EDEN PROJECT LIMITED
CORNWALL TAXTRADE LIMITED

Hellopages » Cornwall » Cornwall » PL24 2SG

Company number 03278093
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address BODELVA, PAR, CORNWALL, PL24 2SG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Director's details changed for Andrew Philip Peters on 1 March 2017; Director's details changed for Michael Maunder on 22 February 2017; Director's details changed for Michael Maunder on 1 February 2017. The most likely internet sites of EDEN PROJECT LIMITED are www.edenproject.co.uk, and www.eden-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to St Austell Rail Station is 2.5 miles; to Bugle Rail Station is 3.5 miles; to Roche Rail Station is 5.6 miles; to Bodmin Parkway Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Project Limited is a Private Limited Company. The company registration number is 03278093. Eden Project Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Eden Project Limited is Bodelva Par Cornwall Pl24 2sg. . BINGHAM, Tina Dawn is a Secretary of the company. DONOVAN, Judith is a Director of the company. HARLAND, David Nicholas is a Director of the company. MAUNDER, Michael is a Director of the company. OWERS, Helen is a Director of the company. PETERS, Andrew Philip is a Director of the company. SEABRIGHT, Gordon is a Director of the company. SMIT, Timothy Bartel is a Director of the company. STEWART, Peter John is a Director of the company. WALMSLEY, Andrew John is a Director of the company. WILKINSON, Geoffrey is a Director of the company. WROE, Peter John is a Director of the company. Secretary BALL, Jonathan has been resigned. Secretary COLEY, Susan Gaynor has been resigned. Secretary COX, Peter Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Jonathan has been resigned. Director BOYCOTT, Rosel Marie, Secretary has been resigned. Director BROWSE, Philip Mcmillan has been resigned. Director CAREW POLE, John Richard Walter Reginald, Sir has been resigned. Director CARVER, Maggie has been resigned. Director COLEY, Susan Gaynor has been resigned. Director COPISAROW, Alcon Charles has been resigned. Director COX, Peter Mark has been resigned. Director ELWORTHY, George has been resigned. Director EYRE, Richard Anthony has been resigned. Director HAMPEL, Peter Nicholas John has been resigned. Director HARDAKER, Peter Derek has been resigned. Director HILL, Julie Elizabeth has been resigned. Director HILL, Kenneth Leslie has been resigned. Director JONES, Mark Charles has been resigned. Director KENDLE, Anthony David, Dr has been resigned. Director MCALPINE, Cullum has been resigned. Director MCCORMICK, Derrick has been resigned. Director MENEER, David has been resigned. Director NEWEY, Peter has been resigned. Director PRANCE, Ghillean Tolmie, Sir has been resigned. Director SANDBROOK, John Richard has been resigned. Director SMIT, Timothy Bartel has been resigned. Director STANHOPE, Alan, Dr has been resigned. Director THODAY, Peter Ralph has been resigned. Director THURLBY, Evelyn Dorothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BINGHAM, Tina Dawn
Appointed Date: 21 June 2012

Director
DONOVAN, Judith
Appointed Date: 15 January 2013
74 years old

Director
HARLAND, David Nicholas
Appointed Date: 05 February 2013
49 years old

Director
MAUNDER, Michael
Appointed Date: 01 August 2016
62 years old

Director
OWERS, Helen
Appointed Date: 01 January 2013
62 years old

Director
PETERS, Andrew Philip
Appointed Date: 13 March 2013
73 years old

Director
SEABRIGHT, Gordon
Appointed Date: 02 June 2014
60 years old

Director
SMIT, Timothy Bartel
Appointed Date: 22 July 2014
71 years old

Director
STEWART, Peter John
Appointed Date: 07 March 2012
67 years old

Director
WALMSLEY, Andrew John
Appointed Date: 06 March 2012
62 years old

Director
WILKINSON, Geoffrey
Appointed Date: 14 January 2009
79 years old

Director
WROE, Peter John
Appointed Date: 01 December 2016
47 years old

Resigned Directors

Secretary
BALL, Jonathan
Resigned: 16 September 1998
Appointed Date: 02 December 1996

Secretary
COLEY, Susan Gaynor
Resigned: 04 February 2003
Appointed Date: 16 September 1998

Secretary
COX, Peter Mark
Resigned: 20 January 2012
Appointed Date: 04 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1996
Appointed Date: 14 November 1996

Director
BALL, Jonathan
Resigned: 05 June 2000
Appointed Date: 02 December 1996
78 years old

Director
BOYCOTT, Rosel Marie, Secretary
Resigned: 14 May 2013
Appointed Date: 01 February 2010
74 years old

Director
BROWSE, Philip Mcmillan
Resigned: 02 October 2001
Appointed Date: 04 November 1997
88 years old

Director
CAREW POLE, John Richard Walter Reginald, Sir
Resigned: 05 June 2001
Appointed Date: 04 May 1999
86 years old

Director
CARVER, Maggie
Resigned: 02 January 2013
Appointed Date: 04 May 2010
61 years old

Director
COLEY, Susan Gaynor
Resigned: 06 September 2013
Appointed Date: 01 April 1998
67 years old

Director
COPISAROW, Alcon Charles
Resigned: 01 May 1999
Appointed Date: 13 June 1997
105 years old

Director
COX, Peter Mark
Resigned: 20 January 2012
Appointed Date: 07 November 2002
62 years old

Director
ELWORTHY, George
Resigned: 01 June 2008
Appointed Date: 13 February 2007
67 years old

Director
EYRE, Richard Anthony
Resigned: 28 February 2013
Appointed Date: 04 February 2003
71 years old

Director
HAMPEL, Peter Nicholas John
Resigned: 02 October 2001
Appointed Date: 01 June 1999
63 years old

Director
HARDAKER, Peter Derek
Resigned: 31 March 2009
Appointed Date: 05 October 1999
81 years old

Director
HILL, Julie Elizabeth
Resigned: 16 July 2012
Appointed Date: 10 November 2004
64 years old

Director
HILL, Kenneth Leslie
Resigned: 06 October 2009
Appointed Date: 08 September 1999
84 years old

Director
JONES, Mark Charles
Resigned: 28 February 2005
Appointed Date: 05 March 2002
70 years old

Director
KENDLE, Anthony David, Dr
Resigned: 14 May 2013
Appointed Date: 01 October 2001
66 years old

Director
MCALPINE, Cullum
Resigned: 24 May 2010
Appointed Date: 02 February 1998
78 years old

Director
MCCORMICK, Derrick
Resigned: 10 September 2003
Appointed Date: 02 February 1998
76 years old

Director
MENEER, David
Resigned: 14 September 2007
Appointed Date: 01 June 1999
74 years old

Director
NEWEY, Peter
Resigned: 26 August 2008
Appointed Date: 01 July 2003
78 years old

Director
PRANCE, Ghillean Tolmie, Sir
Resigned: 02 October 2001
Appointed Date: 01 November 1998
88 years old

Director
SANDBROOK, John Richard
Resigned: 04 November 2003
Appointed Date: 05 October 1999
79 years old

Director
SMIT, Timothy Bartel
Resigned: 14 May 2013
Appointed Date: 02 December 1996
71 years old

Director
STANHOPE, Alan, Dr
Resigned: 31 March 2009
Appointed Date: 06 July 1999
78 years old

Director
THODAY, Peter Ralph
Resigned: 09 September 2000
Appointed Date: 04 November 1997
90 years old

Director
THURLBY, Evelyn Dorothy
Resigned: 10 June 1999
Appointed Date: 04 November 1997
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1996
Appointed Date: 14 November 1996

Persons With Significant Control

The Eden Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDEN PROJECT LIMITED Events

02 Mar 2017
Director's details changed for Andrew Philip Peters on 1 March 2017
22 Feb 2017
Director's details changed for Michael Maunder on 22 February 2017
03 Feb 2017
Director's details changed for Michael Maunder on 1 February 2017
03 Jan 2017
Appointment of Mr Peter John Wroe as a director on 1 December 2016
21 Dec 2016
Group of companies' accounts made up to 27 March 2016
...
... and 186 more events
20 Dec 1996
Director resigned
20 Dec 1996
New secretary appointed;new director appointed
20 Dec 1996
Registered office changed on 20/12/96 from: 1 inter city house, mitchell lane, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 1996
Registered office changed on 20/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU
14 Nov 1996
Incorporation

EDEN PROJECT LIMITED Charges

17 July 2013
Charge code 0327 8093 0021
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as part of little carne farm…
30 August 2012
Mortgage debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 June 2010
A deposit agreement and deposit charge
Delivered: 17 June 2010
Status: Satisfied on 3 March 2015
Persons entitled: Commerzbank Ag, London Branch
Description: By way of first fixed charge with full title guarantee all…
27 October 2008
Legal mortgage
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC as Security Trustee (the Security Trustee)
Description: Strip of land adjacent to loquat car park being cycleway…
18 July 2007
Guarantee & debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (the Security Trustee)
Description: T/Nos CL193120, CL215493 and CL114830 for details of…
18 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (the Security Trustee)
Description: T/Nos CL193120, CL114830, CL34224, CL35607, CL159611…
20 January 2003
Legal charge
Delivered: 20 January 2003
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: The barn vounder farm tregrehan st austell cornwall…
20 January 2003
Legal charge
Delivered: 20 January 2003
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: Vounder farmhouse garker tregrehan st austell cornwall…
2 August 2002
Supplemental deed
Delivered: 16 August 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Cornwall County Council
Description: The land at bodelva cornwall demised by a lease dated 1…
2 August 2002
Supplemental deed
Delivered: 16 August 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Cornwall County Council
Description: Lease dated the 10 april 2000 made between (1) eden project…
2 August 2002
Debenture
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Assignment and charge
Delivered: 10 August 2002
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC (Security Trustee for the Beneficiaries as Defined)
Description: The chargors with full title guarantee, to the intent that…
11 August 2000
Debenture
Delivered: 15 August 2000
Status: Satisfied on 16 October 2010
Persons entitled: The Cornwall County Council
Description: All f/h l/h or other immeveable property belongong to eden…
10 April 2000
Debenture
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Fixed and floating charges over the undertaking and all…
10 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings at bodelva restormel cornwall and at…
10 March 2000
A deposit agreement and deposit charge
Delivered: 22 March 2000
Status: Satisfied on 3 March 2015
Persons entitled: Kleinwort Benson Limited
Description: First fixed charge in favour of the bank with full title…
10 March 2000
Composite guarantee and debenture
Delivered: 24 March 2000
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
Account charge
Delivered: 20 March 2000
Status: Satisfied on 3 March 2015
Persons entitled: R.B. Leasing (Eden) Limited
Description: All right title and benefit in all sums standing to the…
6 July 1999
Debenture
Delivered: 24 July 1999
Status: Satisfied on 13 March 2015
Persons entitled: Pennon Group PLC
Description: All rights,titles and interest in land at bodelva,cornwall…
31 March 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 16 October 2010
Persons entitled: The Cornwall County Council
Description: Land at bodelva cornwall. Fixed and floating charges over…
1 October 1998
Debenture
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Land at bodelva cornwall. Fixed and floating charges over…