Eden Material Services (u.k.) Limited CONSETT


Eden Material Services (u.k.) started in year 1981 as Private Limited Company with registration number 01576744. The Eden Material Services (u.k.) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Consett at 42 Number One Industrial Estate. Postal code: DH8 6TT.

At present there are 3 directors in the the company, namely Mark W., Jeffrey H. and John F.. In addition one secretary - Jeffrey H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eden Material Services (u.k.) Limited Address / Contact

Office Address 42 Number One Industrial Estate
Town Consett
Post code DH8 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576744
Date of Incorporation Mon, 27th Jul 1981
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jeffrey H.

Position: Secretary

Appointed: 06 October 2006

Mark W.

Position: Director

Appointed: 01 June 1994

Jeffrey H.

Position: Director

Appointed: 01 June 1992

John F.

Position: Director

Appointed: 01 June 1992

Fred H.

Position: Secretary

Appointed: 08 January 2007

Resigned: 16 July 2007

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 06 October 2006

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Christopher B.

Position: Director

Appointed: 01 January 2002

Resigned: 06 October 2006

Bryan J.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2009

Howard E.

Position: Secretary

Appointed: 03 December 2000

Resigned: 31 December 2003

Howard E.

Position: Director

Appointed: 03 December 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 06 October 2006

John T.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1994

Raymond F.

Position: Secretary

Appointed: 01 June 1992

Resigned: 03 November 2000

Howard M.

Position: Director

Appointed: 01 June 1992

Resigned: 03 November 2000

Colin A.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Allely Eden Holdings Limited from Smethwick, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allely Eden Holdings Limited

PO BOX 58 Alma Street, Smethwick, West Midlands, B66 2RP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05760880
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand263 638365 560310 154479 753701 430
Current Assets1 518 8581 531 1051 174 3531 536 5191 681 783
Debtors1 071 991989 741719 027900 515765 833
Net Assets Liabilities1 263 7731 289 327977 9111 178 3741 357 408
Other Debtors10 53711 0065 899  
Property Plant Equipment11 2896 4507 2654 03417 879
Total Inventories183 229175 804145 172156 251214 520
Other
Accumulated Depreciation Impairment Property Plant Equipment94 40799 246105 354  
Amounts Owed By Related Parties865 540821 878519 036  
Average Number Employees During Period55544
Corporation Tax Payable10 6886 914   
Creditors264 229247 002202 326361 413338 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 75312 8372 871  
Increase From Depreciation Charge For Year Property Plant Equipment 4 8396 108  
Net Current Assets Liabilities1 254 6291 284 103972 0271 175 1061 342 926
Other Creditors14 63714 7206 940  
Other Taxation Social Security Payable34 69534 51238 213  
Property Plant Equipment Gross Cost105 696105 696112 619  
Provisions For Liabilities Balance Sheet Subtotal2 1451 2261 3817663 397
Total Additions Including From Business Combinations Property Plant Equipment  6 923  
Total Assets Less Current Liabilities1 265 9181 290 553979 2921 179 1401 360 805
Trade Creditors Trade Payables204 209190 856157 173  
Trade Debtors Trade Receivables195 914156 857194 092  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search