Eden Horticulture Limited BIRMINGHAM


Founded in 2012, Eden Horticulture, classified under reg no. 08235884 is an active company. Currently registered at Lifford Lane Lifford Lane B30 3JN, Birmingham the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since November 20, 2013 Eden Horticulture Limited is no longer carrying the name Hydroponic Wholesale.

The company has one director. Alexander F., appointed on 2 October 2012. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex directors - Richard J., Nigel F. and others listed below. There were no ex secretaries.

Eden Horticulture Limited Address / Contact

Office Address Lifford Lane Lifford Lane
Office Address2 Kings Norton
Town Birmingham
Post code B30 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235884
Date of Incorporation Tue, 2nd Oct 2012
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (259 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Alexander F.

Position: Director

Appointed: 02 October 2012

Richard J.

Position: Director

Appointed: 20 June 2015

Resigned: 31 October 2016

Nigel F.

Position: Director

Appointed: 19 November 2013

Resigned: 24 May 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Alexander F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel F.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hydroponic Wholesale November 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10075 993361 010       
Balance Sheet
Cash Bank On Hand  282 412251 79667 197529 237509 8861 232 746678 199789 847
Current Assets100799 2041 165 6301 441 7421 813 5942 369 9472 050 9163 746 6804 311 3696 914 973
Debtors0166 372312 767301 598433 966478 165320 842624 215635 1782 490 304
Net Assets Liabilities  361 010355 595701 295943 3901 191 3961 747 0292 835 9413 071 676
Other Debtors   62 27030 936     
Property Plant Equipment  105 215103 843139 694177 243229 880142 654132 050192 294
Total Inventories  570 451888 3481 312 4311 362 5451 220 1881 889 7192 997 9923 634 822
Cash Bank In Hand10064 465282 412       
Net Assets Liabilities Including Pension Asset Liability10075 993361 010       
Stocks Inventory0568 367570 451       
Tangible Fixed Assets02 374105 215       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve075 893360 910       
Shareholder Funds10075 993361 010       
Other
Total Fixed Assets Additions 3 166110 498       
Total Fixed Assets Cost Or Valuation03 166113 664       
Total Fixed Assets Depreciation07928 449       
Total Fixed Assets Depreciation Charge In Period 7927 657       
Accumulated Depreciation Impairment Property Plant Equipment  8 44919 73252 975101 837155 082128 834181 690253 411
Additions Other Than Through Business Combinations Property Plant Equipment   22 14769 09486 411105 88275 86046 217131 965
Amounts Owed By Group Undertakings Participating Interests  124 525197 186199 998     
Amounts Owed To Group Undertakings Participating Interests  606 276678 798291 135     
Average Number Employees During Period   991723233330
Bank Borrowings Overdrafts  36 0173 955560 628     
Corporation Tax Payable  13 79022 60432 467     
Creditors  905 5941 189 9901 251 9931 586 8821 069 2502 142 3052 457 5244 907 075
Depreciation Expense Property Plant Equipment  7 65711 283      
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       99 77713 264 
Disposals Property Plant Equipment   12 236   189 33417 045 
Finished Goods  364 711371 429      
Fixed Assets02 374105 215 139 694206 089229 880 1 272 0451 063 778
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 149 7902 015 5001 873 6671 810 5541 664 731
Increase From Depreciation Charge For Year Property Plant Equipment   11 28333 24348 86253 24573 52966 12071 721
Investments     28 846  1 139 995109 047
Investments Fixed Assets     28 846  1 139 995871 484
Net Current Assets Liabilities100113 591259 750251 752561 601783 065981 6661 604 3751 884 1102 007 898
Other Creditors  116 971192 48775 739     
Other Taxation Social Security Payable  61 756115 15588 957     
Property Plant Equipment Gross Cost  113 664123 575192 669279 080384 962271 488313 740445 705
Raw Materials  205 740516 919      
Total Assets Less Current Liabilities100115 965364 965355 595701 295989 1541 211 5461 747 0292 835 9413 071 676
Trade Creditors Trade Payables  70 784176 991203 067     
Trade Debtors Trade Receivables  187 95642 142203 032     
Advances Credits Directors 55 81996 16479 06764 104     
Advances Credits Made In Period Directors  40 34517 097      
Creditors Due After One Year Total Noncurrent Liabilities039 9723 955       
Creditors Due Within One Year Total Current Liabilities0685 613905 880       
Tangible Fixed Assets Additions 3 166110 498       
Tangible Fixed Assets Cost Or Valuation03 166113 664       
Tangible Fixed Assets Depreciation07928 449       
Tangible Fixed Assets Depreciation Charge For Period 7927 657       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates October 3, 2023
filed on: 9th, October 2023
Free Download (5 pages)

Company search