About

Registered Number: 04487099
Date of Incorporation: 16/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Bodelva, Par, Cornwall, PL24 2SG

 

The Eden Trust was registered on 16 July 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 5 directors listed as Bingham, Tina Dawn, Carew Pole, Richard, Sir, Puttnam, David Terence, Lord, Reid, Richard Harry, Whalley, Guy Ainsworth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREW POLE, Richard, Sir 30 July 2002 12 February 2007 1
PUTTNAM, David Terence, Lord 01 October 2009 14 March 2013 1
REID, Richard Harry 01 December 2015 19 September 2019 1
WHALLEY, Guy Ainsworth 30 July 2002 28 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Tina Dawn 21 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 14 November 2018
RESOLUTIONS - N/A 13 August 2018
- N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 17 July 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 02 August 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 17 April 2015
MR04 - N/A 13 March 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 18 July 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 07 December 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 01 August 2011
RESOLUTIONS - N/A 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 14 April 2010
AUD - Auditor's letter of resignation 05 March 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 04 January 2010
AP01 - Appointment of director 27 October 2009
363a - Annual Return 17 July 2009
353 - Register of members 17 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 28 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
395 - Particulars of a mortgage or charge 12 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
225 - Change of Accounting Reference Date 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 July 2007 Outstanding

N/A

Legal mortgage 18 July 2007 Outstanding

N/A

Legal charge 02 August 2002 Fully Satisfied

N/A

Debenture 02 August 2002 Outstanding

N/A

Composite guarantee and debenture 02 August 2002 Fully Satisfied

N/A

Assignment and charge 02 August 2002 Fully Satisfied

N/A

Charge 06 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.