Ever Ready Limited HIGH WYCOMBE


Ever Ready started in year 1986 as Private Limited Company with registration number 02014108. The Ever Ready company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in High Wycombe at Sword House. Postal code: HP13 6DG. Since 1998-02-10 Ever Ready Limited is no longer carrying the name Energizer.

The company has 3 directors, namely Kathryn D., Jonathan P. and Sara H.. Of them, Kathryn D., Jonathan P., Sara H. have been with the company the longest, being appointed on 24 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ever Ready Limited Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02014108
Date of Incorporation Fri, 25th Apr 1986
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kathryn D.

Position: Director

Appointed: 24 January 2022

Jonathan P.

Position: Director

Appointed: 24 January 2022

Sara H.

Position: Director

Appointed: 24 January 2022

Hannah K.

Position: Director

Appointed: 19 June 2020

Resigned: 23 July 2021

John D.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Benjamin A.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Timothy G.

Position: Director

Appointed: 15 September 2017

Resigned: 19 June 2020

Brian H.

Position: Director

Appointed: 20 May 2015

Resigned: 08 June 2017

Emily B.

Position: Director

Appointed: 20 May 2015

Resigned: 19 June 2020

Mark L.

Position: Director

Appointed: 20 May 2015

Resigned: 19 June 2020

Pradeep P.

Position: Secretary

Appointed: 31 January 2005

Resigned: 20 May 2015

Rashpal B.

Position: Director

Appointed: 17 October 2003

Resigned: 20 May 2015

Raksha P.

Position: Director

Appointed: 27 September 2002

Resigned: 17 October 2003

Mark B.

Position: Director

Appointed: 27 September 2002

Resigned: 20 May 2015

Mark B.

Position: Secretary

Appointed: 27 September 2002

Resigned: 31 January 2005

Kym E.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 2003

Mark W.

Position: Secretary

Appointed: 31 December 1995

Resigned: 27 September 2002

Mark W.

Position: Director

Appointed: 14 December 1995

Resigned: 27 September 2002

Robert W.

Position: Director

Appointed: 04 September 1995

Resigned: 28 February 1997

Alan S.

Position: Director

Appointed: 04 April 1995

Resigned: 31 December 1995

Alan S.

Position: Secretary

Appointed: 05 June 1993

Resigned: 31 December 1995

Marsha F.

Position: Director

Appointed: 21 July 1992

Resigned: 31 August 1995

Johannes M.

Position: Director

Appointed: 30 November 1991

Resigned: 17 July 1992

Brian C.

Position: Secretary

Appointed: 30 November 1991

Resigned: 04 June 1993

Peter G.

Position: Director

Appointed: 30 November 1991

Resigned: 03 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Energizer Uk Limited from High Wycombe, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Energizer Uk Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 09584890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Energizer February 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth22        
Balance Sheet
Current Assets  22222222
Debtors 22       
Cash Bank In Hand22        
Net Assets Liabilities Including Pension Asset Liability22        
Reserves/Capital
Shareholder Funds22        
Other
Net Current Assets Liabilities 222222222
Number Shares Issued Fully Paid 22       
Par Value Share 11       
Total Assets Less Current Liabilities 222222222
Number Shares Allotted 2        
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-08-31
filed on: 27th, April 2023
Free Download (4 pages)

Company search

Advertisements