London
EC2V 7WS
Director Name | David James Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2005) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2005) |
Role | Solicitor |
Correspondence Address | 11 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Anne Catherine Coatsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 48 Shipley Walk Newcastle Upon Tyne NE6 2HB |
Secretary Name | Lee Wright Doignie Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 23 Natley Avenue East Boldon Tyne & Wear NE36 0LZ |
Secretary Name | Joanne Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 117 Salters Road Gosforth Newcastle Upon Tyne NE3 1DU |
Secretary Name | Robin Nicholas Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 11 Brookhill Close Diggle Saddleworth Lancashire OL3 5NH |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Robin Nicholas Skelton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DR |
Director Name | Mr Mark Owen Spinner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Peter James Halpin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alasdair Ian Outhwaite |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2016) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Claire Victoria Larbey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2018) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Keri Edward Rees |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2020) |
Role | Llpmember |
Country of Residence | United Kingdom |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2008) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eversheds LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
18 January 2024 | Second filing of Confirmation Statement dated 15 December 2017 (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
12 September 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
13 June 2023 | Memorandum and Articles of Association (33 pages) |
13 June 2023 | Resolutions
|
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
24 November 2022 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 24 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
1 July 2021 | Registered 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 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Keith Froud as a director on 30 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Keri Edward Rees as a director on 30 January 2020 (1 page) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 January 2020 | Appointment of David James Boyd as a director on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Graham Edward Richardson as a director on 30 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Edward Matthew Scott Baker as a secretary on 16 October 2018 (1 page) |
7 September 2018 | Appointment of Keri Edward Rees as a director on 13 August 2018 (2 pages) |
17 August 2018 | Appointment of Keith Froud as a director on 13 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates
|
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 May 2015 | Registered office address changed from 70 Eversheds House Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 70 Eversheds House Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Eversheds House Great Bridgewater Street Manchester M1 5ES to 70 Eversheds House Great Bridgewater Street Manchester M1 5ES on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Eversheds House Great Bridgewater Street Manchester M1 5ES to 70 Eversheds House Great Bridgewater Street Manchester M1 5ES on 15 May 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 November 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
14 November 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
14 November 2013 | Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages) |
14 November 2013 | Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
5 October 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
4 October 2010 | Termination of appointment of Robin Skelton as a director (1 page) |
4 October 2010 | Termination of appointment of Robin Skelton as a director (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 1 October 2009 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2009 | Secretary's change of particulars / edward baker / 01/12/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / edward baker / 01/12/2008 (1 page) |
8 March 2008 | Director appointed robin nicholas skelton (3 pages) |
8 March 2008 | Appointment terminated director everdirector LIMITED (1 page) |
8 March 2008 | Appointment terminated director everdirector LIMITED (1 page) |
8 March 2008 | Director appointed robin nicholas skelton (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eversheds 70 great bridgewater street manchester lancashire M1 5ES (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eversheds 70 great bridgewater street manchester lancashire M1 5ES (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
22 December 2003 | Return made up to 15/12/03; full list of members (5 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
19 December 2001 | Return made up to 15/12/01; full list of members
|
19 December 2001 | Return made up to 15/12/01; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
19 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
21 September 1998 | Company name changed ever nominees two LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed ever nominees two LIMITED\certificate issued on 22/09/98 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (29 pages) |
15 December 1997 | Incorporation (29 pages) |