Background WavePink WaveYellow Wave

BLACK EDEN LIMITED (10693636)

BLACK EDEN LIMITED (10693636) is an active UK company. incorporated on 28 March 2017. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). BLACK EDEN LIMITED has been registered for 8 years. Current directors include PAVER, Jason Michael, PAVER, Stuart David.

Company Number
10693636
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
Catherine House Northminster Business Park, York, YO26 6QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
PAVER, Jason Michael, PAVER, Stuart David
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK EDEN LIMITED

BLACK EDEN LIMITED is an active company incorporated on 28 March 2017 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). BLACK EDEN LIMITED was registered 8 years ago.(SIC: 46160)

Status

active

Active since 8 years ago

Company No

10693636

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

JONES BOOTMAKER LIMITED
From: 5 March 2018To: 12 August 2020
NATUREGOLD LIMITED
From: 28 March 2017To: 5 March 2018
Contact
Address

Catherine House Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 28 March 2017To: 22 February 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Loan Secured
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PAVER, Jason Michael

Active
Northminster Business Park, YorkYO26 6QU
Born November 1985
Director
Appointed 21 Feb 2018

PAVER, Stuart David

Active
Northminster Business Park, YorkYO26 6QU
Born September 1961
Director
Appointed 21 Feb 2018

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 28 Mar 2017
Resigned 21 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Pavers Holdings Limited

Active
Northminster Business Park, YorkYO26 6QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2024

Jason Michael Paver

Ceased
Northminster Business Park, YorkYO26 6QU
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 03 Jul 2024

Mr Stuart David Paver

Ceased
Northminster Business Park, YorkYO26 6QU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 03 Jul 2024
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Resolution
12 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Incorporation Company
28 March 2017
NEWINCIncorporation