CAIRD EVERED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAIRD EVERED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02292344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAIRD EVERED LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAIRD EVERED LIMITED located?

    Registered Office Address
    Bardon Hill
    Bardon Road
    LE67 1TL Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAIRD EVERED LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZORINDA LIMITEDSep 01, 1988Sep 01, 1988

    What are the latest accounts for CAIRD EVERED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAIRD EVERED LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for CAIRD EVERED LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 26, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr Garrath Malcolm Lyons on Mar 26, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Change of details for Caird Evered Holdings Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC05

    Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on Mar 27, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Garrath Malcolm Lyons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John Ferguson Bowater as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 22, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Apr 15, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 200,000
    SH01

    Who are the officers of CAIRD EVERED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKES, Alistair Daniel
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish196460830001
    LYONS, Garrath Malcolm
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Director
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    EnglandBritish259389850002
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    WILLIS, Karen Jayne
    2 High Park Avenue
    Wollaston
    DY8 3NH Stourbridge
    West Midlands
    Secretary
    2 High Park Avenue
    Wollaston
    DY8 3NH Stourbridge
    West Midlands
    British9956880001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    BOND, Kevin Joseph
    Glendale,
    Old Storridge
    WR6 5HT Worcester
    Worcestershire
    Director
    Glendale,
    Old Storridge
    WR6 5HT Worcester
    Worcestershire
    United KingdomBritish75473270001
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    CARTWRIGHT, Robert Ian
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    Director
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    EnglandBritish73331440001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Director
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    EnglandBritish34208920001
    HOPKINS, David
    Meese Cottage
    Howle
    TF10 8AZ Newport
    Salop
    Director
    Meese Cottage
    Howle
    TF10 8AZ Newport
    Salop
    British14235570001
    HOPKINS, David
    Meese Cottage
    Howle
    TF10 8AZ Newport
    Salop
    Director
    Meese Cottage
    Howle
    TF10 8AZ Newport
    Salop
    British14235570001
    HUME, John Montgomery
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    Director
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    British130550001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritish34646130002
    MCHUGH, Thomas Joseph
    6 Springfield
    Charlesworth
    SK13 5DW Glossop
    Cheshire
    Director
    6 Springfield
    Charlesworth
    SK13 5DW Glossop
    Cheshire
    British35073920001
    MCKERRACHER, John Donald
    22 Colenhaugh
    Stormontfield
    PH2 6DQ Perth
    Director
    22 Colenhaugh
    Stormontfield
    PH2 6DQ Perth
    ScotlandBritish1204820001
    MULLIGAN, David Kevin
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    EnglandBritish74215210003
    MURRAY, James
    Craigmill 582 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    Director
    Craigmill 582 Lanark Road West
    EH14 7BN Balerno
    Midlothian
    British78045170001
    PHILLIPS, John
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    Director
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    British343070001
    PHILLIPS, John
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    Director
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    British343070001
    PLANT, George Edward
    29 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    29 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British1044390001
    SAUNDERS, Mark Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish139588670003
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish162166120001
    WEIR, David Thomas
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    Director
    21 Longford Way
    Hutton Way
    CM13 2LT Brentwood
    Essex
    UkBritish33621820001

    Who are the persons with significant control of CAIRD EVERED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    Apr 06, 2016
    Bardon Road
    LE67 1TL Coalville
    Bardon Hill
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06006643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0