UKBizDB.co.uk

EVERMERE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evermere Limited. The company was founded 35 years ago and was given the registration number 02356023. The firm's registered office is in BRADFORD. You can find them at Hilmore House, Gain Lane, Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVERMERE LIMITED
Company Number:02356023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Secretary22 February 2017Active
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Director22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director22 April 2022Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Secretary07 February 2013Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Secretary11 March 2004Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary11 August 1999Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Secretary16 March 2009Active
11 Cygnet House South, 12 Chrisp Street, London, E14 6NT

Secretary-Active
14 Highlands Close, Chalfont St Peter, SL9 0DR

Secretary16 October 2002Active
7 Cleaver Square, Kennington, London, SE11 4DW

Secretary30 October 2001Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director07 February 2013Active
9 Woodhall Avenue, Pinner, HA5 3DY

Director15 February 2002Active
23 Oakwood Avenue, Purley, CR8 1AR

Director30 October 2001Active
65 Burkes Road, Beaconsfield, HP9 1PW

Director25 March 2002Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director30 January 2020Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director02 January 2019Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director30 October 2001Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director09 July 2010Active
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD

Director11 August 1999Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director11 August 1999Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director11 January 2013Active
29, Maryland Road, Thornton Heath, London, CR7 8DL

Director-Active
7 Cleaver Square, Kennington, London, SE11 4DW

Director30 October 2001Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Corporate Director11 March 2004Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Corporate Director11 March 2004Active

People with Significant Control

Wm Morrison Supermarkets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Significant influence or control
Safeway Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hilmore House, Gain Lane, Bradford, England, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-02-13Resolution

Resolution.

Download
2017-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.