EVERSFIELD ORGANIC LIMITED - NEAR OKEHAMPTON
Company Profile | Company Filings |
Overview
EVERSFIELD ORGANIC LIMITED is a Private Limited Company from NEAR OKEHAMPTON and has the status: Active.
EVERSFIELD ORGANIC LIMITED was incorporated 20 years ago on 05/11/2003 and has the registered number: 04954144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
EVERSFIELD ORGANIC LIMITED was incorporated 20 years ago on 05/11/2003 and has the registered number: 04954144. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
EVERSFIELD ORGANIC LIMITED - NEAR OKEHAMPTON
This company is listed in the following categories:
47220 - Retail sale of meat and meat products in specialised stores
47220 - Retail sale of meat and meat products in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
ELLACOTT BARTON
NEAR OKEHAMPTON
DEVON
EX20 4LB
This Company Originates in : United Kingdom
Previous trading names include:
EVERSFIELD MANOR LIMITED (until 19/09/2006)
EVERSFIELD MANOR LIMITED (until 19/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELSA RUTH BUSH | Secretary | 2020-11-16 | CURRENT | ||
MR MARK PETER HUGH BURY | Dec 1958 | British | Director | 2003-11-05 | CURRENT |
MISS ANNA ELIZABETH ELLIOT | Nov 1988 | British | Director | 2013-08-13 | CURRENT |
MRS VICTORIA KATHLEEN TOWNSEND | Jan 1977 | British | Director | 2015-08-01 UNTIL 2017-05-31 | RESIGNED |
PENNINGTONS DIRECTORS (NO 1) LTD | Corporate Director | 2003-11-05 UNTIL 2003-11-05 | RESIGNED | ||
PENNSEC LIMITED | Corporate Secretary | 2003-11-05 UNTIL 2003-11-05 | RESIGNED | ||
KATE BATT | Jun 1962 | Secretary | 2003-11-05 UNTIL 2004-09-09 | RESIGNED | |
MR HAMISH BURY | Secretary | 2010-12-03 UNTIL 2020-11-16 | RESIGNED | ||
TINA DANVERS | Aug 1969 | Secretary | 2004-09-28 UNTIL 2007-05-11 | RESIGNED | |
DIANA MARILYN NAYLOR | Secretary | 2007-06-18 UNTIL 2007-09-09 | RESIGNED | ||
ROSALIND LOUISE HARROWER WOODWARD | Nov 1965 | British | Secretary | 2007-09-09 UNTIL 2010-12-03 | RESIGNED |
MR DUNCAN KENRIC SWIFT | Apr 1962 | British | Director | 2014-12-10 UNTIL 2017-09-29 | RESIGNED |
MR HAMISH MICHAEL BURY | Jun 1990 | British | Director | 2013-08-13 UNTIL 2023-06-01 | RESIGNED |
MRS ELSA RUTH BUSH | May 1995 | British | Director | 2021-08-26 UNTIL 2023-12-06 | RESIGNED |
MRS SUSAN ELIZABETH KEVERN | Nov 1978 | British | Director | 2014-10-07 UNTIL 2016-05-11 | RESIGNED |
MRS BARBARA JEAN KING | May 1953 | British | Director | 2023-05-31 UNTIL 2023-08-29 | RESIGNED |
MS AIMEE LOUISE RUFFLEY | Sep 1981 | British | Director | 2017-01-03 UNTIL 2017-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eversfield Organic Holdings Limited | 2017-10-04 | Okehampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Peter Hugh Bury | 2016-04-06 - 2017-10-04 | 12/1958 | Bratton Clovelly Oakhampton Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eversfield Organic Limited | 2023-04-01 | 31-03-2022 | £22,552 Cash £-1,431,021 equity |
Eversfield Organic Limited | 2021-07-07 | 31-03-2021 | £21,604 Cash £-727,433 equity |
Eversfield Organic Limited | 2020-12-12 | 31-03-2020 | £57,062 Cash £-1,134,026 equity |
Eversfield Organic Limited | 2019-09-11 | 31-03-2019 | £-1,211,176 equity |
Eversfield Organic Limited | 2018-12-18 | 31-03-2018 | £125 Cash £-1,404,104 equity |
Eversfield Organic Limited | 2017-12-19 | 31-03-2017 | £808 Cash £-1,239,831 equity |
Eversfield Organic Limited - Abbreviated accounts 16.1 | 2016-12-24 | 31-03-2016 | £669 Cash £-1,208,886 equity |
Eversfield Organic Limited - Limited company - abbreviated - 11.9 | 2015-11-28 | 31-03-2015 | £-1,026,501 equity |
Eversfield Organic Limited - Limited company - abbreviated - 11.0.0 | 2014-12-30 | 31-03-2014 | £23,041 Cash £-1,002,613 equity |