Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDEN FARM LIMITED
Company Information for

EDEN FARM LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
00820872
Private Limited Company
Active

Company Overview

About Eden Farm Ltd
EDEN FARM LIMITED was founded on 1964-09-25 and has its registered office in North Shields. The organisation's status is listed as "Active". Eden Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDEN FARM LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Telephone01915861111
 
Filing Information
Company Number 00820872
Company ID Number 00820872
Date formed 1964-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB249860956  
Last Datalog update: 2024-05-05 13:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN FARM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDEN FARM LIMITED
The following companies were found which have the same name as EDEN FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN FARM CHEMICALS LIMITED RUTHERFORD HOUSE NOTTINGHAM SCIENCE & TECHNOLOGY PARK NOTTINGHAM ENGLAND NG7 2PZ Dissolved Company formed on the 2001-06-28
EDEN FARM SUPPLIES (BROUGH) LIMITED PROSPECT HOUSE WINTON KIRKBY STEPHEN CUMBRIA CA17 4HL Active Company formed on the 2002-05-21
EDEN FARM II, INC. 637 MIDDLE NECK ROAD Nassau GREAT NECK NY 11023 Active Company formed on the 2006-03-16
EDEN FARM INC. 63-28 108TH STREET Queens FOREST HILLS NY 11375 Active Company formed on the 2004-08-25
EDEN FARM SUPPLIES LIMITED 2ND FLOOR 121-123 DUKE STREET BARROW-IN-FURNESS LA14 1XA Active Company formed on the 2017-03-04
EDEN FARM NURSERY, INC. 10240 S.W. 66TH ST. MIAMI FL 33173 Inactive Company formed on the 1971-01-15
EDEN FARM MARKET CORPORATION New Jersey Unknown
Eden Farm Project LLC Maryland Unknown
EDEN FARM RETREATS LTD 11 WHITCHURCH LANE EDGWARE HA8 6LR Active Company formed on the 2020-10-30
EDEN FARM WELLNESS PTY LTD Active Company formed on the 2021-02-01
EDEN FARM CONTRACTORS LTD 54 HAZEL DENE METHIL LEVEN KY8 2JL Active - Proposal to Strike off Company formed on the 2021-10-04
EDEN FARM STABLES LLC 80 STATE ST. Albany ALBANY NY 12207 Active Company formed on the 2022-10-10
EDEN FARM MEDIA LTD 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN Active Company formed on the 2023-08-22
EDEN FARM, LLC 240 SE 17TH ST OCALA FL 34471 Inactive Company formed on the 2006-03-03
EDEN FARMA HOLDINGS LTD 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2017-11-14
EDEN FARMED ANIMAL SANCTUARY COMPANY LIMITED BY GUARANTEE CHAMBERSTOWN HOUSE MEATH IRELAND SLANE, MEATH, C15X795, IRELAND C15X795 Active Company formed on the 2015-03-20
EDEN FARMERS LTD 10714468: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2017-04-07
EDEN FARMERS MARKET, INC. 90 PROSPECT ST-PO BOX 99 ST JOHNSBURY VT 05819 Inactive Company formed on the 2012-06-04
EDEN FARMERS LTD 45 BATH COURT ST.LUKEE'S ESTATE, BATH STREET. LONDON ISLINGTON EC1V 9EU Active - Proposal to Strike off Company formed on the 2019-03-15
EDEN FARMERS INCORPORATED Idaho Unknown

Company Officers of EDEN FARM LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2014-02-28
DAVID LEONARD BRIND
Director 2014-02-28
STEPHEN CARR
Director 1991-02-01
BEN MAXTED
Director 2016-12-08
PATRICIA ADA RICE
Director 2014-02-28
PAUL VICTOR YOUNG
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VICTOR YOUNG
Director 2014-02-28 2016-01-08
FRANK JEFFREY STEPHENSON
Director 2004-10-23 2015-02-28
JONATHAN MARK ALMOND
Company Secretary 2006-05-31 2014-02-28
RONALD PAUL DUNCAN
Director 2013-05-08 2014-02-28
ALICIA HELEN STEPHENSON
Director 1991-02-01 2014-02-28
ERIC STEPHENSON
Director 1991-02-01 2014-02-28
DUNCAN MONCRIEF THOMSON
Director 2009-02-24 2014-02-28
PETER SHAW
Company Secretary 2001-05-11 2006-05-31
BRIAN BROWN
Company Secretary 1991-02-01 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
STEPHEN CARR EDEN FARMS (FROZEN FOODS) LIMITED Director 1992-02-01 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED THE MORPETH GOLF CLUB LIMITED Director 2017-07-31 CURRENT 1992-07-31 Active
BEN MAXTED EDEN FARMS (FROZEN FOODS) LIMITED Director 2016-11-16 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED FROZONE FOODS LIMITED Director 2016-11-16 CURRENT 2006-11-02 Dissolved 2017-04-04
BEN MAXTED HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2016-11-14 CURRENT 1967-03-16 Dissolved 2017-04-04
BEN MAXTED ANGELBELL LIMITED Director 2016-11-14 CURRENT 1989-06-30 Active - Proposal to Strike off
BEN MAXTED DAVID MILLER FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-08-14 Active
BEN MAXTED MAS FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-09-11 Active - Proposal to Strike off
BEN MAXTED PHOENIX FINE FOODS LIMITED Director 2016-11-14 CURRENT 1999-08-12 Active - Proposal to Strike off
BEN MAXTED KITWAVE LIMITED Director 2016-04-25 CURRENT 1987-03-24 Active
PATRICIA ADA RICE H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PATRICIA ADA RICE CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PATRICIA ADA RICE F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PATRICIA ADA RICE SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PATRICIA ADA RICE MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PATRICIA ADA RICE HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PATRICIA ADA RICE N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PATRICIA ADA RICE SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PATRICIA ADA RICE ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PATRICIA ADA RICE DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PATRICIA ADA RICE MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PATRICIA ADA RICE SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PATRICIA ADA RICE THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-03-11DIRECTOR APPOINTED MS LUCIE MILBURN
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 008208720020
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720020
2022-12-07PSC02Notification of Kitwave Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-20AP03Appointment of Mr David Brind as company secretary on 2022-07-18
2022-07-20TM02Termination of appointment of Patricia Ada Rice on 2022-07-18
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008208720018
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008208720019
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720019
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720017
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720016
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720015
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-09AP01DIRECTOR APPOINTED MR BEN MAXTED
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720014
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720013
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720012
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT S3 NARVIC WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ ENGLAND
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 4 SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7SY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JEFFERY STEPHENSON
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-29AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY
2014-04-25AUDAUDITOR'S RESIGNATION
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720011
2014-03-12RES0128/02/2014
2014-03-06AA01CURREXT FROM 28/02/2014 TO 30/04/2014
2014-03-06AP01DIRECTOR APPOINTED PATRICIA ADA RICE
2014-03-06AP03SECRETARY APPOINTED PATRICIA ADA RICE
2014-03-06AP01DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2014-03-06AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DUNCAN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMSON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA STEPHENSON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHENSON
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1 COOK WAY NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2HY
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ALMOND
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008208720010
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 FULL LIST
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-05-09AP01DIRECTOR APPOINTED MR RONALD PAUL DUNCAN
2013-01-02AR0131/12/12 FULL LIST
2012-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-01-05AR0131/12/11 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 22 ARMSTRONG ROAD NE INDUSTRIAL ESTATE PETERLEE CO DURHAM SR8 5AJ
2011-01-06AR0131/12/10 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-04AR0131/12/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC STEPHENSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THOMSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA STEPHENSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JEFFERY STEPHENSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARR / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK ALMOND / 19/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-02-24288aDIRECTOR APPOINTED MR DUNCAN THOMSON
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1115781 Active Licenced property: AIRPORT WAY CARGO 10 LUTON GB LU2 9LF. Correspondance address: MIDLAND ROAD EDEN FARM LTD BRADFORD GB BD1 3EQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1080263 Active Licenced property: DARNLEY INDUSTRIAL ESTATE 7-15 WELBECK ROAD GLASGOW GB G53 7SD. Correspondance address: 2 MIDLAND ROAD EDEN FARM LTD BRADFORD GB BD1 3EQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0206463 Active Licenced property: 29 ORGREAVE DRIVE ANGEL BELL LIMITED SHEFFIELD GB S13 9NR;NORTH WEST INDUSTRIAL ESTATE 1 COOK WAY PETERLEE GB SR8 2HY;2 MIDLAND ROAD BRADFORD GB BD1 3EQ. Correspondance address: MIDLAND ROAD UNIT 2 BRADFORD GB SR8 2HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0206463 Active Licenced property: 29 ORGREAVE DRIVE ANGEL BELL LIMITED SHEFFIELD GB S13 9NR;NORTH WEST INDUSTRIAL ESTATE 1 COOK WAY PETERLEE GB SR8 2HY;2 MIDLAND ROAD BRADFORD GB BD1 3EQ. Correspondance address: MIDLAND ROAD UNIT 2 BRADFORD GB SR8 2HY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1112683 Active Licenced property: UNIT 2 CORPORATION ROAD OWENS ROAD SERVICES REEVESLAND INDUSTRIAL ESTATE NEWPORT REEVESLAND INDUSTRIAL ESTATE GB NP19 4PU. Correspondance address: MIDLAND ROAD EDEN FARM LTD BRADFORD GB BD1 3EQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1147263 Active Licenced property: OAKDALE TRADING ESTATE UNIT 8 HAM LANE KINGSWINFORD HAM LANE GB DY6 7JH.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1147264 Active Licenced property: KIRKHAM TRADING PARK EASONS SPEEDISERVE KIRKHAM PRESTON KIRKHAM GB PR4 3RB. Correspondance address: Bradford 2 Midland Road West Yorks Bradford GB BD1 3EQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDEN FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC
2014-03-14 Outstanding BARCLAYS BANK PLC
2014-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GENERAL CHARGE 2000-10-10 Satisfied CARMINE MASTRANTUONO AND JOAN MASTRANTUONO
MORTGAGE 1989-07-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-07-06 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1987-07-06 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1986-10-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN FARM LIMITED

Intangible Assets
Patents
We have not found any records of EDEN FARM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EDEN FARM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDEN FARM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,520
Thurrock Council 2017-3 GBP £694 Provisions Food
Derbyshire County Council 2017-3 GBP £688
Thurrock Council 2017-1 GBP £1,344 Provisions Food
Harlow Town Council 2016-12 GBP £1,531
Thurrock Council 2016-12 GBP £1,604 Provisions Food
Thurrock Council 2016-11 GBP £775 Provisions Food
Derbyshire County Council 2016-11 GBP £1,916
Nottingham City Council 2016-10 GBP £743 412-Provisions
Derbyshire County Council 2016-9 GBP £2,315
Suffolk County Council 2016-9 GBP £1,211 Equipment/Items for Resale
Harlow Town Council 2016-9 GBP £510 Food and Drink
Thurrock Council 2016-8 GBP £404 Provisions Food
Derbyshire County Council 2016-8 GBP £940
Suffolk County Council 2016-8 GBP £1,223 Equipment/Items for Resale
Suffolk County Council 2016-7 GBP £570 Equipment/Items for Resale
Derbyshire County Council 2016-7 GBP £2,950
Thurrock Council 2016-5 GBP £216 Provisions Food
Suffolk County Council 2016-5 GBP £323 Equipment/Items for Resale
Suffolk County Council 2016-4 GBP £309 Equipment/Items for Resale
Derbyshire County Council 2016-4 GBP £1,897
Thurrock Council 2016-4 GBP £548 Provisions Food
Derbyshire County Council 2016-3 GBP £659
Thurrock Council 2016-3 GBP £937 Provisions Food
Harlow Town Council 2016-3 GBP £583 Food and Drink
Thurrock Council 2016-1 GBP £247 Provisions Food
Solihull Metropolitan Borough Council 2016-1 GBP £750
Harlow Town Council 2016-1 GBP £599 Food and Drink
Harlow Town Council 2015-12 GBP £1,682 Food and Drink
Thurrock Council 2015-11 GBP £1,355 Food
London Borough of Enfield 2015-10 GBP £345 Catering Supplies/Provisions
London Borough of Enfield 2015-9 GBP £282 Catering Supplies/Provisions
London Borough of Enfield 2015-6 GBP £212 Catering Supplies/Provisions
Newcastle City Council 2015-6 GBP £495 Supplies & Services
London Borough of Enfield 2015-5 GBP £282 Catering Supplies/Provisions
Harlow Town Council 2015-5 GBP £533 Food and Drink
Newcastle City Council 2015-5 GBP £849 Supplies & Services
Newcastle City Council 2015-4 GBP £273 Supplies & Services
Thurrock Council 2015-4 GBP £1,971 Food
London Borough of Enfield 2015-4 GBP £459 Catering Supplies/Provisions
Central Bedfordshire Council 2015-3 GBP £0 Catering Supplies
Newcastle City Council 2015-3 GBP £443 Supplies & Services
Harrogate Borough Council 2015-3 GBP £297 Valley Gardens Games Hut
London Borough of Enfield 2015-3 GBP £282 Catering Supplies/Provisions
Three Rivers District Council 2015-3 GBP £563
Thurrock Council 2015-3 GBP £564 Food
Central Bedfordshire Council 2015-2 GBP £100 Catering Supplies
Thurrock Council 2015-2 GBP £155 Food
Harlow Town Council 2015-2 GBP £677 Food and Drink
London Borough of Enfield 2015-2 GBP £318 Catering Supplies/Provisions
Newcastle City Council 2015-1 GBP £540 Supplies & Services
Solihull Metropolitan Borough Council 2015-1 GBP £1,008
Three Rivers District Council 2015-1 GBP £714
Thurrock Council 2015-1 GBP £1,377 Food
London Borough of Enfield 2014-12 GBP £423 Catering Supplies/Provisions
Solihull Metropolitan Borough Council 2014-12 GBP £475
Harlow Town Council 2014-12 GBP £2,520 Food and Drink
Newcastle City Council 2014-12 GBP £1,923 Supplies & Services
Three Rivers District Council 2014-12 GBP £1,471
Thurrock Council 2014-12 GBP £1,506 Food
Chelmsford Council 2014-12 GBP £2,357 Food & Beverages
Leeds City Council 2014-12 GBP £600
London Borough of Enfield 2014-11 GBP £529 Catering Supplies/Provisions
Harrogate Borough Council 2014-11 GBP £850
Thurrock Council 2014-11 GBP £497 Food
Leeds City Council 2014-11 GBP £1,244 Art Galleries Total Stores
Harrogate Borough Council 2014-10 GBP £869 Valley Gardens Games Hut
Leeds City Council 2014-10 GBP £3,390 Art Galleries Total Stores
Newcastle City Council 2014-10 GBP £1,018 Supplies & Services
Thurrock Council 2014-10 GBP £157 Food
Harlow Town Council 2014-9 GBP £605 Food and Drink
Leeds City Council 2014-9 GBP £8,299 Art Galleries Total Stores
Harrogate Borough Council 2014-9 GBP £4,116 Conyngham Hall Games Hut
Harrogate Borough Council 2014-8 GBP £5,834
Leeds City Council 2014-8 GBP £5,523 Art Galleries Total Stores
Thurrock Council 2014-8 GBP £124
West Suffolk Council 2014-8 GBP £483 East Town Park
Leeds City Council 2014-7 GBP £6,133 Art Galleries Total Stores
Middlesbrough Council 2014-7 GBP £580
Harrogate Borough Council 2014-7 GBP £3,779 Valley Gardens Games Hut
Leeds City Council 2014-6 GBP £6,771 Art Galleries Total Stores
Chelmsford Council 2014-6 GBP £12,310 Food & Beverages
Harrogate Borough Council 2014-6 GBP £2,372 Valley Gardens Games Hut
Newcastle City Council 2014-6 GBP £553
Thurrock Council 2014-6 GBP £395
Middlesbrough Council 2014-6 GBP £520
Harrogate Borough Council 2014-5 GBP £3,997 Conyngham Hall Games Hut
Leeds City Council 2014-5 GBP £7,250 Art Galleries Total Stores
East Staffordshire Borough Council 2014-5 GBP £634
Thurrock Council 2014-5 GBP £606
Middlesbrough Council 2014-5 GBP £536
West Suffolk Council 2014-5 GBP £334 East Town Park
Hartlepool Borough Council 2014-5 GBP £709 Provisions - Food/Beverages
Harrogate Borough Council 2014-4 GBP £1,203 Conyngham Hall Games Hut
Thurrock Council 2014-3 GBP £435
Leeds City Council 2014-3 GBP £747 Art Galleries Total Stores
Newcastle City Council 2014-2 GBP £944
Hartlepool Borough Council 2014-2 GBP £796 Provisions - Food/Beverages
Lewes District Council 2014-2 GBP £2,318 Premises
Hartlepool Borough Council 2014-1 GBP £282 Provisions - Food/Beverages
Three Rivers District Council 2014-1 GBP £549
Middlesbrough Council 2014-1 GBP £1,326
Thurrock Council 2014-1 GBP £2,163
Newcastle City Council 2013-12 GBP £871
Three Rivers District Council 2013-12 GBP £535
Middlesbrough Council 2013-12 GBP £1,299
Thurrock Council 2013-12 GBP £885
Leeds City Council 2013-12 GBP £544 Food & Drink
Hartlepool Borough Council 2013-12 GBP £329 Provisions - Food/Beverages
Three Rivers District Council 2013-11 GBP £943
Thurrock Council 2013-11 GBP £575
Newcastle City Council 2013-11 GBP £821
Newcastle City Council 2013-10 GBP £732
Leeds City Council 2013-10 GBP £1,511 Food & Drink
Leeds City Council 2013-9 GBP £5,348 Art Galleries Total Stores
Thurrock Council 2013-9 GBP £117
West Suffolk Councils 2013-8 GBP £729 Purchase of stock
Leeds City Council 2013-8 GBP £5,213 Food & Drink
Leeds City Council 2013-7 GBP £4,303 Food & Drink
Hartlepool Borough Council 2013-7 GBP £279 Provisions - Food/Beverages
Thurrock Council 2013-7 GBP £279
Thurrock Council 2013-6 GBP £373
Three Rivers District Council 2013-6 GBP £563
Newcastle City Council 2013-6 GBP £635
Leeds City Council 2013-6 GBP £5,314 Food & Drink
Leeds City Council 2013-5 GBP £2,498 Food & Drink
Newcastle City Council 2013-5 GBP £1,089
Hartlepool Borough Council 2013-5 GBP £475 Provisions - Food/Beverages
Thurrock Council 2013-5 GBP £435
Leeds City Council 2013-4 GBP £1,502 Food & Drink
West Suffolk Councils 2013-4 GBP £255 Purchase of stock
Thurrock Council 2013-4 GBP £295
Hartlepool Borough Council 2013-4 GBP £277 Provisions - Food/Beverages
Hartlepool Borough Council 2013-3 GBP £1,309 Provisions - Food/Beverages
Hartlepool Borough Council 2013-2 GBP £288 Provisions - Food/Beverages
Newcastle City Council 2013-2 GBP £895
Middlesbrough Council 2013-1 GBP £1,822 Food and drink supplies
Middlesbrough Council 2012-12 GBP £1,644
Three Rivers District Council 2012-12 GBP £563
Leeds City Council 2012-12 GBP £427 Food & Drink
Leeds City Council 2012-10 GBP £3,098
Newcastle City Council 2012-9 GBP £772
Leeds City Council 2012-9 GBP £7,771
Leeds City Council 2012-8 GBP £4,822
Leeds City Council 2012-7 GBP £3,481
Leeds City Council 2012-6 GBP £4,023
Leeds City Council 2012-5 GBP £4,574
Newcastle City Council 2012-5 GBP £729
Leeds City Council 2012-4 GBP £2,966
Leeds City Council 2012-3 GBP £601
Newcastle City Council 2012-3 GBP £622
Middlesbrough Council 2012-3 GBP £1,042
Leeds City Council 2012-2 GBP £424
Hartlepool Borough Council 2012-2 GBP £513 Provisions - Food/Beverages
Newcastle City Council 2012-2 GBP £591
Leeds City Council 2012-1 GBP £1,695
Middlesbrough Council 2012-1 GBP £4,957
Newcastle City Council 2012-1 GBP £517
Bradford Metropolitan District Council 2011-12 GBP £649 Ice Cream
Leeds City Council 2011-12 GBP £478
Middlesbrough Council 2011-12 GBP £907
Newcastle City Council 2011-12 GBP £1,037
Middlesbrough Council 2011-11 GBP £463 Food and drink supplies
Newcastle City Council 2011-11 GBP £836
Leeds City Council 2011-11 GBP £1,626 Food & Drink
Leeds City Council 2011-10 GBP £434 Food & Drink
Leeds City Council 2011-9 GBP £7,246 Food & Drink
Leeds City Council 2011-8 GBP £6,490 Food & Drink
Middlesbrough Council 2011-7 GBP £435 Food and drink supplies
Leeds City Council 2011-7 GBP £5,862 Food & Drink
Middlesbrough Council 2011-6 GBP £861 Food and drink supplies
Leeds City Council 2011-6 GBP £4,428 Food & Drink
Newcastle City Council 2011-5 GBP £1,182
Leeds City Council 2011-5 GBP £10,696 Food & Drink
Leeds City Council 2011-4 GBP £1,979 Food & Drink
Newcastle City Council 2011-2 GBP £558
Middlesbrough Council 2011-2 GBP £527 Food and drink supplies
Leeds City Council 2011-1 GBP £517 Food & Drink
Middlesbrough Council 2011-1 GBP £554 Food and drink supplies
Newcastle City Council 2011-1 GBP £1,218
Middlesbrough Council 2010-12 GBP £522 Food and drink supplies
Hartlepool Borough Council 2010-12 GBP £525 Purchase - General Office Equipment
Middlesbrough Council 2010-11 GBP £505 Food and drink supplies
Newcastle City Council 2010-11 GBP £3,029 Cityworks City Hall
Newcastle City Council 2010-9 GBP £560 Cityworks City Hall
Newcastle City Council 2010-5 GBP £580 Cityworks City Hall
Derby City Council 0-0 GBP £19,511

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDEN FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDEN FARM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0021050010Ice cream and other edible ice, whether or not containing cocoa, not containing milkfats or containing < 3% milkfats
2018-12-0021050091Ice cream and other edible ice, containing >= 3% but < 7% milkfats
2018-12-0021050099Ice cream and other edible ice, containing >= 7% milkfats
2018-08-0021050091Ice cream and other edible ice, containing >= 3% but < 7% milkfats
2018-05-0021050099Ice cream and other edible ice, containing >= 7% milkfats
2016-06-0018069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2016-06-0021050010Ice cream and other edible ice, whether or not containing cocoa, not containing milkfats or containing < 3% milkfats
2016-03-0021050010Ice cream and other edible ice, whether or not containing cocoa, not containing milkfats or containing < 3% milkfats
2016-02-0021050099Ice cream and other edible ice, containing >= 7% milkfats

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDEN FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.