dot icon16/08/1989
Director resigned
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon12/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1988
Return made up to 17/08/88; full list of members
dot icon27/06/1988
New director appointed
dot icon18/03/1988
Registered office changed on 18/03/88 from: albion road west bromwich staffs
dot icon18/03/1988
Director resigned
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon23/11/1987
Director resigned
dot icon07/10/1987
Return made up to 25/08/87; full list of members
dot icon01/10/1987
Director resigned
dot icon06/07/1987
Particulars of mortgage/charge
dot icon11/04/1987
New director appointed
dot icon14/03/1987
Director resigned
dot icon28/02/1987
New director appointed
dot icon28/02/1987
New director appointed
dot icon29/12/1986
Full accounts made up to 1986-03-31
dot icon29/12/1986
New director appointed
dot icon20/12/1986
Director resigned;new director appointed
dot icon10/10/1986
Return made up to 26/08/86; full list of members
dot icon12/08/1986
Director's particulars changed;new director appointed
dot icon03/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martle, Simon David
Director
01/09/2020 - 01/08/2023
193
Barrett-Hague, Helen
Director
28/09/2021 - 08/03/2024
47
Aston, Stephen Mark
Director
11/11/2002 - 06/12/2004
64
Quinn, Michael Joseph
Director
13/03/2020 - Present
55
Egan, David John
Director
04/07/2024 - Present
289

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.D.H. LIMITED

E.D.H. LIMITED is an(a) Active company incorporated on 20/02/1961 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.D.H. LIMITED?

toggle

E.D.H. LIMITED is currently Active. It was registered on 20/02/1961 .

Where is E.D.H. LIMITED located?

toggle

E.D.H. LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does E.D.H. LIMITED do?

toggle

E.D.H. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for E.D.H. LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.