EVERSECRETARY LIMITED

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

    Company NameEVERSECRETARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03481135
    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 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 AddressNo

    What were the previous names of EVERSECRETARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER NOMINEES TWO LIMITEDDec 15, 1997Dec 15, 1997

    What are the latest accounts for EVERSECRETARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for EVERSECRETARY LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for EVERSECRETARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for David Charles Saunders on Mar 20, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2025

    4 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Termination of appointment of Graham Edward Richardson as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of David Charles Saunders as a director on Jun 10, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Dec 15, 2017

    3 pagesRP04CS01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Appointment of David James Boyd as a director on Jan 30, 2020

    2 pagesAP01

    Appointment of Graham Edward Richardson as a director on Jan 30, 2020

    2 pagesAP01

    Termination of appointment of Keri Edward Rees as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Keith Froud as a director on Jan 30, 2020

    1 pagesTM01

    Who are the officers of EVERSECRETARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, David James
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritish141330690002
    SAUNDERS, David Charles
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United KingdomBritish172664250003
    BAKER, Edward Matthew Scott
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    British4668730009
    COATSWORTH, Anne Catherine
    48 Shipley Walk
    NE6 2HB Newcastle Upon Tyne
    Secretary
    48 Shipley Walk
    NE6 2HB Newcastle Upon Tyne
    British66007010002
    GLENDINNING, Joanne
    117 Salters Road
    Gosforth
    NE3 1DU Newcastle Upon Tyne
    Secretary
    117 Salters Road
    Gosforth
    NE3 1DU Newcastle Upon Tyne
    British68409870007
    SKELTON, Robin Nicholas
    11 Brookhill Close
    Diggle
    OL3 5NH Saddleworth
    Lancashire
    Secretary
    11 Brookhill Close
    Diggle
    OL3 5NH Saddleworth
    Lancashire
    British81336950001
    SPROULE, Lorraine
    9 Centurian Way
    NE22 6LD Bedlington
    Northumberland
    Secretary
    9 Centurian Way
    NE22 6LD Bedlington
    Northumberland
    British47216670001
    WILLIAMSON, Lee Wright Doignie
    23 Natley Avenue
    NE36 0LZ East Boldon
    Tyne & Wear
    Secretary
    23 Natley Avenue
    NE36 0LZ East Boldon
    Tyne & Wear
    British66656500001
    DAVISON, Andrew John
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    Director
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    United KingdomBritish3159270006
    DOWDESWELL, Windsor Patrick Walker
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    Director
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    British2516200001
    FROUD, Keith
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritish141331000001
    HALPIN, Peter James
    Eversheds House
    Great Bridgewater Street
    M1 5ES Manchester
    Director
    Eversheds House
    Great Bridgewater Street
    M1 5ES Manchester
    EnglandBritish141331300001
    LARBEY, Claire Victoria
    EC2V 7WS London
    One Wood Street
    United Kingdom
    Director
    EC2V 7WS London
    One Wood Street
    United Kingdom
    United KingdomBritish98373910001
    OUTHWAITE, Alasdair Ian
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    United KingdomBritish168955740001
    REES, Keri Edward
    Colmore Row
    B3 3AL Birmingham
    115
    United Kingdom
    Director
    Colmore Row
    B3 3AL Birmingham
    115
    United Kingdom
    United KingdomBritish88943980001
    RICHARDSON, Graham Edward
    Wood Street
    EC2V 7WS London
    1
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    1
    United Kingdom
    United KingdomBritish258846330001
    SKELTON, Robin Nicholas
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    Director
    Water Lane
    LS11 5DR Leeds
    Bridgewater Place
    United Kingdom
    United KingdomBritish81336950002
    SPETCH, Michael David
    11 Heathfield Place
    Low Fell
    NE9 5AS Gateshead
    Tyne & Wear
    Director
    11 Heathfield Place
    Low Fell
    NE9 5AS Gateshead
    Tyne & Wear
    British46366620003
    SPINNER, Mark Owen
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritish58926640003
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of EVERSECRETARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Apr 06, 2016
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc304065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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