EDEN BRIDGE ENTERPRISES LIMITED
APPLEBY

Hellopages » Cumbria » Eden » CA16 6QH

Company number 01990886
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address APPLEBY BUSINESS CENTRE, BRIDGE STREET, APPLEBY, CUMBRIA, CA16 6QH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Edmund Lionel Bendelow on 13 October 2016. The most likely internet sites of EDEN BRIDGE ENTERPRISES LIMITED are www.edenbridgeenterprises.co.uk, and www.eden-bridge-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Kirkby Stephen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Bridge Enterprises Limited is a Private Limited Company. The company registration number is 01990886. Eden Bridge Enterprises Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Eden Bridge Enterprises Limited is Appleby Business Centre Bridge Street Appleby Cumbria Ca16 6qh. . BENDELOW, Victor Carl is a Secretary of the company. BENDELOW, Edmund Lionel is a Director of the company. BENDELOW, Victor Carl is a Director of the company. Director EDMONDSON, Stephen Roy has been resigned. Director HARDEN, Brian Colin has been resigned. The company operates in "Other accommodation".


Current Directors


Director

Director

Resigned Directors

Director
EDMONDSON, Stephen Roy
Resigned: 18 July 2015
76 years old

Director
HARDEN, Brian Colin
Resigned: 31 August 1999
79 years old

Persons With Significant Control

Mr Victor Carl Bendelow
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Interconsult Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EDEN BRIDGE ENTERPRISES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
14 Oct 2016
Director's details changed for Mr Edmund Lionel Bendelow on 13 October 2016
13 Oct 2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
13 Oct 2016
Secretary's details changed for Mr Victor Carl Bendelow on 13 October 2016
...
... and 93 more events
04 Nov 1987
Accounts for a small company made up to 31 May 1987

16 Sep 1987
Return made up to 18/07/87; full list of members

08 May 1987
Particulars of mortgage/charge

29 Nov 1986
Registered office changed on 29/11/86 from: 33 chapel street appleby-in-westmorland cumbria

09 Jun 1986
Accounting reference date notified as 31/05

EDEN BRIDGE ENTERPRISES LIMITED Charges

26 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings on the north side of low…
26 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 5 bridge street appkeby in westmorland cumbria…
26 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a westway holme street appleby-in-westmorland…
26 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 7 bridge street appleby-in-westmorland…
21 December 1998
Mortgage
Delivered: 23 December 1998
Status: Satisfied on 3 January 2002
Persons entitled: Cumberland Building Society
Description: Flat 1 & 2 low wiend appleby in westmorland cumbria land &…
21 October 1997
Debenture containing fixed and floating charges
Delivered: 22 October 1997
Status: Satisfied on 14 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
29 November 1996
Legal charge
Delivered: 14 December 1996
Status: Satisfied on 14 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats numbered 1 and 2 cherry row low wiend…
4 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 3 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds on north side of low…
14 December 1987
Mortgage deed
Delivered: 23 December 1987
Status: Satisfied on 14 January 1999
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H shop 7 bridge street appleby westmorland cumbria (with…
28 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 10 July 1991
Persons entitled: Midland Bank PLC
Description: F/H joiners shop low wiend appleby westmorland cumbria.