Everris Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Everris Limited
ICL HORTICULTURE UK LIMITED
Company type
Private Limited Company , Active
Company Number
07512888
Record last updated
Saturday, May 17, 2025 5:25:52 AM UTC
Official Address
Boulby Mine Loftus Saltburn By The Sea Cleveland Ts134uz
There are 5 companies registered at this street
Locality
Loftus
Region
Redcar And Cleveland, England
Postal Code
TS134UZ
Sector
Other retail sale not in stores, stalls or markets
Visits
EVERRIS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2014-3 2014-6 2014-7 2015-6 2018-2 2019-5 2019-7 2019-8 2019-11 2020-2 0 1 2 3 4 5 6 7
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 30, 2025
Resignation of one Director (a man)
Registry
Nov 8, 2019
Appointment of a man as Operations Manager and Director
Registry
May 30, 2019
Resignation of one Director (a man)
Registry
May 30, 2019
Appointment of a man as Director and Reporting Manager
Financials
Dec 19, 2017
Annual accounts
Registry
Feb 13, 2017
Confirmation statement made , with updates
Financials
Oct 8, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Feb 5, 2016
Annual return
Financials
Oct 13, 2015
Annual accounts
Registry
Feb 26, 2015
Annual return
Financials
Oct 7, 2014
Annual accounts
Registry
Feb 28, 2014
Annual return
Financials
Oct 3, 2013
Annual accounts
Registry
Apr 17, 2013
Resignation of one Director
Registry
Apr 8, 2013
Resignation of a woman
Registry
Feb 28, 2013
Annual return
Financials
Oct 8, 2012
Annual accounts
Registry
Feb 29, 2012
Annual return
Registry
Dec 6, 2011
Change of accounting reference date
Registry
May 31, 2011
Change of name certificate
Registry
May 31, 2011
Notice of change of name nm01 - resolution
Registry
May 31, 2011
Company name change
Registry
Mar 23, 2011
Appointment of a person as Director
Registry
Mar 23, 2011
Appointment of a man as Director
Registry
Mar 23, 2011
Resignation of one Director
Registry
Mar 23, 2011
Appointment of a person as Director
Registry
Feb 28, 2011
Three appointments: 3 men
Registry
Feb 28, 2011
Resignation of one Managing Director and one Director (a man)
Registry
Feb 1, 2011
Two appointments: a woman and a man,: a woman and a man