About

Registered Number: 04188132
Date of Incorporation: 27/03/2001 (23 years ago)
Company Status: Active
Registered Address: 16-20 High Street East, Scunthorpe, North Lincolnshire, DN15 6UH

 

Having been setup in 2001, Eden Holdings (UK) Ltd has its registered office in North Lincolnshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 24 November 2011
SH01 - Return of Allotment of shares 24 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 24 April 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 22 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
363a - Annual Return 24 March 2006
225 - Change of Accounting Reference Date 21 November 2005
AA - Annual Accounts 28 October 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
CERTNM - Change of name certificate 05 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 21 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 09 February 2002
225 - Change of Accounting Reference Date 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2009 Outstanding

N/A

Legal charge 14 March 2008 Outstanding

N/A

Legal charge 08 January 2008 Outstanding

N/A

Guarantee & debenture 12 May 2006 Outstanding

N/A

Legal charge 09 May 2005 Outstanding

N/A

Legal charge 20 January 2005 Outstanding

N/A

Legal charge 04 October 2004 Outstanding

N/A

Legal charge 17 April 2003 Outstanding

N/A

Legal charge 12 February 2003 Outstanding

N/A

Legal charge 21 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.