Evergreen Pallet Solutions (UK) Limited DARLINGTON


Evergreen Pallet Solutions (UK) started in year 1996 as Private Limited Company with registration number 03187829. The Evergreen Pallet Solutions (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Darlington at Unit 7 Albert Hill Industrial Estate. Postal code: DL1 2NG. Since December 29, 1998 Evergreen Pallet Solutions (UK) Limited is no longer carrying the name Lexicon Associates.

At present there are 3 directors in the the company, namely Nicola W., Graham T. and Paul T.. In addition one secretary - Paul T. - is with the firm. As of 15 May 2024, there were 3 ex directors - Anne E., Emlyn E. and others listed below. There were no ex secretaries.

This company operates within the DL1 2NG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230736 . It is located at Units 6a & 7, Albert Hill Industrial Estate, Darlington with a total of 12 carsand 26 trailers.

Evergreen Pallet Solutions (UK) Limited Address / Contact

Office Address Unit 7 Albert Hill Industrial Estate
Office Address2 Dodsworth Street
Town Darlington
Post code DL1 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03187829
Date of Incorporation Thu, 18th Apr 1996
Industry Agents involved in the sale of a variety of goods
Industry Freight transport by road
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nicola W.

Position: Director

Appointed: 13 March 2024

Graham T.

Position: Director

Appointed: 09 October 2013

Paul T.

Position: Secretary

Appointed: 26 April 1996

Paul T.

Position: Director

Appointed: 26 April 1996

Anne E.

Position: Director

Appointed: 14 February 2020

Resigned: 16 March 2020

Emlyn E.

Position: Director

Appointed: 26 April 1996

Resigned: 30 November 2011

Keith T.

Position: Director

Appointed: 26 April 1996

Resigned: 26 November 1996

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1996

Resigned: 26 April 1996

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 18 April 1996

Resigned: 26 April 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Graham T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Graham T.

Notified on 10 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lexicon Associates December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth422 693460 476534 038598 707604 986       
Balance Sheet
Cash Bank In Hand93 422104 962187 857212 236303 870       
Cash Bank On Hand    303 870218 477148 092255 045267 420236 516244 259380 242
Current Assets491 787552 906634 610670 777627 631549 227633 189649 697630 054700 675861 893885 975
Debtors326 554356 877328 723393 363241 827249 585358 426308 605284 624350 050483 099376 467
Net Assets Liabilities    604 986617 592635 559626 790640 038663 566813 102923 042
Net Assets Liabilities Including Pension Asset Liability422 693460 476534 038598 707604 986       
Other Debtors    30 8936 5758 3575 607 8 8565 4231 989
Property Plant Equipment    393 757347 185498 945472 417534 699507 392494 480 
Stocks Inventory71 81191 067118 03065 17881 934       
Tangible Fixed Assets374 554361 634432 718466 475393 757       
Total Inventories    81 93481 165116 67186 04759 73395 832114 457109 188
Reserves/Capital
Called Up Share Capital6060606060       
Profit Loss Account Reserve422 573460 356533 918598 587604 866       
Shareholder Funds422 693460 476534 038598 707604 986       
Other
Accrued Liabilities      2 1504 9452 2502 3602 9603 410
Accumulated Amortisation Impairment Intangible Assets    36 00036 00036 00036 00036 00036 00036 000 
Accumulated Depreciation Impairment Property Plant Equipment    398 684404 856423 017457 339505 157593 721671 24874 064
Average Number Employees During Period    1717171816131516
Bank Borrowings    103 460       
Bank Borrowings Overdrafts    83 935 96 94278 34958 39538 70117 894 
Capital Redemption Reserve6060606060       
Corporation Tax Payable       14 8625 06425 69251 27049 306
Corporation Tax Recoverable          12 861 
Creditors    97 9982 813137 320135 975156 86493 95729 691345 993
Creditors Due After One Year161 609136 401166 824152 64097 998       
Creditors Due Within One Year253 358288 211321 342332 180274 443       
Current Asset Investments      10 000 18 27718 27720 07820 078
Disposals Decrease In Depreciation Impairment Property Plant Equipment     37 46763 61235 26646 082   
Disposals Property Plant Equipment     50 50067 91665 60061 400   
Finance Lease Liabilities Present Value Total    14 0632 81340 37857 62698 46955 25611 79711 797
Fixed Assets374 554361 634432 718466 475393 757347 185498 945472 417534 699507 392494 480444 849
Increase Decrease In Property Plant Equipment      70 54418 394104 50041 550  
Increase From Depreciation Charge For Year Property Plant Equipment     43 63981 77369 58893 90088 56477 52712 208
Instalment Debts Due After5 Years152 041136 401120 157100 66083 935       
Intangible Assets Gross Cost    36 00036 00036 00036 00036 00036 00036 000 
Intangible Fixed Assets Aggregate Amortisation Impairment36 00036 00036 00036 000        
Intangible Fixed Assets Cost Or Valuation36 00036 00036 00036 000        
Net Current Assets Liabilities238 429264 695313 268338 597353 188306 136331 378345 864330 746313 485404 561539 982
Number Shares Allotted 60606060       
Other Creditors    8 2468 146      
Other Taxation Social Security Payable    55 55547 1295 7384 8081 8324 8287 3256 198
Par Value Share 1111       
Prepayments      2 10333 28213 1306 21713 453 
Property Plant Equipment Gross Cost    792 441752 041921 962929 7561 039 8561 101 1131 165 728231 444
Provisions For Liabilities Balance Sheet Subtotal    43 96132 91657 44455 51668 54363 35456 24861 789
Provisions For Liabilities Charges28 68129 45245 12453 72543 961       
Secured Debts195 666161 663203 104206 968133 773       
Share Capital Allotted Called Up Paid6060606060       
Tangible Fixed Assets Additions 34 768123 830106 17071 972       
Tangible Fixed Assets Cost Or Valuation715 275741 069864 899955 769792 441       
Tangible Fixed Assets Depreciation340 721379 435432 181489 294398 684       
Tangible Fixed Assets Depreciation Charged In Period 39 86252 74666 30947 149       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 148 9 196137 759       
Tangible Fixed Assets Disposals 8 974 15 300235 300       
Total Additions Including From Business Combinations Property Plant Equipment     10 100237 83773 394171 50061 25764 61514 500
Total Assets Less Current Liabilities612 983626 329745 986805 072746 945653 321830 323818 281865 445820 877899 041984 831
Total Borrowings    133 77314 063      
Trade Creditors Trade Payables    174 867176 566244 557211 999184 811267 112301 679227 169
Trade Debtors Trade Receivables    210 934243 010347 966269 716271 494334 977451 362374 478

Transport Operator Data

Units 6a & 7
Address Albert Hill Industrial Estate
City Darlington
Post code DL1 2NG
Vehicles 12
Trailers 26

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements