About

Registered Number: 04243328
Date of Incorporation: 28/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2c Walton Park, North Shields, NE29 9DA,

 

Evergreen Developments (Ne) Ltd was registered on 28 June 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Houghton, Benjamin Maxwell, Houghton, Scott Maxwell, Swan, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Benjamin Maxwell 19 January 2017 - 1
HOUGHTON, Scott Maxwell 28 June 2001 10 January 2017 1
SWAN, Andrew 28 June 2001 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 August 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 12 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
395 - Particulars of a mortgage or charge 27 January 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 31 March 2004
395 - Particulars of a mortgage or charge 11 November 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 12 November 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2007 Outstanding

N/A

Legal mortgage 25 October 2006 Fully Satisfied

N/A

Legal mortgage 25 October 2006 Fully Satisfied

N/A

Debenture 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.