EDENHALL CONCRETE LIMITED
NEWPORT BOYLAND (CONCRETE) LIMITED

Hellopages » Caerphilly » Caerphilly » NP11 6DP

Company number 00698870
Status Active
Incorporation Date 20 July 1961
Company Type Private Limited Company
Address DANYGRAIG WORKS, DANYGRAIG ROAD, RISCA, NEWPORT, GWENT, NP11 6DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Gary Mounfield as a director on 30 November 2016; Termination of appointment of Gary Mounfield as a secretary on 30 November 2016. The most likely internet sites of EDENHALL CONCRETE LIMITED are www.edenhallconcrete.co.uk, and www.edenhall-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Cathays Rail Station is 9 miles; to Cardiff Queen Street Rail Station is 9.3 miles; to Cardiff Central Rail Station is 9.8 miles; to Grangetown (Cardiff) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenhall Concrete Limited is a Private Limited Company. The company registration number is 00698870. Edenhall Concrete Limited has been working since 20 July 1961. The present status of the company is Active. The registered address of Edenhall Concrete Limited is Danygraig Works Danygraig Road Risca Newport Gwent Np11 6dp. . COTTON, Andrew Philip is a Director of the company. Secretary BOYLAND, Peter Leonard Brent has been resigned. Secretary MOUNFIELD, Gary has been resigned. Director BOYLAND, Muriel Mary has been resigned. Director BOYLAND, Peter Leonard Brent has been resigned. Director MAXTED, Gail Victoria has been resigned. Director MOUNFIELD, Gary has been resigned. Director ROSS, Timothy Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COTTON, Andrew Philip
Appointed Date: 02 October 2000
60 years old

Resigned Directors

Secretary
BOYLAND, Peter Leonard Brent
Resigned: 02 October 2000

Secretary
MOUNFIELD, Gary
Resigned: 30 November 2016
Appointed Date: 02 October 2000

Director
BOYLAND, Muriel Mary
Resigned: 17 December 1997
108 years old

Director
BOYLAND, Peter Leonard Brent
Resigned: 02 October 2000
84 years old

Director
MAXTED, Gail Victoria
Resigned: 02 October 2000
Appointed Date: 18 February 2000
74 years old

Director
MOUNFIELD, Gary
Resigned: 30 November 2016
Appointed Date: 02 October 2000
69 years old

Director
ROSS, Timothy Stuart
Resigned: 21 October 2014
Appointed Date: 02 October 2000
76 years old

Persons With Significant Control

Pd Edenhall Ltd
Notified on: 20 February 2017
Nature of control: Ownership of shares – 75% or more

EDENHALL CONCRETE LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
18 Dec 2016
Termination of appointment of Gary Mounfield as a director on 30 November 2016
17 Dec 2016
Termination of appointment of Gary Mounfield as a secretary on 30 November 2016
25 Jul 2016
Accounts for a small company made up to 31 December 2015
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

...
... and 79 more events
30 Mar 1988
Return made up to 08/03/88; full list of members

30 Mar 1988
Full accounts made up to 30 April 1987

03 Aug 1987
Declaration of satisfaction of mortgage/charge

20 Mar 1987
Full accounts made up to 30 April 1986

20 Mar 1987
Return made up to 13/03/87; full list of members

EDENHALL CONCRETE LIMITED Charges

20 January 2006
All assets debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…