EDENHALL CONCRETE LIMITED

Register to unlock more data on OkredoRegister

EDENHALL CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00698870

Incorporation date

20/07/1961

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon14/04/2026
Notification of Pd Edenhall Limited as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Simon Gerald Bourne as a person with significant control on 2026-04-14
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/02/2026
Cessation of Pd Edenhall Ltd as a person with significant control on 2026-02-03
dot icon21/01/2026
Notification of Simon Gerald Bourne as a person with significant control on 2026-01-19
dot icon03/12/2025
Termination of appointment of Matthew Grant Pullen as a director on 2025-11-27
dot icon03/12/2025
Appointment of Mr Simon Gerald Bourne as a director on 2025-11-27
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon02/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/03/2024
Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01
dot icon04/03/2024
Termination of appointment of Martyn Coffey as a director on 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Solvency Statement dated 21/12/22
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Statement of capital on 2022-12-21

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
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mounfield, Gary
Director
02/10/2000 - 30/11/2016
10
Ross, Timothy Stuart
Director
02/10/2000 - 21/10/2014
71
Cotton, Andrew Philip
Director
02/10/2000 - 11/12/2018
23
Clarke, Jack James
Director
11/12/2018 - 01/04/2021
61
Coffey, Martyn
Director
11/12/2018 - 29/02/2024
90

Persons with Significant Control

4
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 EDENHALL CONCRETE LIMITED

EDENHALL CONCRETE LIMITED is an(a) Active company incorporated on 20/07/1961 with the registered office located at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT. 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 EDENHALL CONCRETE LIMITED?

toggle

EDENHALL CONCRETE LIMITED is currently Active. It was registered on 20/07/1961 .

Where is EDENHALL CONCRETE LIMITED located?

toggle

EDENHALL CONCRETE LIMITED is registered at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT.

What does EDENHALL CONCRETE LIMITED do?

toggle

EDENHALL CONCRETE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EDENHALL CONCRETE LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Pd Edenhall Limited as a person with significant control on 2026-04-14.