Eden Project Limited CORNWALL


Eden Project started in year 1996 as Private Limited Company with registration number 03278093. The Eden Project company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cornwall at Bodelva. Postal code: PL24 2SG. Since 1997/07/17 Eden Project Limited is no longer carrying the name Taxtrade.

Currently there are 5 directors in the the firm, namely Ashley H., Dawn W. and Simon B. and others. In addition one secretary - Tina B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eden Project Limited Address / Contact

Office Address Bodelva
Office Address2 Par
Town Cornwall
Post code PL24 2SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278093
Date of Incorporation Thu, 14th Nov 1996
Industry Botanical and zoological gardens and nature reserves activities
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Ashley H.

Position: Director

Appointed: 04 May 2023

Dawn W.

Position: Director

Appointed: 09 March 2022

Simon B.

Position: Director

Appointed: 15 January 2020

Timothy S.

Position: Director

Appointed: 22 July 2014

Tina B.

Position: Secretary

Appointed: 21 June 2012

Peter S.

Position: Director

Appointed: 07 March 2012

David H.

Position: Director

Appointed: 25 February 2021

Resigned: 07 November 2022

John M.

Position: Director

Appointed: 01 November 2020

Resigned: 28 February 2021

Ralph V.

Position: Director

Appointed: 24 September 2020

Resigned: 04 May 2023

Simon F.

Position: Director

Appointed: 24 September 2020

Resigned: 31 December 2021

David H.

Position: Director

Appointed: 01 May 2020

Resigned: 05 November 2020

Ashley H.

Position: Director

Appointed: 05 March 2020

Resigned: 18 June 2021

Katey A.

Position: Director

Appointed: 05 March 2020

Resigned: 18 June 2021

Sanjeev G.

Position: Director

Appointed: 01 April 2019

Resigned: 11 September 2020

Christian W.

Position: Director

Appointed: 04 May 2018

Resigned: 18 June 2021

Lucy E.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2019

Caroline W.

Position: Director

Appointed: 01 August 2017

Resigned: 31 July 2020

Angela M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 September 2020

Peter W.

Position: Director

Appointed: 01 December 2016

Resigned: 31 August 2020

Michael M.

Position: Director

Appointed: 01 August 2016

Resigned: 31 May 2019

Gordon S.

Position: Director

Appointed: 02 June 2014

Resigned: 15 January 2020

Andrew P.

Position: Director

Appointed: 13 March 2013

Resigned: 30 June 2018

David H.

Position: Director

Appointed: 05 February 2013

Resigned: 29 January 2018

Judith D.

Position: Director

Appointed: 15 January 2013

Resigned: 01 April 2019

Helen O.

Position: Director

Appointed: 01 January 2013

Resigned: 05 December 2017

Andrew W.

Position: Director

Appointed: 06 March 2012

Resigned: 05 December 2017

Maggie C.

Position: Director

Appointed: 04 May 2010

Resigned: 02 January 2013

Rosel B.

Position: Director

Appointed: 01 February 2010

Resigned: 14 May 2013

Geoffrey W.

Position: Director

Appointed: 14 January 2009

Resigned: 30 June 2017

George E.

Position: Director

Appointed: 13 February 2007

Resigned: 01 June 2008

Julie H.

Position: Director

Appointed: 10 November 2004

Resigned: 16 July 2012

Peter N.

Position: Director

Appointed: 01 July 2003

Resigned: 26 August 2008

Peter C.

Position: Secretary

Appointed: 04 February 2003

Resigned: 20 January 2012

Richard E.

Position: Director

Appointed: 04 February 2003

Resigned: 28 February 2013

Peter C.

Position: Director

Appointed: 07 November 2002

Resigned: 20 January 2012

Mark J.

Position: Director

Appointed: 05 March 2002

Resigned: 28 February 2005

Anthony K.

Position: Director

Appointed: 01 October 2001

Resigned: 14 May 2013

Peter H.

Position: Director

Appointed: 05 October 1999

Resigned: 31 March 2009

John S.

Position: Director

Appointed: 05 October 1999

Resigned: 04 November 2003

Kenneth H.

Position: Director

Appointed: 08 September 1999

Resigned: 06 October 2009

Alan S.

Position: Director

Appointed: 06 July 1999

Resigned: 31 March 2009

Peter H.

Position: Director

Appointed: 01 June 1999

Resigned: 02 October 2001

David M.

Position: Director

Appointed: 01 June 1999

Resigned: 14 September 2007

John C.

Position: Director

Appointed: 04 May 1999

Resigned: 05 June 2001

Ghillean P.

Position: Director

Appointed: 01 November 1998

Resigned: 02 October 2001

Susan C.

Position: Secretary

Appointed: 16 September 1998

Resigned: 04 February 2003

Susan C.

Position: Director

Appointed: 01 April 1998

Resigned: 06 September 2013

Cullum M.

Position: Director

Appointed: 02 February 1998

Resigned: 24 May 2010

Derrick M.

Position: Director

Appointed: 02 February 1998

Resigned: 10 September 2003

Philip M.

Position: Director

Appointed: 04 November 1997

Resigned: 02 October 2001

Evelyn T.

Position: Director

Appointed: 04 November 1997

Resigned: 10 June 1999

Peter T.

Position: Director

Appointed: 04 November 1997

Resigned: 09 September 2000

Alcon C.

Position: Director

Appointed: 13 June 1997

Resigned: 01 May 1999

Jonathan B.

Position: Secretary

Appointed: 02 December 1996

Resigned: 16 September 1998

Timothy S.

Position: Director

Appointed: 02 December 1996

Resigned: 14 May 2013

Jonathan B.

Position: Director

Appointed: 02 December 1996

Resigned: 05 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 1996

Resigned: 02 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1996

Resigned: 02 December 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is The Eden Trust from Par, England. The abovementioned PSC is categorised as "a company limited by guarantee", 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.

The Eden Trust

Eden Project, Bodelva Bodelva, Par, PL24 2SG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 4487099
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taxtrade July 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (39 pages)

Company search

Advertisements