Edds Greengrocers Limited

General information

Name:

Edds Greengrocers Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 05065807

Incorporation date: 2004-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05065807 is the registration number of Edds Greengrocers Limited. The company was registered as a Private Limited Company on 2004-03-08. The company has been operating on the British market for 20 years. The company may be gotten hold of in Lime Court Pathfields Business Park in South Molton. It's postal code assigned to this place is EX36 3LH. The firm's declared SIC number is 46310 and has the NACE code: Wholesale of fruit and vegetables. Edds Greengrocers Ltd filed its account information for the period that ended on 2023-03-31. The firm's most recent annual confirmation statement was released on 2023-03-08.

2 transactions have been registered in 2012 with a sum total of £1,524. In 2011 there was a similar number of transactions (exactly 18) that added up to £136,571. Cooperation with the Devon County Council council covered the following areas: Provisions / Food Purchases and Food Non-vatable.

The firm owes its accomplishments and permanent progress to two directors, namely Abbie M. and Ian M., who have been managing the firm since July 2020. To find professional help with legal documentation, this firm has been using the skills of Ian M. as a secretary for the last 20 years.

Financial data based on annual reports

Company staff

Abbie M.

Role: Director

Appointed: 10 July 2020

Latest update: 26 February 2024

Ian M.

Role: Director

Appointed: 08 March 2004

Latest update: 26 February 2024

Ian M.

Role: Secretary

Appointed: 08 March 2004

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Edward M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 June 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Devon County Council 2 £ 1 523.65
2012-02-13 EXCHEQ20158267 £ 861.37 Provisions / Food Purchases
2012-03-12 EXCHEQ20171180 £ 662.28 Provisions / Food Purchases
2011 Devon County Council 18 £ 136 570.51
2011-02-15 DCCS19147934 £ 14 287.29 Food Non-vatable
2011-04-13 DCCS19148657 £ 14 087.56 Provisions / Food Purchases
2011-07-18 DCCS19996509 £ 11 907.74 Provisions / Food Purchases

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
20
Company Age

Closest Companies - by postcode