EDEN'S FOREST C.I.C.

Register to unlock more data on OkredoRegister

EDEN'S FOREST C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10957935

Incorporation date

12/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4 Mearhouse Terrace, New Mill, Holmfirth HD9 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2017)
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Notification of Adam Denis Waterman as a person with significant control on 2023-09-01
dot icon29/09/2023
Notification of Nicola Simpson as a person with significant control on 2023-09-01
dot icon29/09/2023
Notification of Katharine Connell Douglas Valentine as a person with significant control on 2023-09-01
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon20/09/2023
Cessation of Adam Waterman as a person with significant control on 2023-09-01
dot icon28/07/2023
Micro company accounts made up to 2022-09-30
dot icon25/05/2023
Registered office address changed from Mearhouse Farm Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA England to 4 Mearhouse Terrace New Mill Holmfirth HD9 7HD on 2023-05-25
dot icon28/04/2023
Termination of appointment of Victoria Rothwell as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Nicola Simpson as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Mr Kevin James Jebson as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Jennifer Lecomber-Peace as a director on 2023-04-28
dot icon28/04/2023
Appointment of Ms Edith Ijeoma Muoghara as a director on 2023-04-28
dot icon28/04/2023
Appointment of Ms Kerry Astin as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Ray Hardy as a director on 2023-04-28
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Termination of appointment of James Monroe as a director on 2021-10-11
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon03/07/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Appointment of Mrs Katharine Connell Douglas Valentine as a director on 2020-10-06
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-09-30
dot icon12/07/2020
Registered office address changed from 12 West End Road Golcar Huddersfield HD7 4JF England to Mearhouse Farm Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA on 2020-07-12
dot icon12/07/2020
Appointment of Mrs Victoria Rothwell as a secretary on 2020-07-01
dot icon12/07/2020
Termination of appointment of Elizabeth Ann Judd as a director on 2020-07-01
dot icon01/04/2020
Director's details changed for Adam Waterman on 2020-04-01
dot icon29/11/2019
Appointment of Mr James Monroe as a director on 2019-11-20
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/09/2019
Cessation of Sophie Jane Barraclough as a person with significant control on 2019-09-01
dot icon12/09/2019
Termination of appointment of Sophie Jane Barraclough as a director on 2019-09-01
dot icon24/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/06/2019
Appointment of Mrs Victoria Louise Rothwell as a director on 2019-06-21
dot icon05/06/2019
Appointment of Mrs Elizabeth Ann Judd as a director on 2019-06-01
dot icon04/06/2019
Director's details changed for Adam Waterman on 2019-06-01
dot icon04/06/2019
Cessation of Jerome Barton as a person with significant control on 2019-06-01
dot icon04/06/2019
Registered office address changed from 37 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HJ to 12 West End Road Golcar Huddersfield HD7 4JF on 2019-06-04
dot icon04/06/2019
Termination of appointment of Jerome Alexis Barton as a secretary on 2019-06-01
dot icon04/06/2019
Termination of appointment of Jerome Alexis Barton as a director on 2019-06-01
dot icon13/05/2019
Resolutions
dot icon29/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon12/09/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterman, Adam
Director
12/09/2017 - Present
-
Jebson, Kevin James
Director
28/04/2023 - Present
15
Barraclough, Sophie Jane
Director
12/09/2017 - 01/09/2019
2
Rothwell, Victoria
Secretary
01/07/2020 - 28/04/2023
-
Simpson, Nicola
Secretary
28/04/2023 - Present
-

Persons with Significant Control

7
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'S FOREST C.I.C.

EDEN'S FOREST C.I.C. is an(a) Active company incorporated on 12/09/2017 with the registered office located at 4 Mearhouse Terrace, New Mill, Holmfirth HD9 7HD. There are currently 9 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'S FOREST C.I.C.?

toggle

EDEN'S FOREST C.I.C. is currently Active. It was registered on 12/09/2017 .

Where is EDEN'S FOREST C.I.C. located?

toggle

EDEN'S FOREST C.I.C. is registered at 4 Mearhouse Terrace, New Mill, Holmfirth HD9 7HD.

What does EDEN'S FOREST C.I.C. do?

toggle

EDEN'S FOREST C.I.C. operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for EDEN'S FOREST C.I.C.?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-11 with no updates.