G T EVERALL LIMITED

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

    Company NameG T EVERALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07475576
    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 G T EVERALL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is G T EVERALL LIMITED located?

    Registered Office Address
    23 St Marks Rd
    Widcombe
    BA2 4PA Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of G T EVERALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACEDO AND EVERALL LIMITEDDec 21, 2010Dec 21, 2010

    What are the latest accounts for G T EVERALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for G T EVERALL LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for G T EVERALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Notification of George Knighton as a person with significant control on Feb 28, 2025

    2 pagesPSC01

    Notification of Neville John Leaning as a person with significant control on Feb 28, 2025

    2 pagesPSC01

    Change of details for Mr George Timothy Leaning as a person with significant control on Feb 28, 2025

    2 pagesPSC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Allowance for various share capital 28/02/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 2,040
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 09, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Registered office address changed from Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to 23 st Marks Rd Widcombe Bath BA2 4PA on Sep 04, 2023

    1 pagesAD01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Director's details changed for Mr George Timothy Leaning on Jan 07, 2022

    2 pagesCH01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr Neville John Leaning as a director on Dec 15, 2021

    2 pagesAP01

    Certificate of change of name

    Company name changed macedo and everall LIMITED\certificate issued on 12/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2021

    RES15

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of G T EVERALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEANING, George Timothy
    5-20-6 Denenchofu
    Ota-Ku
    Terrace A
    Tokyo, 145-0071
    Japan
    Director
    5-20-6 Denenchofu
    Ota-Ku
    Terrace A
    Tokyo, 145-0071
    Japan
    JapanBritish156514280002
    LEANING, Neville John
    St. Marks Road
    BA2 4PA Bath
    23
    England
    Director
    St. Marks Road
    BA2 4PA Bath
    23
    England
    EnglandBritish164756530001

    Who are the persons with significant control of G T EVERALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neville John Leaning
    Widcombe
    BA2 4PA Bath
    23 St Marks Rd
    United Kingdom
    Feb 28, 2025
    Widcombe
    BA2 4PA Bath
    23 St Marks Rd
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George Knighton
    Old Mills Industrial Estate
    Paulton
    BS39 7SU Bristol
    12
    England
    Feb 28, 2025
    Old Mills Industrial Estate
    Paulton
    BS39 7SU Bristol
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George Timothy Leaning
    5-20-6 Denenchofu
    Ota-Ku
    145-0071 Tokyo
    Terrace A
    Japan
    Apr 06, 2016
    5-20-6 Denenchofu
    Ota-Ku
    145-0071 Tokyo
    Terrace A
    Japan
    No
    Nationality: British
    Country of Residence: Japan
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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