EVERSECRETARY LIMITED
Overview
| Company Name | EVERSECRETARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03481135 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVERSECRETARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EVERSECRETARY LIMITED located?
| Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERSECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER NOMINEES TWO LIMITED | Dec 15, 1997 | Dec 15, 1997 |
What are the latest accounts for EVERSECRETARY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for EVERSECRETARY LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for EVERSECRETARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for David Charles Saunders on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Graham Edward Richardson as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of David Charles Saunders as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Dec 15, 2017 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 Nov 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of David James Boyd as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Graham Edward Richardson as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keri Edward Rees as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Froud as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of EVERSECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, David James | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | 141330690002 | |||||
| SAUNDERS, David Charles | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | 172664250003 | |||||
| BAKER, Edward Matthew Scott | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | British | 4668730009 | ||||||
| COATSWORTH, Anne Catherine | Secretary | 48 Shipley Walk NE6 2HB Newcastle Upon Tyne | British | 66007010002 | ||||||
| GLENDINNING, Joanne | Secretary | 117 Salters Road Gosforth NE3 1DU Newcastle Upon Tyne | British | 68409870007 | ||||||
| SKELTON, Robin Nicholas | Secretary | 11 Brookhill Close Diggle OL3 5NH Saddleworth Lancashire | British | 81336950001 | ||||||
| SPROULE, Lorraine | Secretary | 9 Centurian Way NE22 6LD Bedlington Northumberland | British | 47216670001 | ||||||
| WILLIAMSON, Lee Wright Doignie | Secretary | 23 Natley Avenue NE36 0LZ East Boldon Tyne & Wear | British | 66656500001 | ||||||
| DAVISON, Andrew John | Director | Fir Trees Farm Lowgate NE46 2NS Hexham Northumberland | United Kingdom | British | 3159270006 | |||||
| DOWDESWELL, Windsor Patrick Walker | Director | West Oakwood NE46 4LB Hexham Northumberland | British | 2516200001 | ||||||
| FROUD, Keith | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | 141331000001 | |||||
| HALPIN, Peter James | Director | Eversheds House Great Bridgewater Street M1 5ES Manchester | England | British | 141331300001 | |||||
| LARBEY, Claire Victoria | Director | EC2V 7WS London One Wood Street United Kingdom | United Kingdom | British | 98373910001 | |||||
| OUTHWAITE, Alasdair Ian | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 168955740001 | |||||
| REES, Keri Edward | Director | Colmore Row B3 3AL Birmingham 115 United Kingdom | United Kingdom | British | 88943980001 | |||||
| RICHARDSON, Graham Edward | Director | Wood Street EC2V 7WS London 1 United Kingdom | United Kingdom | British | 258846330001 | |||||
| SKELTON, Robin Nicholas | Director | Water Lane LS11 5DR Leeds Bridgewater Place United Kingdom | United Kingdom | British | 81336950002 | |||||
| SPETCH, Michael David | Director | 11 Heathfield Place Low Fell NE9 5AS Gateshead Tyne & Wear | British | 46366620003 | ||||||
| SPINNER, Mark Owen | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | 58926640003 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of EVERSECRETARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eversheds Sutherland (International) Llp | Apr 06, 2016 | Wood Street EC2V 7WS London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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