About

Registered Number: 04717509
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Trehowell, Pencaer, Goodwick, Pembrokeshire, SA64 0JN

 

Based in Pembrokeshire, Evergreen Farming Ltd was founded on 31 March 2003. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Ridgway, Bethan Sarah, Dr, Ladd, Alexandra, Ladd, Jonathan Richard James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADD, Alexandra 01 April 2009 - 1
LADD, Jonathan Richard James 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RIDGWAY, Bethan Sarah, Dr 15 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 06 April 2018
AAMD - Amended Accounts 04 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 31 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.