Eden Fine Wines Limited DURHAM


Eden Fine Wines started in year 2006 as Private Limited Company with registration number 05865987. The Eden Fine Wines company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Durham at 6 School Court. Postal code: DH7 7RY.

The company has one director. Gary T., appointed on 4 July 2006. There are currently no secretaries appointed. As of 22 January 2025, there were 3 ex secretaries - Ranjit S., Allan J. and others listed below. There were no ex directors.

Eden Fine Wines Limited Address / Contact

Office Address 6 School Court
Office Address2 Broompark
Town Durham
Post code DH7 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865987
Date of Incorporation Tue, 4th Jul 2006
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (68 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gary T.

Position: Director

Appointed: 04 July 2006

Ranjit S.

Position: Secretary

Appointed: 13 March 2007

Resigned: 01 July 2016

Allan J.

Position: Secretary

Appointed: 14 September 2006

Resigned: 13 March 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 05 July 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 05 July 2006

Dawn C.

Position: Secretary

Appointed: 04 July 2006

Resigned: 14 September 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Gary T. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gary T.

Notified on 13 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth171 829272 017330 658        
Balance Sheet
Cash Bank On Hand  126 833138 22358 66774 91574 60062 903350 232289 534244 398
Current Assets391 129411 427688 780710 743572 397835 308596 519890 2811 135 0811 224 6611 159 257
Debtors167 295165 536289 130267 383210 247263 552106 571463 223317 852386 601408 014
Net Assets Liabilities  330 658343 378351 665364 423354 592346 316407 327444 315349 762
Other Debtors   56 0066 0066 00623 2597 4837 0066 0066 797
Property Plant Equipment  24 20077 74667 90156 45350 28446 22974 361258 044197 160
Total Inventories  272 817305 137303 483496 841415 348364 155466 997548 526506 845
Cash Bank In Hand60 18766 177126 833        
Net Assets Liabilities Including Pension Asset Liability171 829272 017330 658        
Stocks Inventory163 647179 714272 817        
Tangible Fixed Assets  24 200        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve171 729271 917330 558        
Shareholder Funds171 829272 017330 658        
Other
Accrued Liabilities   2 5532 78542 8433 02324 7744 5589 29928 145
Accumulated Amortisation Impairment Intangible Assets       6 65916 16233 07156 730
Accumulated Depreciation Impairment Property Plant Equipment  22 05027 46232 55249 93251 92565 92978 17898 023161 690
Average Number Employees During Period   1212151313121113
Bank Borrowings Overdrafts  1 137       100 000
Corporation Tax Payable  16 1731 1587 86611 6425 55711 73115 135 6 168
Creditors  382 32233 95811 613516 61249 16739 16755 330184 401124 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 4009 400 13 650  29 094 
Disposals Property Plant Equipment   20 00020 000 26 250  43 840 
Finance Lease Liabilities Present Value Total   33 95811 61311 613  8 97059 715115 093
Fixed Assets       59 548108 144275 698237 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases   817       
Increase From Amortisation Charge For Year Intangible Assets        9 50316 90923 659
Increase From Depreciation Charge For Year Property Plant Equipment   16 81214 49017 38015 64314 00412 24948 93963 667
Intangible Assets       13 31933 78317 65440 337
Intangible Assets Gross Cost       19 97849 94550 72597 067
Merchandise  272 817305 137303 483496 841415 348364 155466 997548 526506 845
Net Current Assets Liabilities171 829272 017306 458315 139308 278318 696363 029345 507368 642382 242281 324
Number Shares Issued Fully Paid   10010101010101010
Other Remaining Borrowings      49 16739 16729 16719 1679 167
Other Taxation Social Security Payable   5 6557 3527 1666187191 1581 5231 305
Par Value Share11 11111111
Prepayments        8 73811 18911 406
Property Plant Equipment Gross Cost  46 250105 208100 453106 385102 209112 158152 539356 067358 850
Provisions   15 54912 90110 7269 5548 78414 12929 22444 799
Provisions For Liabilities Balance Sheet Subtotal   15 54912 90110 7269 5548 78414 12929 22444 799
Total Additions Including From Business Combinations Intangible Assets        29 96778046 342
Total Additions Including From Business Combinations Property Plant Equipment   78 95815 2455 93222 0749 94940 381247 3682 783
Total Assets Less Current Liabilities171 829272 017330 658392 885376 179375 149413 313394 267476 786657 940518 821
Trade Creditors Trade Payables  363 940345 419191 469402 746188 238450 704705 870695 277567 808
Trade Debtors Trade Receivables  289 130211 377204 241257 54683 312455 740302 108369 406389 811
Creditors Due Within One Year219 300139 410382 322        
Number Shares Allotted100100100        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation  30 250        
Tangible Fixed Assets Depreciation  6 050        
Value Shares Allotted  1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New registered office address Unit 7 Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QW. Change occurred on 2024-07-15. Company's previous address: 6 School Court Broompark Durham County Durham DH7 7RY.
filed on: 15th, July 2024
Free Download (1 page)

Company search

Advertisements