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

EDEN RESEARCH PLC

67C INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RQ,
Company Registration Number
03071324
Public Limited Company
Active

Company Overview

About Eden Research Plc
EDEN RESEARCH PLC was founded on 1995-06-22 and has its registered office in Abingdon. The organisation's status is listed as "Active". Eden Research Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDEN RESEARCH PLC
 
Legal Registered Office
67C INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RQ
Other companies in YO61
 
Filing Information
Company Number 03071324
Company ID Number 03071324
Date formed 1995-06-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB642237945  
Last Datalog update: 2023-12-07 01:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN RESEARCH PLC
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 RESEARCH PLC
The following companies were found which have the same name as EDEN RESEARCH PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN RESEARCH AND DEVELOPMENT COMPANY LIMITED CLOUNALOUR HOUSE OAKPARK, TRALEE, CO. KERRY Dissolved Company formed on the 1980-03-20
EDEN RESEARCH LLC 10 W AIRPARK VISTA BLVD DAYTON NV 89403 Revoked Company formed on the 2007-06-01
EDEN RESEARCH AND DEVELOPMENT PTY LTD VIC 3141 Active Company formed on the 2012-06-13
EDEN RESEARCH LABORATORIES INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1994-01-24
Eden Research Inc. Delaware Unknown
EDEN RESEARCH AND DEVELOPMENT PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2018-07-12
EDEN RESEARCH AND EVALUATION LLC 5 TAYLOR STREET Ulster NEW PALTZ NY 12561 Active Company formed on the 2018-07-19
EDEN RESEARCH LABORATORIES INC California Unknown
EDEN RESEARCH EUROPE LIMITED SUITE 108 Q HOUSE 76 FURZE ROAD SANDYFORD BUSINESS PARK DUBLIN 18 DUBLIN 18, DUBLIN, IRELAND Active Company formed on the 2020-11-18

Company Officers of EDEN RESEARCH PLC

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN ABREY
Company Secretary 2016-04-15
ALEXANDER JOHN ABREY
Director 2007-09-17
ROBIN JAMES SCOTT CRIDLAND
Director 2015-05-08
SEAN MICHAEL SMITH
Director 2014-09-01
LYKELE JURRIT VAN DER BROEK
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEOFFREY LUPTON
Director 2012-12-04 2017-12-31
OXFORD CORPORATE SERVICES LTD
Company Secretary 1996-10-30 2016-04-15
KENNETH WILLIAMS BROOKS
Director 1996-06-25 2015-06-10
CLIVE ROLAND NEWITT
Director 2007-09-17 2015-02-16
ROBIN EDWARD SIMS
Company Secretary 2004-01-30 2014-12-31
ARTHUR BENJAMIN NORMAN GILL
Director 2007-12-13 2014-05-08
STEPHEN ROTHWELL O'BRIEN
Director 2007-12-13 2010-05-14
TIMOTHY RICHARD GRIFFITHS
Director 2003-11-26 2009-11-09
CRAIG HERRON
Director 2002-10-09 2007-02-09
ROBERT JOHN ALLEN
Director 2005-11-25 2006-10-19
JOHN EDWARD ABRAHAM MOCATTA
Director 2006-01-13 2006-06-30
ANTHONY BRIAN BALDRY
Director 2001-12-19 2005-11-25
DAVID ALFORD COLLINS
Director 2004-06-03 2005-11-25
WILLIAM FRANK WIDGER
Director 2000-03-27 2004-06-03
GREGORY JOHN HENLEY-PRICE
Director 2002-03-22 2002-11-26
JOHN RICHARD WHITTLE
Director 2000-03-27 2001-08-10
DAVID ERNEST YOUNG
Director 1998-02-20 2001-06-01
ANTHONY BRIAN BALDRY
Director 1998-07-15 2000-03-27
LODEWIJK JAN DENIS
Director 1995-12-29 1998-12-18
KEITH GRIFFITHS
Director 1995-11-20 1998-12-18
IAN CHARLES HAMILTON
Company Secretary 1995-11-20 1998-05-28
JULIAN BLACKWELL
Director 1996-06-25 1998-05-28
CHRISTIAN HOYER MILLAR
Director 1995-08-16 1998-05-28
CHRISTIAN HOYER MILLAR
Company Secretary 1995-08-16 1995-11-20
PHILIPPA MARGARET HOYER MILLAR
Director 1995-08-16 1995-11-20
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1995-06-22 1995-08-16
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Nominated Director 1995-06-22 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL SMITH OREAD TECHNOLOGIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2017-06-06
SEAN MICHAEL SMITH MATOX LIMITED Director 2012-06-13 CURRENT 2006-06-09 Dissolved 2015-01-20

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
2024-03-1803/08/23 STATEMENT OF CAPITAL GBP 4271349.01
2024-03-1806/10/23 STATEMENT OF CAPITAL GBP 5563656.7
2024-02-08APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HORSMAN
2023-09-25Reduction of iss capital and minute (oc)
2023-09-25Certificate of capital reduction of share premium
2023-09-25Statement of capital on GBP 4,041,217.54
2023-08-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company filing / appoint auditors / appoint directors / 29/06/2023</ul>
2023-07-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-23DIRECTOR APPOINTED MR RICHARD JOHN HORSMAN
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 6 Priory Court Priory Court Business Park Poulton Cirencester Glos GL7 5JB England
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-30SH0118/03/20 STATEMENT OF CAPITAL GBP 2933718.37
2020-03-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600129197Y2020 ASIN: GB00BL2HXF17
2020-03-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600129196Y2020 ASIN: GB00BL2HXG24
2020-03-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600129197Y2020 ASIN: GB00BL2HXF17
2020-03-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600129196Y2020 ASIN: GB00BL2HXG24
2020-02-28RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600129195Y2020 ASIN: GB0001646941
2020-02-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600129197Y2020 ASIN: GB00BL2HXF17
2020-02-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600129196Y2020 ASIN: GB00BL2HXG24
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-elect dirs/auditor/accounts adopted 14/05/2019
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-20PSC08Notification of a person with significant control statement
2018-07-04RES13RE-APPOINT AUDITOR AND DIRECTORS/ COMPANY BUSINESS 21/06/2018
2018-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 2071893.37
2018-06-19SH0104/05/18 STATEMENT OF CAPITAL GBP 2071893.37
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY LUPTON
2018-03-14AP01DIRECTOR APPOINTED MR LYKELE JURRIT VAN DER BROEK
2017-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-25RES13COMPANY BUSINESS 30/06/2017
2017-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 30/06/2017
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2070643.37
2017-07-18SH0105/07/17 STATEMENT OF CAPITAL GBP 2070643.37
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1846541.19
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-20AUDAUDITOR'S RESIGNATION
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 6 PRIORY COURT PRIORY COURT BUSINESS PARK POULTON CIRENCESTER GLOS GL7 5JB ENGLAND
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 6 PRIORY COURT 6 PRIORY COURT, PRIORY COURT BUSINESS PARK POULTON CIRENCESTER GLOUCESTERSHIRE GL7 5JB ENGLAND
2017-06-16CH01Director's details changed for Mr Alexander John Abrey on 2016-07-28
2017-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JOHN ABREY on 2017-01-23
2017-06-15AA03Auditors resignation for limited company
2017-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-27RES13COMPANY BUSINESS 28/06/2016
2017-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 28/06/2016
  • Resolution of removal of pre-emption rights
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Suite 3 15 Gosditch Street Cirencester Glos GL7 2AG United Kingdom
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1846541.19
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-20CH01Director's details changed for Mr Alexander John Abrey on 2014-02-28
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK N YORKS YO61 3FE
2016-05-04AP03SECRETARY APPOINTED MR ALEXANDER JOHN ABREY
2016-05-04TM02APPOINTMENT TERMINATED, SECRETARY OXFORD CORPORATE SERVICES LTD
2016-04-25SH0120/08/15 STATEMENT OF CAPITAL GBP 1587582.65
2016-04-25SH0120/08/15 STATEMENT OF CAPITAL GBP 1587582.65
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1846541.19
2016-04-06SH0130/03/16 STATEMENT OF CAPITAL GBP 1846541.19
2016-02-05RES13COMPANY BUSINESS 26/06/2014
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05RES13COMPANY BUSINESS 10/06/2015
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05RES13COMPANY BUSINESS 24/06/2013
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05RES01ADOPT ARTICLES 12/06/2012
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1592882.65
2016-01-26SH0120/01/16 STATEMENT OF CAPITAL GBP 1592882.65
2016-01-26SH0120/08/15 STATEMENT OF CAPITAL GBP 1587582.65
2016-01-26SH0120/01/16 STATEMENT OF CAPITAL GBP 1592882.65
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1541428.8
2015-06-29AR0131/05/15 FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS
2015-06-08AP01DIRECTOR APPOINTED MR ROBIN JAMES SCOTT CRIDLAND
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SIMS
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWITT
2014-12-11SH0127/11/14 STATEMENT OF CAPITAL GBP 1332774.98
2014-12-11SH0104/12/14 STATEMENT OF CAPITAL GBP 1541428.8
2014-09-16AP01DIRECTOR APPOINTED MR SEAN MICHAEL SMITH
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1232774.98
2014-06-12AR0131/05/14 FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GILL
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0131/05/13 FULL LIST
2013-02-13SH0105/02/13 STATEMENT OF CAPITAL GBP 1232774.98
2012-12-04AP01DIRECTOR APPOINTED MR THOMAS GEOFFREY LUPTON
2012-07-04AR0131/05/12 NO MEMBER LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11SH0125/04/12 STATEMENT OF CAPITAL GBP 1110441.61
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-05RES13COMPANY BUSINESS 21/06/2011
2012-03-05RES04NC INC ALREADY ADJUSTED 21/06/2011
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 14 THE OLD FORGE THE AUDLEY END BUSINESS CENTRE LONDON ROAD WENDENS AMBO ESSEX CB11 4JL
2011-07-05SH0129/06/11 STATEMENT OF CAPITAL GBP 993035.96
2011-06-13AR0131/05/11 BULK LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-28SH0115/02/11 STATEMENT OF CAPITAL GBP 829862
2011-02-28SH0119/01/11 STATEMENT OF CAPITAL GBP 729862
2011-02-02SH0119/01/11 STATEMENT OF CAPITAL GBP 729862.00
2011-02-02SH0119/01/11 STATEMENT OF CAPITAL GBP 729862.00
2011-01-17SH0111/11/10 STATEMENT OF CAPITAL GBP 670283.51
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0131/05/10 BULK LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2009-11-24SH0111/11/09 STATEMENT OF CAPITAL GBP 617323.99
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM MANOR BUSINESS PARK FINSTOCK OXFORDSHIRE OX7 3DG
2009-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-06-17363aRETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-22RES12VARYING SHARE RIGHTS AND NAMES
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT 3 MANOR FARM BARNS WITNEY ROAD FINSTOCK CHIPPING NORTON OX7 3DG
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-3188(2)AD 11/07/08 GBP SI 47059@0.01=470.59 GBP IC 572263.19/572733.78
2008-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-3188(2)AD 10/07/08 GBP SI 2325650@0.01=23256.5 GBP IC 549006.69/572263.19
2008-07-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-2288(2)AD 11/07/08 GBP SI 39603@0.01=396.03 GBP IC 548610.66/549006.69
2008-07-1088(2)AD 08/07/08-08/07/08 GBP SI 50000@0.01=500 GBP IC 548110.66/548610.66
2008-06-16363aRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-1188(2)AD 04/06/08-04/06/08 GBP SI 27000@0.01=270 GBP IC 547340.66/547610.66
2008-06-0588(2)AD 01/05/08-01/05/08 GBP SI 883333@0.01=8833.33 GBP IC 538237.33/547070.66
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-12AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY
2007-02-13288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY
2006-06-30288bDIRECTOR RESIGNED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-04363aRETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY
2005-01-14AUDAUDITOR'S RESIGNATION
2004-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-01MISCSECTION 394
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-03RES13RE:SHARE TRANSFER CREST 16/07/04
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to EDEN RESEARCH PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 RESEARCH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-01-16 Satisfied OXFORD CAPITAL LIMITED
GUARANTEE AND DEBENTURE 2007-12-31 Satisfied TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND
DEBENTURE 2001-05-24 Satisfied BATTLEBRIDGE NOMINEES LIMITED
DEBENTURE 1999-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31

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 RESEARCH PLC

Intangible Assets
Patents
We have not found any records of EDEN RESEARCH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN RESEARCH PLC
Trademarks
We have not found any records of EDEN RESEARCH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN RESEARCH PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as EDEN RESEARCH PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EDEN RESEARCH PLC 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 RESEARCH PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0029052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2018-03-0029052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2016-07-0038089220Fungicides, put up in forms or packings for retail sale or as preparations or articles, inorganic (excl. preparations based on copper compounds and goods of subheading 3808.50)
2016-04-0029
2015-10-0029052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2015-02-0129052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2015-02-0029052990Unsaturated monohydric acyclic alcohols (excl. allyl alcohol and acyclic terpene alcohols)
2011-04-0129062900Aromatic cyclic alcohols and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. benzyl alcohol)

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

Government Grants / Awards
Technology Strategy Board Awards
EDEN RESEARCH PLC has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 9,610

CategoryAward Date Award/Grant
New biofumigation-based approaches to sustainable control of soil-borne pathogens : Collaborative Research and Development 2011-01-01 £ 6,026
Strategies for Quantifying and Controlling Free Living Nematode Populations and Consequent Damage by Tobacco Rattle Virus to Improve Potato Yield and Quality : Collaborative Research and Development 2011-01-01 £ 3,584

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EDEN RESEARCH PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EDEN
Listed Since 11-May-12
Market Sector Pharmaceuticals & Biotechnology
Market Sub Sector Biotechnology
Market Capitalisation £9.43875M
Shares Issues 111,044,161.00
Share Type ORD GBP0.01
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.