Everedge Limited MARKET DRAYTON


Founded in 1998, Everedge, classified under reg no. 03512059 is an active company. Currently registered at 93 The Lloyd TF9 2PS, Market Drayton the company has been in the business for twenty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 30th September 1998 Everedge Limited is no longer carrying the name Viper Kilns.

At the moment there are 2 directors in the the firm, namely Alexander H. and Arnold H.. In addition one secretary - Arnold H. - is with the company. As of 28 April 2024, there was 1 ex director - Richard H.. There were no ex secretaries.

Everedge Limited Address / Contact

Office Address 93 The Lloyd
Office Address2 Hales
Town Market Drayton
Post code TF9 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512059
Date of Incorporation Tue, 17th Feb 1998
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Alexander H.

Position: Director

Appointed: 25 October 2002

Arnold H.

Position: Director

Appointed: 14 April 1998

Arnold H.

Position: Secretary

Appointed: 14 April 1998

Richard H.

Position: Director

Appointed: 14 April 1998

Resigned: 25 October 2002

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 14 April 1998

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 1998

Resigned: 14 April 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Arch Estate Holdings Limited from Market Drayton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alexander H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arch Estate Holdings Limited

93 The Lloyd, Hales, Market Drayton, TF9 2PS, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 11475792
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander H.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Viper Kilns September 30, 1998
Hallco 198 April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand281 730302 180223 43879 200196 557
Current Assets646 594714 446614 519771 087614 172
Debtors240 450215 227269 329347 434171 002
Net Assets Liabilities   569 618611 795
Other Debtors  33 30235 70214 209
Property Plant Equipment110 962113 236104 550101 188109 409
Total Inventories124 414197 039121 752344 453246 613
Other
Accrued Liabilities Deferred Income18 30015 80015 000  
Accumulated Depreciation Impairment Property Plant Equipment49 91859 41668 10274 03072 009
Average Number Employees During Period22555
Corporation Tax Payable86 438104 119108 039  
Creditors215 779239 825179 387302 657109 998
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 000
Disposals Property Plant Equipment    4 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 4988 6865 9281 979
Net Current Assets Liabilities430 815474 622435 132468 430504 174
Other Creditors  15 00027 48816 638
Other Taxation Social Security Payable  108 039101 6628 387
Prepayments6 4268 7908 117  
Property Plant Equipment Gross Cost160 880172 652172 652175 218181 418
Provisions For Liabilities Balance Sheet Subtotal    1 788
Recoverable Value-added Tax17 99818 60325 185  
Total Additions Including From Business Combinations Property Plant Equipment 11 772 2 56610 200
Total Assets Less Current Liabilities541 777587 858539 682569 618613 583
Trade Creditors Trade Payables111 041119 90656 348173 50784 973
Trade Debtors Trade Receivables216 026187 834236 027311 732156 793

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements