EDEN SEARCH & SELECT LIMITED

Register to unlock more data on OkredoRegister

EDEN SEARCH & SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07449318

Incorporation date

24/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E 1 St Floor, Oakgate House, 25 Market Place, Wetherby LS22 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Change of details for Mr David John Slater Macaulay as a person with significant control on 2023-12-20
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon20/12/2023
Termination of appointment of Darren Houghton as a director on 2023-12-20
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of David Buck as a director on 2022-06-30
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon06/12/2019
Change of details for Mr David John Slater Macaulay as a person with significant control on 2019-06-18
dot icon26/03/2019
Resolutions
dot icon25/03/2019
Change of share class name or designation
dot icon13/03/2019
Appointment of Mrs Sophie Mary Macaulay as a director on 2019-03-13
dot icon03/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon01/12/2017
Director's details changed for Mr David John Slater Macaulay on 2017-12-01
dot icon01/12/2017
Change of details for Mr David John Slater Macaulay as a person with significant control on 2017-12-01
dot icon01/12/2017
Secretary's details changed for Mrs Sophie Macaulay on 2017-12-01
dot icon28/06/2017
Director's details changed for Mr David Buck on 2017-04-20
dot icon27/06/2017
Registered office address changed from 179a High Street Boston Spa Wetherby LS23 6AA England to Suite E 1 st Floor, Oakgate House 25 Market Place Wetherby LS22 6LQ on 2017-06-27
dot icon26/04/2017
Appointment of Mr Darren Houghton as a director on 2017-04-20
dot icon26/04/2017
Appointment of Mr David Buck as a director on 2017-04-20
dot icon14/03/2017
Registered office address changed from 179 High Street Boston Spa Wetherby West Yorkshire LS23 6AA to 179a High Street Boston Spa Wetherby LS23 6AA on 2017-03-14
dot icon14/03/2017
Confirmation statement made on 2016-11-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon29/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/12/2014
Registered office address changed from Sandcroft Management Services 3 Morley's Place High Street Sawston Cambridge CB22 3TG to 179 High Street Boston Spa Wetherby West Yorkshire LS23 6AA on 2014-12-18
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon10/12/2010
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon24/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
12
384.90K
-
0.00
69.13K
-
2022
15
429.34K
-
0.00
258.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Darren
Director
20/04/2017 - 20/12/2023
3
Macaulay, David John Slater
Director
24/11/2010 - Present
3
Macaulay, Sophie Mary
Director
13/03/2019 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EDEN SEARCH & SELECT LIMITED

EDEN SEARCH & SELECT LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at Suite E 1 St Floor, Oakgate House, 25 Market Place, Wetherby LS22 6LQ. There are currently 2 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 SEARCH & SELECT LIMITED?

toggle

EDEN SEARCH & SELECT LIMITED is currently Active. It was registered on 24/11/2010 .

Where is EDEN SEARCH & SELECT LIMITED located?

toggle

EDEN SEARCH & SELECT LIMITED is registered at Suite E 1 St Floor, Oakgate House, 25 Market Place, Wetherby LS22 6LQ.

What does EDEN SEARCH & SELECT LIMITED do?

toggle

EDEN SEARCH & SELECT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for EDEN SEARCH & SELECT LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.