UKBizDB.co.uk

E.D.H. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.d.h. Limited. The company was founded 63 years ago and was given the registration number 00683946. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E.D.H. LIMITED
Company Number:00683946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, England, LS1 5AB

Director13 March 2020Active
23 Walkers Way, Coleshill, Birmingham, B46 3DA

Secretary-Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Secretary28 September 2021Active
28 Longmore Road, Shirley, Solihull, B90 3DY

Secretary04 February 1994Active
Red House Farm, Little Kineton, CV35 0EB

Secretary04 February 2002Active
75 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ

Secretary01 June 1993Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL

Secretary01 November 1996Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Secretary14 December 1998Active
23 Walkers Way, Coleshill, Birmingham, B46 3DA

Director-Active
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ

Director01 April 1998Active
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ

Director01 April 1998Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

Director11 November 2002Active
7 Millbrook Close, Worcester, WR3 7BJ

Director-Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director28 September 2021Active
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE

Director17 August 2001Active
28 Longmore Road, Shirley, Solihull, B90 3DY

Director04 February 1994Active
1 Pine Leigh, Sutton Coldfield, B74 2XW

Director-Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
12 Pear Tree Drive, Great Barr, Birmingham, B43 6HS

Director-Active
Red House Farm, Little Kineton, CV35 0EB

Director04 February 2002Active
55 Ellesboro Road, Harborne, Birmingham, B17 9PU

Director28 June 1995Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director03 May 2002Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director17 August 2001Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 September 2020Active
75 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ

Director01 June 1993Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL

Director13 February 1998Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH

Director06 December 2004Active
Spinney House, 7 Graeme Road, Sutton,

Director-Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Director14 December 1998Active
10 Newent Road, Northfield, B31 2ED

Director04 February 1994Active
18 Swin Forge Way, Swindon, Dudley, DY3 4NE

Director-Active

People with Significant Control

Triplex Lloyd Building Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-03Incorporation

Memorandum articles.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.