EDEN HOLDINGS (UK) LIMITED
SCUNTHORPE EDEN MOBILITY LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 6UH

Company number 04188132
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 16-20 HIGH STREET EAST, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 6UH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 400 . The most likely internet sites of EDEN HOLDINGS (UK) LIMITED are www.edenholdingsuk.co.uk, and www.eden-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 9.7 miles; to Ferriby Rail Station is 10.3 miles; to Broomfleet Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Holdings Uk Limited is a Private Limited Company. The company registration number is 04188132. Eden Holdings Uk Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Eden Holdings Uk Limited is 16 20 High Street East Scunthorpe North Lincolnshire Dn15 6uh. . HUGHES, David Owen is a Secretary of the company. HOWE, Karl Adam is a Director of the company. HUGHES, David Owen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, David Owen
Appointed Date: 27 March 2001

Director
HOWE, Karl Adam
Appointed Date: 27 March 2001
61 years old

Director
HUGHES, David Owen
Appointed Date: 27 March 2001
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Persons With Significant Control

Mr David Owen Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl Adam Howe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDEN HOLDINGS (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Nov 2016
Group of companies' accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400

09 Nov 2015
Group of companies' accounts made up to 31 January 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 400

...
... and 52 more events
03 Apr 2001
New director appointed
03 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
27 Mar 2001
Incorporation

EDEN HOLDINGS (UK) LIMITED Charges

18 August 2009
Legal charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 market place mansfield nottinghamshire.
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 14 high street east scunthorpe north…
8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 64A high street lincoln.
12 May 2006
Guarantee & debenture
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64A high street lincoln.
20 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 to 20 high street east scunthorpe.
4 October 2004
Legal charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 hull road york.
17 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of wakefield…
12 February 2003
Legal charge
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property unit 2, brigg road, scunthorpe, north…
21 January 2002
Legal charge
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the south and east of great union…