Evergreens (UK) Limited OAKHAM


Evergreens (UK) started in year 2002 as Private Limited Company with registration number 04389847. The Evergreens (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oakham at Exton Block Ironstone Lane. Postal code: LE15 7TP.

The company has 2 directors, namely Johannes T., Michael V.. Of them, Johannes T., Michael V. have been with the company the longest, being appointed on 29 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gwenydd M. who worked with the the company until 20 May 2003.

This company operates within the LE15 7PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1042433 . It is located at Units 2-4, Market Overton Ind Estate, Oakham with a total of 1 carsand 1 trailers.

Evergreens (UK) Limited Address / Contact

Office Address Exton Block Ironstone Lane
Office Address2 Market Overton
Town Oakham
Post code LE15 7TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04389847
Date of Incorporation Thu, 7th Mar 2002
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Johannes T.

Position: Director

Appointed: 29 March 2022

Michael V.

Position: Director

Appointed: 29 March 2022

Peter F.

Position: Director

Appointed: 01 August 2006

Resigned: 29 March 2022

Foxwise Accountancy Ltd

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 07 March 2010

James F.

Position: Director

Appointed: 26 March 2002

Resigned: 29 March 2022

Gwenydd M.

Position: Secretary

Appointed: 26 March 2002

Resigned: 20 May 2003

Sally F.

Position: Director

Appointed: 26 March 2002

Resigned: 29 March 2022

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 07 March 2002

Resigned: 12 March 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Tencate Grass Holdings B.v from Oakham, England. This PSC is categorised as "a limited", 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. The second one in the PSC register is Sally F. This PSC owns 25-50% shares. Moving on, there is James F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Tencate Grass Holdings B.V

Exton Block Ironstone Lane, Market Overton, Oakham, LE15 7TP, England

Legal authority Limited Liability
Legal form Limited
Notified on 29 March 2022
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sally F.

Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: 25-50% shares

James F.

Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: 25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312016-03-312017-03-312018-03-312019-12-312020-12-312021-12-31
Net Worth292 338304 416473 724      
Balance Sheet
Cash Bank On Hand   114 757205 983105 291166 77642 245640 122
Current Assets656 057790 1781 015 3582 034 8242 257 8652 288 8972 339 4272 874 1125 361 915
Debtors346 161318 357311 6031 046 397913 0341 070 3561 082 7901 307 1202 551 001
Net Assets Liabilities   1 029 1541 263 1471 210 0111 019 7921 423 6391 743 993
Other Debtors   20 45031 160352 232613 574827 2311 982 944
Property Plant Equipment   237 119220 855222 577273 561247 471292 759
Total Inventories   873 6701 138 8481 113 2501 089 8611 524 7472 170 792
Cash Bank In Hand109 896258 684298 618      
Net Assets Liabilities Including Pension Asset Liability292 338304 416473 724      
Stocks Inventory200 000213 137405 137      
Tangible Fixed Assets215 086185 253209 943      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve292 335304 413473 721      
Shareholder Funds292 338304 416473 724      
Other
Accumulated Depreciation Impairment Property Plant Equipment   634 101696 969710 097762 830809 302879 070
Additions Other Than Through Business Combinations Property Plant Equipment    65 20270 650 63 152133 556
Average Number Employees During Period   283335363132
Balances Amounts Owed To Related Parties        400 000
Bank Borrowings Overdrafts      100 16846 39336 364
Corporation Tax Payable    286 942106 298163 472146 137391 878
Creditors   35 0101 441 2701 244 2791 533 5581 471 5693 711 084
Depreciation Rate Used For Property Plant Equipment     25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 75247 612 28 65816 703
Disposals Property Plant Equipment    -18 59855 800 42 77018 500
Dividend Per Share Interim   135 000171 000    
Finance Lease Liabilities Present Value Total   35 01014 029    
Finished Goods Goods For Resale   873 6701 138 848    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      57 58061 15958 590
Increase From Depreciation Charge For Year Property Plant Equipment    73 62060 740 75 13086 471
Net Current Assets Liabilities77 252126 334318 330852 0451 079 4361 044 618805 8691 402 5431 650 831
Other Creditors   190 931371 646110 851218 040332 9841 975 003
Other Remaining Borrowings   23 7027 949    
Other Taxation Social Security Payable    148 557141 42189 614243 639144 170
Property Plant Equipment Gross Cost   871 220917 824932 6741 036 3911 056 7731 171 829
Provisions For Liabilities Balance Sheet Subtotal   25 00023 11525 00927 55926 18837 710
Taxation Social Security Payable   167 067148 557    
Total Assets Less Current Liabilities292 338311 587528 2731 089 1641 300 2911 267 1951 079 4301 650 0141 943 590
Total Borrowings   35 01014 029    
Trade Creditors Trade Payables   750 839617 161885 709962 264702 4161 163 669
Trade Debtors Trade Receivables   1 025 947881 874718 124469 216479 889568 057
Advances Credits Directors      241 649560 028793 723
Advances Credits Made In Period Directors      384 527625 605298 703
Advances Credits Repaid In Period Directors      166 389307 22665 008
Director Remuneration   30 62430 624    
Creditors Due After One Year Total Noncurrent Liabilities 7 171       
Creditors Due Within One Year Total Current Liabilities578 805663 844       
Fixed Assets215 086185 253209 943      
Tangible Fixed Assets Additions 31 91794 670      
Tangible Fixed Assets Cost Or Valuation521 060552 977647 647      
Tangible Fixed Assets Depreciation305 974367 724437 704      
Tangible Fixed Assets Depreciation Charge For Period 61 750       
Creditors Due After One Year 7 17154 549      
Creditors Due Within One Year 663 844697 028      
Tangible Fixed Assets Depreciation Charged In Period  69 980      

Transport Operator Data

Units 2-4
Address Market Overton Ind Estate , Thisleton Road
City Oakham
Post code LE15 7PP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements