Background WavePink WaveYellow Wave

POSITIVE (EDEN) LIMITED (04110129)

POSITIVE (EDEN) LIMITED (04110129) is an active UK company. incorporated on 17 November 2000. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 2 other business activities. POSITIVE (EDEN) LIMITED has been registered for 25 years. Current directors include BEATY, Kevin Michael.

Company Number
04110129
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
Hilltop Farm, Carlisle, CA4 0NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BEATY, Kevin Michael
SIC Codes
46130, 47910, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE (EDEN) LIMITED

POSITIVE (EDEN) LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 2 other business activities. POSITIVE (EDEN) LIMITED was registered 25 years ago.(SIC: 46130, 47910, 70229)

Status

active

Active since 25 years ago

Company No

04110129

LTD Company

Age

25 Years

Incorporated 17 November 2000

Size

N/A

Accounts

ARD: 30/11

Overdue

6 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 19 July 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by 10 July 2025
For period ending 26 June 2025

Previous Company Names

HILLTOP DAIRIES LIMITED
From: 17 November 2000To: 30 March 2005
Contact
Address

Hilltop Farm Ivegill Carlisle, CA4 0NR,

Timeline

4 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Jul 13
Loan Cleared
Sept 16
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BEATY, Kevin Michael

Active
Hilltop Farm, CarlisleCA4 0NR
Born May 1966
Director
Appointed 17 Nov 2000

BEATY, Elizabeth Mary

Resigned
Hilltop Farm, CarlisleCA4 0NR
Secretary
Appointed 17 Nov 2000
Resigned 04 Mar 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 17 Nov 2000
Resigned 17 Nov 2000

BEATY, Elizabeth Mary

Resigned
Hilltop Farm, CarlisleCA4 0NR
Born March 1971
Director
Appointed 17 Nov 2000
Resigned 04 Mar 2019

COWEN, Sally Anne

Resigned
1st Floor 88 Saint Stephen Street, EdinburghEH3 5AQ
Born January 1974
Director
Appointed 17 Nov 2000
Resigned 01 Dec 2002

MONCRIEFF, Julia Mary

Resigned
20 Ampthill Street, NorwichNR2 2RG
Born August 1971
Director
Appointed 17 Nov 2000
Resigned 01 Dec 2002

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 17 Nov 2000
Resigned 17 Nov 2000

Persons with significant control

1

Mr Kevin Michael Beaty

Active
Ivegill, CarlisleCA4 0NR
Born May 1966

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

78

Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2024
DS01DS01
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
4 September 2013
AAMDAAMD
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Sail Address Company
20 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
395Particulars of Mortgage or Charge
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
88(2)R88(2)R
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Incorporation Company
17 November 2000
NEWINCIncorporation