Company NameEverdirector Limited
DirectorDebra Alison Jukes
Company StatusActive
Company Number03481125
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Previous NameEver Nominees One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDebra Alison Jukes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameMr Windsor Patrick Walker Dowdeswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2005)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2005)
RoleSolicitor
Correspondence Address11 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Secretary NameAnne Catherine Coatsworth
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence Address48 Shipley Walk
Newcastle Upon Tyne
NE6 2HB
Secretary NameLee Wright Doignie Williamson
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 2000)
RoleCompany Director
Correspondence Address23 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LZ
Secretary NameJoanne Glendinning
NationalityBritish
StatusResigned
Appointed24 January 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address117 Salters Road
Gosforth
Newcastle Upon Tyne
NE3 1DU
Secretary NameRobin Nicholas Skelton
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 2004)
RoleCompany Director
Correspondence Address11 Brookhill Close
Diggle
Saddleworth
Lancashire
OL3 5NH
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRobin Nicholas Skelton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameMr Mark Owen Spinner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Peter James Halpin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alasdair Ian Outhwaite
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2016)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMs Claire Victoria Larbey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2018)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Eversheds LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

18 January 2024Second filing of Confirmation Statement dated 15 December 2017 (3 pages)
30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Keith Froud as a director on 15 September 2023 (1 page)
3 October 2023Appointment of Simon Paul Crossley as a director on 15 September 2023 (2 pages)
8 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 June 2023Resolutions
  • RES13 ‐ Any provisions of the company's memorandum of association which were deemed to be incorporated into the company's articles of association by virtue of section 28 of the companies act 2006 are hereby repealed 18/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2023Memorandum and Articles of Association (33 pages)
2 June 2023Appointment of Keith Froud as a director on 1 June 2023 (2 pages)
2 June 2023Termination of appointment of Debra Alison Jukes as a director on 1 June 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Edward Matthew Scott Baker as a secretary on 16 October 2018 (1 page)
14 August 2018Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages)
14 August 2018Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/01/2024.
(4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
14 November 2013Termination of appointment of Peter Halpin as a director (1 page)
14 November 2013Termination of appointment of Peter Halpin as a director (1 page)
13 November 2013Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages)
13 November 2013Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Mark Spinner as a director (1 page)
7 July 2011Appointment of Peter James Halpin as a director (2 pages)
7 July 2011Appointment of Peter James Halpin as a director (2 pages)
7 July 2011Termination of appointment of Mark Spinner as a director (1 page)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Mark Owen Spinner as a director (2 pages)
5 October 2010Appointment of Mark Owen Spinner as a director (2 pages)
4 October 2010Termination of appointment of Robin Skelton as a director (1 page)
4 October 2010Termination of appointment of Robin Skelton as a director (1 page)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 January 2010Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
31 January 2006Return made up to 15/12/05; full list of members (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 February 2005Return made up to 15/12/04; full list of members (5 pages)
2 February 2005Return made up to 15/12/04; full list of members (5 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
7 January 2005Registered office changed on 07/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
22 December 2004Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
22 December 2004Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
29 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
29 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
8 January 2002Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
8 January 2002Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
19 December 2000Return made up to 15/12/00; full list of members (7 pages)
19 December 2000Return made up to 15/12/00; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Secretary's particulars changed (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 September 1998Company name changed ever nominees one LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed ever nominees one LIMITED\certificate issued on 22/09/98 (2 pages)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
15 December 1997Incorporation (29 pages)
15 December 1997Incorporation (29 pages)