EDEN HOLDINGS FINANCING LIMITED

Register to unlock more data on OkredoRegister

EDEN HOLDINGS FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07275831

Incorporation date

07/06/2010

Size

Full

Contacts

Registered address

Registered address

Harlaxton House Long Bennington Business Park, Great North Road, Newark NG23 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon07/04/2026
Registration of charge 072758310009, created on 2026-04-07
dot icon13/01/2026
Satisfaction of charge 072758310007 in full
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon11/06/2025
Part of the property or undertaking has been released from charge 072758310008
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Appointment of William Charlton Wright as a director on 2024-06-10
dot icon26/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/06/2024
Termination of appointment of Andrew Paul Dean as a director on 2024-05-31
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon14/06/2023
Change of details for Eden Care & Support Group Midco Limited as a person with significant control on 2022-07-12
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon12/07/2022
Director's details changed for Mr Andrew Paul Dean on 2022-07-12
dot icon12/07/2022
Director's details changed for Helen Louise Stokes on 2022-07-12
dot icon12/07/2022
Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 2022-07-12
dot icon01/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/12/2021
Appointment of Helen Louise Stokes as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Dawn Allyson Berry as a director on 2021-12-17
dot icon29/09/2021
Satisfaction of charge 072758310006 in full
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon29/09/2021
Satisfaction of charge 2 in full
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Resolutions
dot icon28/09/2021
Registration of charge 072758310007, created on 2021-09-27
dot icon23/09/2021
Appointment of Ms Christa Iris Echtle as a director on 2021-08-25
dot icon16/09/2021
Termination of appointment of Stephen John Collier as a director on 2021-08-25
dot icon24/08/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Satisfaction of charge 072758310004 in full
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon25/03/2021
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Termination of appointment of Andrew Gordon Lennox as a director on 2019-07-31
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon10/06/2019
Notification of Eden Care & Support Group Midco Limited as a person with significant control on 2018-11-28
dot icon10/06/2019
Cessation of Eden Care & Support Group Limited as a person with significant control on 2018-11-28
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon04/12/2018
Registration of charge 072758310006, created on 2018-11-28
dot icon07/11/2018
Previous accounting period extended from 2018-03-29 to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Appointment of Mr Andrew Paul Dean as a director on 2017-09-18
dot icon24/07/2017
Appointment of Mr Stephen John Collier as a director on 2017-07-01
dot icon22/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon22/05/2017
Termination of appointment of Paul Michael Moss as a director on 2017-05-19
dot icon01/02/2017
Termination of appointment of Paul Kirkpatrick as a director on 2017-02-01
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon02/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/05/2016
Full accounts made up to 2015-03-31
dot icon16/05/2016
Appointment of Dawn Allyson Berry as a director on 2016-05-16
dot icon20/04/2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon15/04/2016
Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon18/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon12/02/2016
Registration of charge 072758310005, created on 2016-02-10
dot icon02/01/2016
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon19/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon18/08/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon29/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon04/03/2015
Appointment of Mr Paul Kirkpatrick as a director on 2015-02-02
dot icon10/02/2015
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon12/12/2014
Termination of appointment of Sharon Mary Roberts as a secretary on 2014-12-12
dot icon12/12/2014
Termination of appointment of Sharon Mary Roberts as a director on 2014-12-12
dot icon24/11/2014
Appointment of Mr Paul Michael Moss as a director on 2014-11-01
dot icon26/09/2014
Appointment of Mr Andrew Gordon Lennox as a director on 2014-09-24
dot icon26/09/2014
Termination of appointment of Alistair Maxwell How as a director on 2014-09-24
dot icon11/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-11-30
dot icon20/02/2014
Satisfaction of charge 3 in full
dot icon13/02/2014
Memorandum and Articles of Association
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Resolutions
dot icon05/02/2014
Registration of charge 072758310004
dot icon11/11/2013
Appointment of Mrs Sharon Mary Roberts as a secretary
dot icon11/11/2013
Appointment of Mrs Sharon Mary Roberts as a director
dot icon11/11/2013
Termination of appointment of Michael Bryant as a director
dot icon11/11/2013
Termination of appointment of Michael Bryant as a secretary
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon24/06/2013
Auditor's resignation
dot icon13/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon11/03/2013
Previous accounting period extended from 2012-06-17 to 2012-11-30
dot icon18/10/2012
Appointment of Mr Alistair Maxwell How as a director
dot icon11/10/2012
Termination of appointment of Paul Adcock as a director
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-06-17
dot icon06/10/2011
Appointment of Michael Bryant as a secretary
dot icon12/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/07/2011
Certificate of change of name
dot icon07/07/2011
Change of name notice
dot icon29/06/2011
Previous accounting period shortened from 2011-06-30 to 2011-06-17
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Appointment of Michael Bryant as a director
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.03M
-
0.00
1.66K
-
2022
3
22.84M
-
0.00
4.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Helen Louise
Director
17/12/2021 - Present
21
Mr Andrew Paul Dean
Director
18/09/2017 - 31/05/2024
21
Echtle, Christa Iris
Director
25/08/2021 - Present
39
Roberts, Sharon Mary
Director
25/10/2013 - 12/12/2014
75
Collier, Stephen John
Director
01/07/2017 - 25/08/2021
163

Persons with Significant Control

1
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 EDEN HOLDINGS FINANCING LIMITED

EDEN HOLDINGS FINANCING LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Harlaxton House Long Bennington Business Park, Great North Road, Newark NG23 5JR. 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 EDEN HOLDINGS FINANCING LIMITED?

toggle

EDEN HOLDINGS FINANCING LIMITED is currently Active. It was registered on 07/06/2010 .

Where is EDEN HOLDINGS FINANCING LIMITED located?

toggle

EDEN HOLDINGS FINANCING LIMITED is registered at Harlaxton House Long Bennington Business Park, Great North Road, Newark NG23 5JR.

What does EDEN HOLDINGS FINANCING LIMITED do?

toggle

EDEN HOLDINGS FINANCING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EDEN HOLDINGS FINANCING LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 072758310009, created on 2026-04-07.