UKBizDB.co.uk

EDEN FOODS LIMITED

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

This company is commonly known as Eden Foods Limited. The company was founded 24 years ago and was given the registration number 03968411. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDEN FOODS LIMITED
Company Number:03968411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director11 November 2022Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director11 November 2022Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director11 November 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 April 2000Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Secretary21 March 2017Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Secretary31 March 2009Active
Alma House, Pallet Hill, Penrith, CA11 0BY

Secretary03 January 2006Active
Chapel House, Park Head Renwick, Penrith, CA10 1JQ

Secretary10 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 April 2000Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director03 January 2006Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director31 March 2009Active
Chapel House, Park Head Renwick, Penrith, CA10 1JQ

Director10 April 2000Active
Chapel House, Park Head Renwick, Penrith, CA10 1JQ

Director10 April 2000Active

People with Significant Control

Apetito Limited
Notified on:11 November 2022
Status:Active
Country of residence:England
Address:Apetito, Canal Road, Trowbridge, England, BA14 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hajirah Hassan-Harvey
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Harvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Address

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

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.