Background WavePink WaveYellow Wave

PD EDENHALL HOLDINGS LTD (08911209)

PD EDENHALL HOLDINGS LTD (08911209) is an active UK company. incorporated on 25 February 2014. with registered office in Elland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PD EDENHALL HOLDINGS LTD has been registered for 12 years.

Company Number
08911209
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD EDENHALL HOLDINGS LTD

PD EDENHALL HOLDINGS LTD is an active company incorporated on 25 February 2014 with the registered office located in Elland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PD EDENHALL HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08911209

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP
From: 25 February 2014To: 4 September 2019
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Jan 16
Share Issue
Jan 16
Capital Update
Feb 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 16
Share Issue
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Dec 19
Director Left
Apr 21
Director Joined
Jul 21
Capital Update
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Jan 26
Owner Exit
Feb 26
7
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Resolution
22 December 2022
RESOLUTIONSResolutions
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
SH20SH20
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 January 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2017
RESOLUTIONSResolutions
Resolution
10 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 February 2016
SH19Statement of Capital
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2016
SH02Allotment of Shares (prescribed particulars)
Legacy
12 January 2016
SH20SH20
Legacy
12 January 2016
CAP-SSCAP-SS
Resolution
12 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Incorporation Company
25 February 2014
NEWINCIncorporation