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..
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 | : |
|
Registered Address | : | Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL | Secretary | 22 February 2017 | Active |
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL | Director | 22 February 2017 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 22 April 2022 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Secretary | 07 February 2013 | Active |
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG | Secretary | 11 March 2004 | Active |
Runwick Hill, Runwick Lane, Farnham, GU10 5EE | Secretary | 11 August 1999 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Secretary | 16 March 2009 | Active |
11 Cygnet House South, 12 Chrisp Street, London, E14 6NT | Secretary | - | Active |
14 Highlands Close, Chalfont St Peter, SL9 0DR | Secretary | 16 October 2002 | Active |
7 Cleaver Square, Kennington, London, SE11 4DW | Secretary | 30 October 2001 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 07 February 2013 | Active |
9 Woodhall Avenue, Pinner, HA5 3DY | Director | 15 February 2002 | Active |
23 Oakwood Avenue, Purley, CR8 1AR | Director | 30 October 2001 | Active |
65 Burkes Road, Beaconsfield, HP9 1PW | Director | 25 March 2002 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 30 January 2020 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 02 January 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 30 October 2001 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 09 July 2010 | Active |
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD | Director | 11 August 1999 | Active |
Deaks, Deaks Lane, Cuckfield, RH17 5JA | Director | 11 August 1999 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Director | 11 January 2013 | Active |
29, Maryland Road, Thornton Heath, London, CR7 8DL | Director | - | Active |
7 Cleaver Square, Kennington, London, SE11 4DW | Director | 30 October 2001 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Corporate Director | 11 March 2004 | Active |
Hilmore House, Gain Lane, Bradford, BD3 7DL | Corporate Director | 11 March 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-02-13 | Resolution | Resolution. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.