Company NameEden Washroom And Hygiene Services Limited
DirectorsJacqueline Drakeley and Jessica Louise Annakin
Company StatusActive
Company Number05482158
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Previous NameElite Washroom And Hygiene Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Jacqueline Drakeley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Aspen Court
Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameMrs Jessica Louise Annakin
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Aspen Court
Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameMichaela Dawn Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26 Southern Wood
Worksop
S80 3DA
Director NameCaroline Mary Shaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft
Sheffield Road, Hathersage
Hope Valley
S32 1DA
Secretary NameCaroline Mary Shaw
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft
Sheffield Road, Hathersage
Hope Valley
S32 1DA
Secretary NameMichaela Dawn Smith
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Southern Wood
Worksop
S80 3DA
Secretary NameMrs Louise Clark
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2013)
RoleCompany Director
Correspondence Address5b Bolton Road
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedenhygiene.co.uk
Email address[email protected]
Telephone01709 873100
Telephone regionRotherham

Location

Registered AddressUnit 11 Aspen Court
Templeborough
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1000 at £1Caroline Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£32,762
Cash£1,959
Current Liabilities£164,190

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

20 March 2013Delivered 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

Filing History

28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
8 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
4 October 2021Satisfaction of charge 1 in full (1 page)
3 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 December 2019Director's details changed for Mrs Jacqueline Drakeley on 16 December 2019 (2 pages)
23 December 2019Director's details changed for Mrs Jessica Louise Annakin on 16 December 2019 (2 pages)
16 December 2019Registered 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 2019Resolutions
  • RES13 ‐ Authorised share capital dispensed with & limits applied to directors authority 11/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 September 2019Change of share class name or designation (2 pages)
26 June 2019Appointment of Mrs Jessica Louise Annakin as a director on 8 May 2019 (2 pages)
26 June 2019Notification of Jacqueline Drakeley as a person with significant control on 8 May 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 1,002
(3 pages)
26 June 2019Cessation of Caroline Mary Shaw as a person with significant control on 8 May 2019 (1 page)
26 June 2019Notification of Jessica Louise Annakin as a person with significant control on 8 May 2019 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
13 May 2019Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
10 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 December 2017Termination of appointment of Caroline Mary Shaw as a director on 22 November 2017 (1 page)
6 December 2017Appointment of Mrs Jacqueline Drakeley as a director on 22 November 2017 (2 pages)
6 December 2017Termination of appointment of Caroline Mary Shaw as a director on 22 November 2017 (1 page)
6 December 2017Appointment of Mrs Jacqueline Drakeley as a director on 22 November 2017 (2 pages)
31 July 2017Notification of Caroline Mary Shaw as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Caroline Mary Shaw as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
31 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
23 April 2014Termination of appointment of Louise Clark as a secretary (1 page)
23 April 2014Termination of appointment of Louise Clark as a secretary (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
21 May 2013Statement of capital following an allotment of shares on 15 June 2005
  • GBP 1,999
(2 pages)
21 May 2013Statement of capital following an allotment of shares on 15 June 2005
  • GBP 1,999
(2 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Appointment of Mrs Louise Clark as a secretary (1 page)
13 August 2012Termination of appointment of Michaela Smith as a director (1 page)
13 August 2012Termination of appointment of Michaela Smith as a secretary (1 page)
13 August 2012Appointment of Mrs Louise Clark as a secretary (1 page)
13 August 2012Termination of appointment of Michaela Smith as a director (1 page)
13 August 2012Termination of appointment of Michaela Smith as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Caroline Mary Shaw on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Caroline Mary Shaw on 30 June 2011 (2 pages)
30 June 2011Secretary's details changed for Michaela Dawn Smith on 30 June 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Return made up to 15/06/09; no change of members (4 pages)
14 July 2009Return made up to 15/06/09; no change of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 5A bolton road wath-upon-dearne rotherham S63 7JY (1 page)
15 May 2009Registered office changed on 15/05/2009 from 5A bolton road wath-upon-dearne rotherham S63 7JY (1 page)
26 August 2008Return made up to 15/06/08; no change of members (7 pages)
26 August 2008Return made up to 15/06/08; no change of members (7 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 August 2007Return made up to 15/06/07; full list of members (7 pages)
24 August 2007Return made up to 15/06/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
5 December 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
10 August 2006Return made up to 15/06/06; full list of members (7 pages)
10 August 2006Return made up to 15/06/06; full list of members (7 pages)
7 September 2005Company name changed elite washroom and hygiene servi ces LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed elite washroom and hygiene servi ces LIMITED\certificate issued on 07/09/05 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
15 June 2005Incorporation (17 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (17 pages)
15 June 2005Secretary resigned (1 page)