Background WavePink WaveYellow Wave

EDEN FARM LIMITED (00820872)

EDEN FARM LIMITED (00820872) is an active UK company. incorporated on 25 September 1964. with registered office in North Shields. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. EDEN FARM LIMITED has been registered for 61 years. Current directors include EARL, Mark, MAXTED, Ben, MILBURN, Lucie Charlotte.

Company Number
00820872
Status
active
Type
ltd
Incorporated
25 September 1964
Age
61 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EARL, Mark, MAXTED, Ben, MILBURN, Lucie Charlotte
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN FARM LIMITED

EDEN FARM LIMITED is an active company incorporated on 25 September 1964 with the registered office located in North Shields. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. EDEN FARM LIMITED was registered 61 years ago.(SIC: 56290)

Status

active

Active since 61 years ago

Company No

00820872

LTD Company

Age

61 Years

Incorporated 25 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CASTLE EDEN EGGS LIMITED
From: 25 September 1964To: 8 March 1988
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
From: 27 May 2015To: 13 July 2015
Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
From: 27 May 2015To: 27 May 2015
Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 29 May 2014To: 27 May 2015
Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY
From: 6 March 2014To: 29 May 2014
1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY
From: 14 October 2011To: 6 March 2014
22 Armstrong Road Ne Industrial Estate Peterlee Co Durham SR8 5AJ
From: 25 September 1964To: 14 October 2011
Timeline

42 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
May 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Nov 16
Director Joined
Dec 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 08 Dec 2016

MILBURN, Lucie Charlotte

Active
Narvik Way, North ShieldsNE29 7XJ
Born August 1984
Director
Appointed 10 Mar 2024

ALMOND, Jonathan Mark

Resigned
Second Avenue, North ShieldsNE22 7SY
Secretary
Appointed 31 May 2006
Resigned 28 Feb 2014

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Jul 2022
Resigned 12 Mar 2026

BROWN, Brian

Resigned
The Bungalow Seaside Lane, PeterleeSR8 3TW
Secretary
Appointed N/A
Resigned 11 May 2001

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 28 Feb 2014
Resigned 18 Jul 2022

SHAW, Peter

Resigned
12 Sunningdale Drive, Stockton On TeesTS16 9EA
Secretary
Appointed 11 May 2001
Resigned 31 May 2006

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 28 Feb 2014
Resigned 12 Mar 2026

CARR, Stephen

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born June 1955
Director
Appointed N/A
Resigned 30 Jun 2021

DUNCAN, Ronald Paul

Resigned
Second Avenue, North ShieldsNE22 7SY
Born November 1957
Director
Appointed 08 May 2013
Resigned 28 Feb 2014

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1957
Director
Appointed 28 Feb 2014
Resigned 22 Aug 2022

STEPHENSON, Alicia Helen

Resigned
Second Avenue, North ShieldsNE22 7SY
Born October 1943
Director
Appointed N/A
Resigned 28 Feb 2014

STEPHENSON, Eric

Resigned
Second Avenue, North ShieldsNE22 7SY
Born October 1939
Director
Appointed N/A
Resigned 28 Feb 2014

STEPHENSON, Frank Jeffrey

Resigned
Second Avenue, North ShieldsNE29 7SY
Born November 1968
Director
Appointed 23 Oct 2004
Resigned 28 Feb 2015

THOMSON, Duncan Moncrief

Resigned
Second Avenue, North ShieldsNE22 7SY
Born January 1968
Director
Appointed 24 Feb 2009
Resigned 28 Feb 2014

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 01 Mar 2014
Resigned 22 Mar 2024

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 28 Feb 2014
Resigned 08 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Auditors Resignation Company
25 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Resolution
12 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2003
AAAnnual Accounts
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 November 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
88(2)R88(2)R
Legacy
9 November 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 June 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
10 March 1989
288288
Legacy
1 November 1988
288288
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Resolution
21 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1988
287Change of Registered Office
Legacy
18 November 1987
225(1)225(1)
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
4 August 1987
288288
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
403aParticulars of Charge Subject to s859A
Legacy
12 February 1987
363363
Accounts With Accounts Type Group
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 April 1986
AAAnnual Accounts
Accounts With Made Up Date
23 January 1985
AAAnnual Accounts
Accounts With Made Up Date
1 March 1984
AAAnnual Accounts
Legacy
5 June 1983
363363
Legacy
4 June 1983
363363
Accounts With Made Up Date
4 June 1983
AAAnnual Accounts
Accounts With Made Up Date
30 January 1981
AAAnnual Accounts
Legacy
23 March 1965
88(2)R88(2)R
Incorporation Company
28 September 1964
NEWINCIncorporation