Company NameEden Farm Limited
Company StatusActive
Company Number00820872
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years, 7 months ago)
Previous NameCastle Eden Eggs Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(49 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(49 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(52 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed18 July 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Lucie Milburn
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2024(59 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Eric Stephenson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(26 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 February 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE22 7SY
Director NameMrs Alicia Helen Stephenson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(26 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 February 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE22 7SY
Director NameStephen Carr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(26 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 June 2021)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr Brian Brown
NationalityBritish
StatusResigned
Appointed01 February 1991(26 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressThe Bungalow Seaside Lane
Easington Village
Peterlee
County Durham
SR8 3TW
Secretary NamePeter Shaw
NationalityBritish
StatusResigned
Appointed11 May 2001(36 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address12 Sunningdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9EA
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(40 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NameJonathan Mark Almond
NationalityBritish
StatusResigned
Appointed31 May 2006(41 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2014)
RoleAccountant
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE22 7SY
Director NameMr Duncan Moncrief Thomson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(44 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE22 7SY
Director NameMr Ronald Paul Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(48 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE22 7SY
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(49 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusResigned
Appointed28 February 2014(49 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websiteeden-farm.co.uk
Telephone0191 5861111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Kitwave LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,160,037
Gross Profit£9,424,470
Net Worth£5,437,038
Cash£671,796
Current Liabilities£17,589,278

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

15 November 2006Delivered on: 25 November 2006
Satisfied on: 18 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 19 October 2000
Satisfied on: 18 February 2014
Persons entitled: Carmine Mastrantuono and Joan Mastrantuono

Classification: General charge
Secured details: £300,000 due from the company to the chargee.
Particulars: A specific charge over uncalled capital f/h and l/h property and a floating charge over all undertaking and goodwill and all property assets and rights. Assignment of goodwill.
Fully Satisfied
26 July 1989Delivered on: 10 August 1989
Satisfied on: 1 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at weems farm hesleden hartlepool cleveland: together with all buildings & fixtures thereon. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 7 July 1988
Satisfied on: 25 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage l/h property k/a nursery factory number 5, bracken hill, south west industrial estate, peterlee county durham with all buildings and fixtures thereon. The goodwill of the business and all share, rights, benefits and advantages arising from the premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 7 July 1988
Satisfied on: 25 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage l/h property k/a land & buildings at armstrong road, north eastern industrial estate, peterlee, county durham, all buildings & fixtures. The goodwill of the business and all rights, benefits arising from the premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 7 July 1988
Satisfied on: 25 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/h property k/a land with warehouse & buildings there on at castle eden, county of durham the goodwill of the business. Fixed charge over shares, rights benefits in respect of premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1987Delivered on: 15 July 1987
Satisfied on: 25 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
6 July 1987Delivered on: 15 July 1987
Satisfied on: 25 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1986Delivered on: 16 October 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
10 January 2020Delivered on: 13 January 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 January 2020Delivered on: 13 January 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2014Delivered on: 14 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 April 2024Full accounts made up to 31 October 2023 (32 pages)
28 March 2024Termination of appointment of Paul Victor Young as a director on 22 March 2024 (1 page)
11 March 2024Appointment of Ms Lucie Milburn as a director on 10 March 2024 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 October 2022 (31 pages)
14 December 2022Registration of charge 008208720020, created on 9 December 2022 (64 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
20 July 2022Appointment of Mr David Brind as a secretary on 18 July 2022 (2 pages)
20 July 2022Termination of appointment of Patricia Ada Rice as a secretary on 18 July 2022 (1 page)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 October 2021 (34 pages)
2 December 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Stephen Carr as a director on 30 June 2021 (1 page)
29 June 2021Satisfaction of charge 008208720017 in full (1 page)
29 June 2021Satisfaction of charge 008208720015 in full (1 page)
29 June 2021Satisfaction of charge 008208720018 in full (1 page)
29 June 2021Satisfaction of charge 008208720012 in full (1 page)
29 June 2021Satisfaction of charge 008208720014 in full (1 page)
17 June 2021Satisfaction of charge 008208720019 in full (1 page)
26 May 2021Full accounts made up to 31 October 2020 (30 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
13 October 2020Registration of charge 008208720019, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
13 January 2020Registration of charge 008208720017, created on 10 January 2020 (8 pages)
13 January 2020Registration of charge 008208720018, created on 10 January 2020 (8 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 December 2019Full accounts made up to 30 April 2019 (28 pages)
12 August 2019Registration of charge 008208720016, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 008208720015, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (29 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (29 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (28 pages)
21 December 2016Full accounts made up to 30 April 2016 (28 pages)
9 December 2016Appointment of Mr Ben Maxted as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Ben Maxted as a director on 8 December 2016 (2 pages)
28 November 2016Registration of charge 008208720014, created on 18 November 2016 (7 pages)
28 November 2016Registration of charge 008208720014, created on 18 November 2016 (7 pages)
17 March 2016Memorandum and Articles of Association (22 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Memorandum and Articles of Association (22 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Registration of charge 008208720013, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 008208720013, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 008208720012, created on 1 March 2016 (17 pages)
10 March 2016Registration of charge 008208720012, created on 1 March 2016 (17 pages)
8 January 2016Termination of appointment of Paul Victor Young as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Paul Victor Young as a director on 8 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
10 December 2015Full accounts made up to 30 April 2015 (23 pages)
10 December 2015Full accounts made up to 30 April 2015 (23 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(7 pages)
11 November 2014Full accounts made up to 30 April 2014 (24 pages)
11 November 2014Full accounts made up to 30 April 2014 (24 pages)
29 May 2014Appointment of Mr Paul Victor Young as a director (2 pages)
29 May 2014Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Paul Victor Young as a director (2 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
14 March 2014Registration of charge 008208720011 (13 pages)
14 March 2014Registration of charge 008208720011 (13 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Appointment of Patricia Ada Rice as a director (3 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Appointment of Patricia Ada Rice as a director (3 pages)
6 March 2014Termination of appointment of Duncan Thomson as a director (2 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages)
6 March 2014Termination of appointment of Duncan Thomson as a director (2 pages)
6 March 2014Termination of appointment of Alicia Stephenson as a director (2 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages)
6 March 2014Termination of appointment of Alicia Stephenson as a director (2 pages)
6 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
6 March 2014Termination of appointment of Eric Stephenson as a director (2 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Termination of appointment of Eric Stephenson as a director (2 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
5 March 2014Registration of charge 008208720010 (9 pages)
5 March 2014Registration of charge 008208720010 (9 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
27 November 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
27 November 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
9 May 2013Appointment of Mr Ronald Paul Duncan as a director (2 pages)
9 May 2013Appointment of Mr Ronald Paul Duncan as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Group of companies' accounts made up to 29 February 2012 (27 pages)
30 November 2012Group of companies' accounts made up to 29 February 2012 (27 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 November 2011Full accounts made up to 28 February 2011 (21 pages)
17 November 2011Full accounts made up to 28 February 2011 (21 pages)
14 October 2011Registered office address changed from 22 Armstrong Road Ne Industrial Estate Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 22 Armstrong Road Ne Industrial Estate Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 28 February 2010 (21 pages)
26 November 2010Full accounts made up to 28 February 2010 (21 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 October 2009Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page)
19 October 2009Director's details changed for Stephen Carr on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alicia Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Eric Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Duncan Thomson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Alicia Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Carr on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Eric Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Duncan Thomson on 19 October 2009 (2 pages)
7 October 2009Full accounts made up to 28 February 2009 (20 pages)
7 October 2009Full accounts made up to 28 February 2009 (20 pages)
24 February 2009Director appointed mr duncan thomson (1 page)
24 February 2009Director appointed mr duncan thomson (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Full accounts made up to 28 February 2008 (23 pages)
18 November 2008Full accounts made up to 28 February 2008 (23 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 September 2007Full accounts made up to 28 February 2007 (23 pages)
18 September 2007Full accounts made up to 28 February 2007 (23 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
6 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
25 November 2006Particulars of mortgage/charge (6 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (6 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
31 August 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
30 October 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 July 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
17 July 2002Accounts for a medium company made up to 28 February 2002 (20 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 November 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
16 November 2001Accounts for a medium company made up to 28 February 2001 (19 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Full accounts made up to 28 February 2000 (18 pages)
29 December 2000Full accounts made up to 28 February 2000 (18 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 July 1998Full accounts made up to 28 February 1998 (19 pages)
17 July 1998Full accounts made up to 28 February 1998 (19 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Full accounts made up to 28 February 1997 (20 pages)
31 December 1997Full accounts made up to 28 February 1997 (20 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 September 1996Full accounts made up to 29 February 1996 (20 pages)
2 September 1996Full accounts made up to 29 February 1996 (20 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 March 1991Return made up to 01/02/91; full list of members (7 pages)
18 March 1991Return made up to 01/02/91; full list of members (7 pages)
12 November 1990Ad 01/11/90--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1990Ad 01/11/90--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1990£ nc 5000/10000 01/11/90 (1 page)
9 November 1990£ nc 5000/10000 01/11/90 (1 page)
10 August 1989Particulars of mortgage/charge (3 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
23 May 1989Return made up to 08/05/89; full list of members (4 pages)
23 May 1989Return made up to 08/05/89; full list of members (4 pages)
7 July 1988Particulars of mortgage/charge (3 pages)
7 July 1988Particulars of mortgage/charge (3 pages)
7 July 1988Particulars of mortgage/charge (6 pages)
7 July 1988Particulars of mortgage/charge (6 pages)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1988Company name changed castle eden eggs LIMITED\certificate issued on 08/03/88 (2 pages)
9 March 1988Company name changed castle eden eggs LIMITED\certificate issued on 08/03/88 (2 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
15 July 1987Declaration of satisfaction of mortgage/charge (1 page)
15 July 1987Declaration of satisfaction of mortgage/charge (1 page)
15 July 1987Particulars of mortgage/charge (3 pages)
12 February 1987Return made up to 09/12/86; full list of members (4 pages)
12 February 1987Return made up to 09/12/86; full list of members (4 pages)
20 January 1987Group of companies' accounts made up to 30 November 1985 (21 pages)
20 January 1987Group of companies' accounts made up to 30 November 1985 (21 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
7 April 1986Accounts made up to 30 November 1984 (13 pages)
7 April 1986Accounts made up to 30 November 1984 (13 pages)
23 January 1985Accounts made up to 30 November 1983 (4 pages)
23 January 1985Accounts made up to 30 November 1983 (4 pages)
1 March 1984Accounts made up to 30 November 1982 (10 pages)
1 March 1984Accounts made up to 30 November 1982 (10 pages)
5 June 1983Annual return made up to 14/04/82 (4 pages)
5 June 1983Annual return made up to 14/04/82 (4 pages)
4 June 1983Accounts made up to 30 November 1981 (8 pages)
4 June 1983Annual return made up to 05/03/81 (4 pages)
4 June 1983Annual return made up to 05/03/81 (4 pages)
4 June 1983Accounts made up to 30 November 1981 (8 pages)
4 June 1983Accounts made up to 30 November 1981 (10 pages)
30 January 1981Accounts made up to 30 November 1979 (6 pages)
30 January 1981Accounts made up to 30 November 1979 (6 pages)
23 March 1965Allotment of shares (3 pages)
23 March 1965Allotment of shares (3 pages)
28 September 1964Incorporation (16 pages)
28 September 1964Incorporation (16 pages)