About

Registered Number: 01576744
Date of Incorporation: 27/07/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 58, Alma Street, Smethwick, West Midlands, B66 2RP

 

Based in West Midlands, Eden Material Services (U.K.) Ltd was setup in 1981. There are 3 directors listed as Hollies, Jeffrey William, Whitmore, Mark Charlton, Jones, Bryan Philip for Eden Material Services (U.K.) Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIES, Jeffrey William N/A - 1
WHITMORE, Mark Charlton 01 June 1994 - 1
JONES, Bryan Philip 01 June 2001 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 22 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 11 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
MEM/ARTS - N/A 31 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 24 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 29 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 23 June 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 15 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 2001
363a - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 26 June 2000
AA - Annual Accounts 18 August 1999
363a - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 May 1999
AA - Annual Accounts 29 June 1998
363a - Annual Return 04 June 1998
AA - Annual Accounts 16 October 1997
AUD - Auditor's letter of resignation 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
363a - Annual Return 14 July 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 03 July 1996
AUD - Auditor's letter of resignation 29 September 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 19 June 1995
288 - N/A 07 February 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 16 June 1994
288 - N/A 16 June 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 16 September 1992
363b - Annual Return 19 June 1992
288 - N/A 28 January 1992
288 - N/A 06 December 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1991
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
287 - Change in situation or address of Registered Office 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
395 - Particulars of a mortgage or charge 18 July 1989
AA - Annual Accounts 02 May 1989
287 - Change in situation or address of Registered Office 11 April 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
123 - Notice of increase in nominal capital 17 November 1987
395 - Particulars of a mortgage or charge 23 October 1987
RESOLUTIONS - N/A 13 October 1987
RESOLUTIONS - N/A 13 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 09 January 1987
NEWINC - New incorporation documents 27 July 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2006 Fully Satisfied

N/A

All assets debenture 06 October 2006 Outstanding

N/A

Security agreement 12 September 2003 Fully Satisfied

N/A

Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") 14 September 2001 Fully Satisfied

N/A

Legal charge 10 July 1989 Fully Satisfied

N/A

Legal charge 22 October 1987 Fully Satisfied

N/A

Debenture 05 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.