Eden Play Ltd ORMSKIRK


Founded in 2012, Eden Play, classified under reg no. 07902879 is an active company. Currently registered at 12 Heaton Court, Scarisbrick Business Park, Smithy Lane L40 8HS, Ormskirk the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th September 2020 Eden Play Ltd is no longer carrying the name Educational Environments.

At the moment there are 4 directors in the the firm, namely Mark E., Michael C. and Sarah P. and others. In addition one secretary - Michael C. - is with the company. As of 29 April 2024, there were 2 ex directors - Fiona C., David C. and others listed below. There were no ex secretaries.

Eden Play Ltd Address / Contact

Office Address 12 Heaton Court, Scarisbrick Business Park, Smithy Lane
Office Address2 Scarisbrick
Town Ormskirk
Post code L40 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07902879
Date of Incorporation Mon, 9th Jan 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 20 December 2019

Michael C.

Position: Director

Appointed: 25 October 2018

Sarah P.

Position: Director

Appointed: 25 October 2018

Michael C.

Position: Secretary

Appointed: 25 October 2018

Paul A.

Position: Director

Appointed: 25 October 2018

Fiona C.

Position: Director

Appointed: 01 March 2015

Resigned: 31 January 2019

David C.

Position: Director

Appointed: 09 January 2012

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As BizStats found, there is Paul A. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sarah P. This PSC has significiant influence or control over the company,. The third one is Mark E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul A.

Notified on 31 January 2019
Nature of control: significiant influence or control

Sarah P.

Notified on 31 January 2019
Nature of control: significiant influence or control

Mark E.

Notified on 20 December 2019
Nature of control: significiant influence or control

Michael C.

Notified on 31 January 2019
Nature of control: significiant influence or control

Tgw Ventures Ltd

3 Shoemaker Gardens, Rossendale, BB4 6SR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10735869
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 50,01-75% shares

Fiona C.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Company previous names

Educational Environments September 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312021-03-312022-03-312023-03-31
Net Worth65 69540 382   
Balance Sheet
Cash Bank On Hand  158 96563 949104 176
Current Assets101 35641 746344 00968 432105 659
Debtors  179 5441 4831 483
Net Assets Liabilities  91 4527 88273 716
Other Debtors  2 774  
Property Plant Equipment  76 95161 97241 375
Total Inventories  5 5003 000 
Net Assets Liabilities Including Pension Asset Liability65 69540 382   
Reserves/Capital
Shareholder Funds65 69540 382   
Other
Version Production Software   2 0222 023
Accrued Liabilities   10 414 
Accumulated Depreciation Impairment Property Plant Equipment  128 016143 689164 706
Additions Other Than Through Business Combinations Property Plant Equipment   694420
Amounts Owed By Group Undertakings Participating Interests  83 896  
Average Number Employees During Period  866
Bank Borrowings  50 00041 75930 832
Creditors  46 6926 70515 495
Deferred Income  22 242  
Finance Lease Liabilities Present Value Total  4 009  
Increase From Depreciation Charge For Year Property Plant Equipment   15 67321 017
Net Current Assets Liabilities29 669-26 675297 31761 72790 164
Other Creditors  -1921 861-562
Prepayments Accrued Income  2 1891 4831 483
Property Plant Equipment Gross Cost  204 967205 661206 081
Taxation Including Deferred Taxation Balance Sheet Subtotal  13 54310 8387 184
Taxation Social Security Payable  32 87330 94520 369
Total Assets Less Current Liabilities82 86054 299374 268123 699131 539
Trade Creditors Trade Payables  5 947  
Trade Debtors Trade Receivables  90 685  
Value-added Tax Payable  36 7556 70515 495
Creditors Due After One Year17 16513 917   
Creditors Due Within One Year71 68768 421   
Fixed Assets53 19180 974   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed eden play LTDcertificate issued on 19/02/24
filed on: 19th, February 2024
Free Download (3 pages)
Change of name by resolution

Company search