About

Registered Number: 01007294
Date of Incorporation: 07/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: The Estate Office, Melbury Sampford, Dorchester, Dorset, DT2 0LF

 

Evershot Farms Ltd was established in 1971, it has a status of "Active". Scrace, Marcus Kingswood, Green, Edward William Seager, Lasseter, Robert Stuart are the current directors of the business. We do not know the number of employees at Evershot Farms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Edward William Seager 04 July 1994 22 December 2004 1
LASSETER, Robert Stuart 22 June 1992 16 March 1994 1
Secretary Name Appointed Resigned Total Appointments
SCRACE, Marcus Kingswood 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 January 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 10 January 2006
353 - Register of members 10 January 2006
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 25 September 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 28 September 1999
363a - Annual Return 25 January 1999
353 - Register of members 25 January 1999
AA - Annual Accounts 23 September 1998
363a - Annual Return 28 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
CERT1 - Re-registration of a company from unlimited to limited 01 April 1998
MAR - Memorandum and Articles - used in re-registration 01 April 1998
51 - Application by an unlimited company to be re-registered as limited 01 April 1998
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
363s - Annual Return 25 January 1997
353 - Register of members 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 18 January 1996
288 - N/A 27 July 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 30 March 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 10 December 1992
288 - N/A 13 August 1992
288 - N/A 27 March 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 05 January 1992
288 - N/A 26 June 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
CERTNM - Change of name certificate 10 April 1991
123 - Notice of increase in nominal capital 09 April 1991
363a - Annual Return 03 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1991
288 - N/A 07 March 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 16 December 1987
288 - N/A 07 December 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
288 - N/A 28 October 1986
288 - N/A 22 October 1986
MISC - Miscellaneous document 07 April 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Debenture 11 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.