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

EDEN FOODS LIMITED

APETITO, CANAL ROAD, TROWBRIDGE, BA14 8RJ,
Company Registration Number
03968411
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eden Foods Ltd
EDEN FOODS LIMITED was founded on 2000-04-10 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Eden Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDEN FOODS LIMITED
 
Legal Registered Office
APETITO
CANAL ROAD
TROWBRIDGE
BA14 8RJ
Other companies in CA11
 
Filing Information
Company Number 03968411
Company ID Number 03968411
Date formed 2000-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621311790  
Last Datalog update: 2024-02-06 21:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN FOODS 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 FOODS LIMITED
The following companies were found which have the same name as EDEN FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN FOODS (2012) LTD VICTORIA HOUSE BONNETTS LANE MARSHLAND ST. JAMES WISBECH CAMBS PE14 8JE Active Company formed on the 2013-10-21
EDEN FOODS LIMITED UNIT 2, EDENMORE SHOPPING CENTRE, RAHENY, DUBLIN 5. Dissolved Company formed on the 1982-06-21
EDEN FOODS LTD. 36 MILLWARD PLACE NE CALGARY ALBERTA T2E 7R9 Dissolved Company formed on the 2006-04-11
EDEN FOODS PRIVATE LIMITED PARAYPORA AIRPORT ROAD SRINAGAR J&K JAMMU AND KASHMIR Jammu and Kashmir DORMANT Company formed on the 1990-01-19
EDEN FOODS PTY LTD Active Company formed on the 2010-09-23
EDEN FOODSTUFFS MARKETING ADMIRALTY STREET Singapore 757695 Active Company formed on the 2008-09-12
EDEN FOODS, INC. 740 NW 33 ST OAKLAND PARK FL 33309 Inactive Company formed on the 1991-12-16
EDEN FOODSS LTD 65 Kingsway Burnage Manchester M19 2LL Active - Proposal to Strike off Company formed on the 2018-02-05
EDEN FOODS SHENTON WAY Singapore 068805 Active Company formed on the 2018-02-24
EDEN FOODS LLC Georgia Unknown
EDEN FOODS INC California Unknown
EDEN FOODS INCORPORATED Michigan UNKNOWN
EDEN FOODS LLC. 740 NW 39TH ST. OAKLAND PARK FL 33309 Active Company formed on the 2019-01-24
EDEN FOODS LLC Georgia Unknown
EDEN FOODS AND BEVERAGES LIMITED 90 SALT STREET BRADFORD BD8 8BD Active - Proposal to Strike off Company formed on the 2020-09-28

Company Officers of EDEN FOODS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE HARVEY
Company Secretary 2017-03-21
SEAN HARVEY
Director 2006-01-03
HAJIRAH HASSAN-HARVEY
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAJIRAH HASSAN-HARVEY
Company Secretary 2009-03-31 2017-03-21
DEAN JOHNSTON
Company Secretary 2006-01-03 2009-03-31
JOHN MICHAEL MORGAN
Company Secretary 2000-04-10 2006-01-03
ANN MORGAN
Director 2000-04-10 2006-01-03
JOHN MICHAEL MORGAN
Director 2000-04-10 2006-01-03
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-04-10 2000-04-10
AR NOMINEES LIMITED
Nominated Director 2000-04-10 2000-04-10

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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-05-26CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-11-14CESSATION OF SEAN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF SEAN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF HAJIRAH HASSAN-HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF HAJIRAH HASSAN-HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14Notification of Apetito Limited as a person with significant control on 2022-11-11
2022-11-14Notification of Apetito Limited as a person with significant control on 2022-11-11
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
2022-11-14Termination of appointment of Michael George Harvey on 2022-11-11
2022-11-14Termination of appointment of Michael George Harvey on 2022-11-11
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SEAN HARVEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SEAN HARVEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR HAJIRAH HASSAN-HARVEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR HAJIRAH HASSAN-HARVEY
2022-11-14DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2022-11-14DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2022-11-14DIRECTOR APPOINTED MR RICHARD PETER RING
2022-11-14DIRECTOR APPOINTED MR RICHARD PETER RING
2022-11-14DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2022-11-14DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2022-11-14AP01DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HAJIRAH HASSAN-HARVEY
2022-11-14TM02Termination of appointment of Michael George Harvey on 2022-11-11
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
2022-11-14PSC02Notification of Apetito Limited as a person with significant control on 2022-11-11
2022-11-14PSC07CESSATION OF SEAN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-14PSC04Change of details for Mr Sean Harvey as a person with significant control on 2021-11-16
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Clint Mill Cornmarket Penrith Cumbria CA11 7HW
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18RES13Resolutions passed:The company perform an allotment to issue additional shares as follows: two additional ordinary a shares. Upon the allotment, the issued capital of the company will be: 4 ordinary a shares of £1 each - 6 ordinary b shares of £1.00 ...
2017-05-09SH0121/03/17 STATEMENT OF CAPITAL GBP 10
2017-04-26AP03Appointment of Mr Michael George Harvey as company secretary on 2017-03-21
2017-04-25TM02Termination of appointment of Hajirah Hassan-Harvey on 2017-03-21
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HAJIRAH HASSAN-HARVEY / 13/04/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN HARVEY / 13/04/2017
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR HAJIRAH HASSAN-HARVEY on 2017-04-13
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14AP03Appointment of Hajirah Hassan-Harvey as company secretary
2016-05-14AP01DIRECTOR APPOINTED HAJIRAH HASSAN-HARVEY
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-10AR0110/04/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-06AR0110/04/14 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0110/04/13 ANNUAL RETURN FULL LIST
2012-04-13AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-11AR0110/04/11 FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0110/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAJIRAH HASSAN-HARVEY / 10/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN HARVEY / 10/04/2010
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-05-15AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY DEAN JOHNSTON
2009-04-22288aDIRECTOR APPOINTED MRS HAJIRAH HASSAN-HARVEY
2009-04-22288aSECRETARY APPOINTED MRS HAJIRAH HASSAN-HARVEY
2009-03-17225PREVSHO FROM 31/10/2008 TO 30/04/2008
2009-02-27225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-04-24RES12VARYING SHARE RIGHTS AND NAMES
2008-04-2488(2)CAPITALS NOT ROLLED UP
2008-04-16AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13288bSECRETARY RESIGNED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: CHAPEL HOUSE PARK HEAD RENWICK PENRITH CA10 1JQ
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-24363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-23363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-15363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-04-16288bSECRETARY RESIGNED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDEN FOODS LIMITED 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 FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDEN FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOODS LIMITED

Intangible Assets
Patents
We have not found any records of EDEN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN FOODS LIMITED
Trademarks
We have not found any records of EDEN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN FOODS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as EDEN FOODS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EDEN FOODS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN FOODS 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 FOODS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1