Eden Bridge Enterprises Limited APPLEBY-IN-WESTMORLAND


Eden Bridge Enterprises Limited was formally closed on 2023-01-24. Eden Bridge Enterprises was a private limited company that was located at Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, CA16 6UG, UNITED KINGDOM. Its full net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 1986-02-19) was run by 2 directors.
Director Natalie B. who was appointed on 24 January 2018.
Director Victor B. who was appointed on 31 October 1992.
Among the secretaries, we can name: Victor B..

The company was officially classified as "other accommodation" (55900). The latest confirmation statement was filed on 2021-10-07 and last time the annual accounts were filed was on 31 May 2021. 2015-10-07 is the date of the most recent annual return.

Eden Bridge Enterprises Limited Address / Contact

Office Address Maple Mount
Office Address2 Drawbriggs Lane
Town Appleby-in-westmorland
Post code CA16 6UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01990886
Date of Incorporation Wed, 19th Feb 1986
Date of Dissolution Tue, 24th Jan 2023
Industry Other accommodation
End of financial Year 31st May
Company age 37 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Fri, 21st Oct 2022
Last confirmation statement dated Thu, 7th Oct 2021

Company staff

Victor B.

Position: Secretary

Resigned:

Natalie B.

Position: Director

Appointed: 24 January 2018

Victor B.

Position: Director

Appointed: 31 October 1992

Edmund B.

Position: Director

Resigned: 24 December 2017

Stephen E.

Position: Director

Appointed: 31 October 1992

Resigned: 18 July 2015

Brian H.

Position: Director

Appointed: 31 October 1992

Resigned: 31 August 1999

People with significant control

Adam B.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Victor B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah W.

Notified on 25 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Edmund B.

Notified on 6 April 2016
Ceased on 24 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Interconsult Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 02182601
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand10 1035 39810 94111 54622 9698 283
Current Assets13 0375 81713 84014 48426 32110 050
Debtors2 9344192 8992 9383 3521 767
Net Assets Liabilities432 609437 908213 254224 347246 378246 495
Other Debtors304 4892421 526
Property Plant Equipment1 4451 3001 1701 053948853
Other
Accumulated Depreciation Impairment Property Plant Equipment18 69018 8358 9659 0829 1879 282
Amounts Owed To Related Parties79 64089 14089 140   
Average Number Employees During Period222222
Bank Borrowings118 102106 39894 56782 85870 62757 449
Creditors118 102106 39894 56782 85870 62757 449
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 000   
Disposals Property Plant Equipment  -10 000   
Fixed Assets669 036668 891408 857408 740408 635408 540
Further Item Creditors Component Total Creditors70 19957 28244 38032 00418 3533 644
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -259 904   
Increase From Depreciation Charge For Year Property Plant Equipment 14513011710595
Investment Property667 591667 591407 687407 687407 687407 687
Investment Property Fair Value Model667 591667 591407 687407 687407 687407 687
Net Current Assets Liabilities-91 697-100 770-100 814-101 335-91 450-104 434
Other Comprehensive Income Expense Net Tax 236 350    
Other Creditors8 0991 2001 6973 2512 3073 805
Other Remaining Borrowings3 9403 9408 94098 08098 08098 080
Property Plant Equipment Gross Cost20 13520 13510 13510 13510 13510 135
Provisions For Liabilities Balance Sheet Subtotal26 62823 815222200180162
Total Assets Less Current Liabilities577 339568 121308 043307 405317 185304 106
Total Borrowings118 102106 39894 56782 85870 62757 449
Trade Debtors Trade Receivables2 6304192 8512 8463 310241

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, November 2021
Free Download (12 pages)

Company search