Company NameEden Farms (Frozen Foods) Limited
Company StatusDissolved
Company Number01562022
CategoryPrivate Limited Company
Incorporation Date18 May 1981(42 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Carr
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(10 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 07 March 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(32 years, 9 months after company formation)
Appointment Duration3 years (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(32 years, 9 months after company formation)
Appointment Duration3 years (closed 07 March 2017)
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
StatusClosed
Appointed28 February 2014(32 years, 9 months after company formation)
Appointment Duration3 years (closed 07 March 2017)
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
StatusClosed
Appointed28 February 2014(32 years, 9 months after company formation)
Appointment Duration3 years (closed 07 March 2017)
RoleCompany Director
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
StatusClosed
Appointed16 November 2016(35 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 07 March 2017)
RoleFrozen Director
Country of ResidenceUnited Kingdom
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 1992(10 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 February 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr Brian Brown
NationalityBritish
StatusResigned
Appointed01 February 1992(10 years, 8 months after company formation)
Appointment Duration9 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(19 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address12 Sunningdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9EA
Secretary NameJonathan Mark Almond
NationalityBritish
StatusResigned
Appointed31 May 2006(25 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2014)
RoleAccountant
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Ronald Paul Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(31 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(32 years, 9 months after company formation)
Appointment Duration1 year (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
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2016(35 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2016)
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websiteedenfarm.biz

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

1000 at £1Eden Farm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

6 July 1987Delivered on: 15 July 1987
Satisfied on: 18 February 2014
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: 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
6 July 1987Delivered on: 15 July 1987
Satisfied on: 18 February 2014
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 sum or sums for the time being standing to credit of any present or future account of the company.
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
14 August 1985Delivered on: 21 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bracken hill, south west industrial estate peterlee, county durham.
Fully Satisfied
19 October 1981Delivered on: 26 October 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
17 November 2016Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Ben Maxted as a director on 14 November 2016 (1 page)
17 November 2016Termination of appointment of Ben Maxted as a director on 14 November 2016 (1 page)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 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)
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)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Appointment of Mr Frank Jeffery Stephenson as a director (3 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Appointment of Miss Patricia Ada Rice as a director (3 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (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 Eric Stephenson 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 Ronald Duncan as a director (2 pages)
6 March 2014Appointment of Miss Patricia Ada Rice as a director (3 pages)
6 March 2014Termination of appointment of Eric Stephenson 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 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Appointment of Mr Frank Jeffery Stephenson as a director (3 pages)
6 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 4 in full (4 pages)
18 February 2014Satisfaction of charge 4 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 1,000
(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 1,000
(4 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (3 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 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 October 2011Registered office address changed from 22 Armstrong Road N.E.Ind Est Peterlee County Durham SR8 5AJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 22 Armstrong Road N.E.Ind Est Peterlee County 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 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 October 2009Director's details changed for Stephen Carr on 19 October 2009 (2 pages)
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 Eric Stephenson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page)
19 October 2009Director's details changed for Eric Stephenson on 19 October 2009 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 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 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (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)
10 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 28 February 2004 (2 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)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
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)
6 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (2 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 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
27 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
9 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 February 1992Full accounts made up to 28 February 1991 (7 pages)
21 February 1992Full accounts made up to 28 February 1991 (7 pages)
20 February 1991Accounts for a dormant company made up to 28 February 1990 (1 page)
20 February 1991Accounts for a dormant company made up to 28 February 1990 (1 page)
14 June 1990Full accounts made up to 28 February 1989 (10 pages)
14 June 1990Full accounts made up to 28 February 1989 (10 pages)
1 March 1984Accounts made up to 30 November 1982 (10 pages)
1 March 1984Accounts made up to 30 November 1982 (10 pages)