Eden Products Limited MIDDLEWICH


Founded in 2005, Eden Products, classified under reg no. 05514788 is an active company. Currently registered at Unit 2b CW10 0GE, Middlewich the company has been in the business for 19 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Simon P., Annabel T. and Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 20 July 2005 and Simon P. and Annabel T. have been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alison T. who worked with the the firm until 1 July 2020.

Eden Products Limited Address / Contact

Office Address Unit 2b
Office Address2 Millbrook Court
Town Middlewich
Post code CW10 0GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514788
Date of Incorporation Wed, 20th Jul 2005
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Simon P.

Position: Director

Appointed: 01 January 2023

Annabel T.

Position: Director

Appointed: 01 January 2023

Simon T.

Position: Director

Appointed: 20 July 2005

Emma B.

Position: Director

Appointed: 29 November 2021

Resigned: 01 January 2023

Lee W.

Position: Director

Appointed: 26 November 2020

Resigned: 26 October 2021

Alison T.

Position: Secretary

Appointed: 20 July 2005

Resigned: 01 July 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2005

Resigned: 20 July 2005

Alison T.

Position: Director

Appointed: 20 July 2005

Resigned: 01 July 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2005

Resigned: 20 July 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Thompstone Holdings Ltd from Stoke-On-Trent, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Thompstone Holdings Ltd

C/O Dpc Chartered Accountants Vernon Road, Stoke-On-Trent, ST4 2QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06425237
Notified on 22 April 2017
Nature of control: significiant influence or 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 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand32 6184 89144 92651 36368 97689 889
Current Assets1 099 7291 051 9301 113 554955 753921 9811 025 951
Debtors952 732932 075967 258767 496682 265714 852
Net Assets Liabilities361 771378 691418 395437 936451 733453 008
Other Debtors54 58159 265 5003 313313
Property Plant Equipment77 18348 12425 21378 357130 757129 993
Total Inventories114 379114 964101 370136 894170 740221 210
Other
Accrued Liabilities Deferred Income 20 87014 18339 06929 27435 066
Accumulated Depreciation Impairment Property Plant Equipment172 255189 066195 961208 843237 885277 349
Amounts Owed By Group Undertakings417 825441 152405 340164 16276 77311 668
Average Number Employees During Period121211111012
Corporation Tax Payable 57 64768 09859 30640 68880 643
Creditors29 78413 8961 204581 28626 35020 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 96217 9435 048 9 947
Disposals Property Plant Equipment 20 94617 9445 307 9 947
Finance Lease Liabilities Present Value Total29 78413 8961 2041 20426 35020 675
Increase From Depreciation Charge For Year Property Plant Equipment 31 77324 83817 93029 04249 411
Net Current Assets Liabilities318 132353 458399 177374 467366 641370 223
Other Creditors25 1594 3863 0442 9997 9824 360
Other Taxation Social Security Payable159 9607 5359 6806 6747 3488 660
Payments Received On Account14 720 49 475   
Prepayments 59 26559 43369 90098 752109 716
Present Value Finance Lease Receivables 10 722 30 42345 988117 663
Property Plant Equipment Gross Cost249 438237 190221 174287 200368 642407 342
Provisions For Liabilities Balance Sheet Subtotal3 7608 9954 79114 88819 31526 533
Total Additions Including From Business Combinations Property Plant Equipment 8 6981 92871 33381 44248 647
Total Assets Less Current Liabilities395 315401 582424 390452 824497 398500 216
Trade Creditors Trade Payables565 870482 405364 105353 083347 925394 345
Trade Debtors Trade Receivables480 326420 936502 485502 511457 439475 492

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
Free Download (11 pages)

Company search

Advertisements