BARONS EDEN LIMITED

Register to unlock more data on OkredoRegister

BARONS EDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09121021

Incorporation date

08/07/2014

Size

Group

Contacts

Registered address

Registered address

Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2014)
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Resolutions
dot icon12/06/2025
Particulars of variation of rights attached to shares
dot icon12/06/2025
Change of share class name or designation
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Satisfaction of charge 091210210004 in full
dot icon01/04/2025
Satisfaction of charge 091210210005 in full
dot icon01/04/2025
Satisfaction of charge 091210210006 in full
dot icon01/04/2025
Satisfaction of charge 091210210007 in full
dot icon26/03/2025
Termination of appointment of Steven Earl Joynes as a director on 2025-03-24
dot icon26/03/2025
Termination of appointment of Steven John Clements as a director on 2025-03-24
dot icon26/03/2025
Termination of appointment of Andre Max Elshout as a director on 2025-03-24
dot icon26/03/2025
Cessation of Andre Max Elshout as a person with significant control on 2025-03-24
dot icon26/03/2025
Cessation of Steven Earl Joynes as a person with significant control on 2025-03-24
dot icon26/03/2025
Notification of Genesis Bidco Limited as a person with significant control on 2025-03-24
dot icon26/03/2025
Registration of charge 091210210008, created on 2025-03-24
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon05/02/2025
Second filing of Confirmation Statement dated 2020-06-29
dot icon05/02/2025
Second filing of a statement of capital following an allotment of shares on 2022-05-30
dot icon05/02/2025
Second filing of Confirmation Statement dated 2022-06-29
dot icon05/02/2025
Second filing of Confirmation Statement dated 2019-07-08
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/10/2024
Cessation of Craig Winfield as a person with significant control on 2017-06-10
dot icon02/10/2024
Cessation of Adrian John Pearson as a person with significant control on 2016-04-06
dot icon02/10/2024
Cessation of Edward Henry Towry Law as a person with significant control on 2019-08-01
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/07/2023
Registration of charge 091210210007, created on 2023-07-25
dot icon27/07/2023
Registration of charge 091210210006, created on 2023-07-25
dot icon25/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Memorandum and Articles of Association
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/03/2021
Registered office address changed from Easter Parade Kingham Chipping Norton OX7 6UJ England to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 2021-03-09
dot icon28/12/2020
Current accounting period extended from 2020-07-30 to 2020-12-31
dot icon22/10/2020
Group of companies' accounts made up to 2019-07-31
dot icon30/07/2020
Current accounting period shortened from 2019-07-31 to 2019-07-30
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon14/07/2020
Notification of Edward Henry Towry Law as a person with significant control on 2019-08-01
dot icon23/04/2020
Registered office address changed from 8 the Shippon 8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ England to Easter Parade Kingham Chipping Norton OX7 6UJ on 2020-04-23
dot icon15/08/2019
Change of share class name or designation
dot icon23/07/2019
Resolutions
dot icon23/07/2019
Change of share class name or designation
dot icon14/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon04/07/2019
Resolutions
dot icon22/05/2019
Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Oxforshire OX7 6UJ England to 8 the Shippon 8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 2019-05-22
dot icon28/03/2019
Change of share class name or designation
dot icon28/03/2019
Resolutions
dot icon27/03/2019
Resolutions
dot icon08/03/2019
Group of companies' accounts made up to 2018-07-31
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Change of share class name or designation
dot icon19/02/2019
Appointment of Mr Steven John Clements as a director on 2019-02-12
dot icon18/02/2019
Appointment of Edward Henry Towry Law as a director on 2019-02-12
dot icon13/02/2019
Termination of appointment of Stephen Frederick Joynes as a director on 2019-02-12
dot icon26/07/2018
Registered office address changed from The Bull Pen Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to 8 the Shippon Churchill Heath Farm Kingham Oxforshire OX7 6UJ on 2018-07-26
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon04/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon03/05/2018
Registration of charge 091210210004, created on 2018-04-27
dot icon03/05/2018
Registration of charge 091210210005, created on 2018-04-27
dot icon27/04/2018
Satisfaction of charge 091210210001 in full
dot icon04/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon12/07/2017
Notification of Craig Winfield as a person with significant control on 2017-06-10
dot icon11/07/2017
Registered office address changed from Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG to The Bull Pen Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 2017-07-11
dot icon11/07/2017
Appointment of Mr Craig Winfield as a director on 2017-07-10
dot icon13/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/06/2016
Resolutions
dot icon23/06/2016
Satisfaction of charge 091210210001 in part
dot icon23/06/2016
Satisfaction of charge 091210210002 in full
dot icon23/06/2016
Satisfaction of charge 091210210003 in full
dot icon23/06/2016
Part of the property or undertaking has been released from charge 091210210001
dot icon25/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon05/08/2015
Registered office address changed from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS to Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG on 2015-08-05
dot icon07/04/2015
Registration of charge 091210210003, created on 2015-04-01
dot icon23/03/2015
Registration of charge 091210210002, created on 2015-03-19
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon10/12/2014
Sub-division of shares on 2014-11-28
dot icon10/12/2014
Change of share class name or designation
dot icon10/12/2014
Particulars of variation of rights attached to shares
dot icon06/12/2014
Resolutions
dot icon06/12/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-11-28
dot icon06/12/2014
Termination of appointment of Michael James Ward as a director on 2014-11-28
dot icon06/12/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-11-28
dot icon06/12/2014
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on 2014-12-06
dot icon06/12/2014
Appointment of Steven Earl Joynes as a director on 2014-11-28
dot icon06/12/2014
Appointment of Stephen Fredrick Joynes as a director on 2014-11-28
dot icon06/12/2014
Appointment of Andre Max Elshout as a director on 2014-11-28
dot icon06/12/2014
Appointment of Adrian Pearson as a director on 2014-11-28
dot icon06/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon05/12/2014
Registration of charge 091210210001, created on 2014-11-28
dot icon01/12/2014
Certificate of change of name
dot icon01/12/2014
Change of name notice
dot icon08/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
08/07/2014 - 28/11/2014
1148
GATELEY INCORPORATIONS LIMITED
Corporate Director
08/07/2014 - 28/11/2014
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
08/07/2014 - 28/11/2014
788
Winfield, Craig
Director
10/07/2017 - Present
21
Elshout, Andre Max
Director
28/11/2014 - 24/03/2025
58

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONS EDEN LIMITED

BARONS EDEN LIMITED is an(a) Active company incorporated on 08/07/2014 with the registered office located at Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARONS EDEN LIMITED?

toggle

BARONS EDEN LIMITED is currently Active. It was registered on 08/07/2014 .

Where is BARONS EDEN LIMITED located?

toggle

BARONS EDEN LIMITED is registered at Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire GL56 0JQ.

What does BARONS EDEN LIMITED do?

toggle

BARONS EDEN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARONS EDEN LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-31 with updates.