Templeborough
Rotherham
South Yorkshire
S60 1FB
Director Name | Mrs Jessica Louise Annakin |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Aspen Court Templeborough Rotherham South Yorkshire S60 1FB |
Director Name | Michaela Dawn Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26 Southern Wood Worksop S80 3DA |
Director Name | Caroline Mary Shaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft Sheffield Road, Hathersage Hope Valley S32 1DA |
Secretary Name | Caroline Mary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft Sheffield Road, Hathersage Hope Valley S32 1DA |
Secretary Name | Michaela Dawn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Southern Wood Worksop S80 3DA |
Secretary Name | Mrs Louise Clark |
---|---|
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 5b Bolton Road Wath-Upon-Dearne Rotherham South Yorkshire S63 7JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | edenhygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 873100 |
Telephone region | Rotherham |
Registered Address | Unit 11 Aspen Court Templeborough Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1000 at £1 | Caroline Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,762 |
Cash | £1,959 |
Current Liabilities | £164,190 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
20 March 2013 | Delivered on: 22 March 2013 Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 October 2021 | Satisfaction of charge 1 in full (1 page) |
3 August 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Mrs Jacqueline Drakeley on 16 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Mrs Jessica Louise Annakin on 16 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from 5B Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7JY to Unit 11 Aspen Court Templeborough Rotherham South Yorkshire S60 1FB on 16 December 2019 (1 page) |
27 September 2019 | Resolutions
|
26 September 2019 | Change of share class name or designation (2 pages) |
26 June 2019 | Appointment of Mrs Jessica Louise Annakin as a director on 8 May 2019 (2 pages) |
26 June 2019 | Notification of Jacqueline Drakeley as a person with significant control on 8 May 2019 (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
26 June 2019 | Cessation of Caroline Mary Shaw as a person with significant control on 8 May 2019 (1 page) |
26 June 2019 | Notification of Jessica Louise Annakin as a person with significant control on 8 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
13 May 2019 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 December 2017 | Termination of appointment of Caroline Mary Shaw as a director on 22 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Jacqueline Drakeley as a director on 22 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Caroline Mary Shaw as a director on 22 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Jacqueline Drakeley as a director on 22 November 2017 (2 pages) |
31 July 2017 | Notification of Caroline Mary Shaw as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Caroline Mary Shaw as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 April 2014 | Termination of appointment of Louise Clark as a secretary (1 page) |
23 April 2014 | Termination of appointment of Louise Clark as a secretary (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 15 June 2005
|
21 May 2013 | Statement of capital following an allotment of shares on 15 June 2005
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2012 | Appointment of Mrs Louise Clark as a secretary (1 page) |
13 August 2012 | Termination of appointment of Michaela Smith as a director (1 page) |
13 August 2012 | Termination of appointment of Michaela Smith as a secretary (1 page) |
13 August 2012 | Appointment of Mrs Louise Clark as a secretary (1 page) |
13 August 2012 | Termination of appointment of Michaela Smith as a director (1 page) |
13 August 2012 | Termination of appointment of Michaela Smith as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Secretary's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Caroline Mary Shaw on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Caroline Mary Shaw on 30 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 July 2009 | Return made up to 15/06/09; no change of members (4 pages) |
14 July 2009 | Return made up to 15/06/09; no change of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 5A bolton road wath-upon-dearne rotherham S63 7JY (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 5A bolton road wath-upon-dearne rotherham S63 7JY (1 page) |
26 August 2008 | Return made up to 15/06/08; no change of members (7 pages) |
26 August 2008 | Return made up to 15/06/08; no change of members (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
24 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 December 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
5 December 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
10 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
7 September 2005 | Company name changed elite washroom and hygiene servi ces LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed elite washroom and hygiene servi ces LIMITED\certificate issued on 07/09/05 (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Secretary resigned (1 page) |