EDENHALL CONCRETE PRODUCTS LIMITED
NEWPORT HOBBS CONCRETE PRODUCTS LIMITED OVAL (1277) LIMITED

Hellopages » Caerphilly » Caerphilly » NP11 6DP

Company number 03495356
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address DANYGRAIG WORKS, DANYGRAIG ROAD, RISCA, NEWPORT, GWENT, NP11 6DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Gary Mounfield as a director on 30 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EDENHALL CONCRETE PRODUCTS LIMITED are www.edenhallconcreteproducts.co.uk, and www.edenhall-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 Products Limited is a Private Limited Company. The company registration number is 03495356. Edenhall Concrete Products Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Edenhall Concrete Products Limited is Danygraig Works Danygraig Road Risca Newport Gwent Np11 6dp. . COTTON, Andrew Philip is a Director of the company. Secretary ROSS, Timothy Stuart has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director FAWTHORP, Geoffrey has been resigned. Director HOBBS, Julian Robert has been resigned. Director MOUNFIELD, Gary has been resigned. Director ROSS, Timothy Stuart has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COTTON, Andrew Philip
Appointed Date: 17 June 1999
60 years old

Resigned Directors

Secretary
ROSS, Timothy Stuart
Resigned: 21 October 2014
Appointed Date: 08 May 1998

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 May 1998
Appointed Date: 20 January 1998

Director
FAWTHORP, Geoffrey
Resigned: 01 February 2001
Appointed Date: 17 June 1999
80 years old

Director
HOBBS, Julian Robert
Resigned: 21 October 2014
Appointed Date: 11 March 1998
74 years old

Director
MOUNFIELD, Gary
Resigned: 30 November 2016
Appointed Date: 17 June 1999
69 years old

Director
ROSS, Timothy Stuart
Resigned: 21 October 2014
Appointed Date: 26 March 1998
76 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 11 March 1998
Appointed Date: 20 January 1998

Nominee Director
OVALSEC LIMITED
Resigned: 11 March 1998
Appointed Date: 20 January 1998

Persons With Significant Control

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

EDENHALL CONCRETE PRODUCTS LIMITED Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
18 Dec 2016
Termination of appointment of Gary Mounfield as a director on 30 November 2016
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53,846

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 70 more events
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Company name changed oval (1277) LIMITED\certificate issued on 23/03/98
18 Mar 1998
Director resigned
18 Mar 1998
Director resigned
20 Jan 1998
Incorporation

EDENHALL CONCRETE PRODUCTS LIMITED Charges

17 June 1999
All assets debenture
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
17 June 1999
Debenture deed
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a chester brickworks south side of river…
11 May 1998
Mortgage debenture
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…