Eversfield Organic Limited

DataGardener
eversfield organic limited
dissolved
Unknown

Eversfield Organic Limited

04954144Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

05/11/2003

Company Age

22 years

Directors

4

Employees

SIC Code

47220

Risk

not scored

Company Overview

Registration, classification & business activity

Eversfield Organic Limited (04954144) is a private limited with share capital incorporated on 05/11/2003 (22 years old) and registered in london, EC4M7AU. The company operates under SIC code 47220 - retail sale of meat and meat products in specialised stores.

Our story began in a small corner of devon with a dream of producing the finest quality food, with animal welfare and care for the environment at its heart.our commitment to organic farming lives on today through the network of exceptional producers who share our vision for a better way to farm.we'r...

Private Limited With Share Capital
SIC: 47220
Unknown
Incorporated 05/11/2003
EC4M7AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

12

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-05-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-04-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Capital Allotment Shares
Category:Capital
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-01-2011
Termination Secretary Company With Name
Category:Officers
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:25-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Officers
Date:15-11-2007
Legacy
Category:Officers
Date:15-11-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Officers
Date:04-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2007
Legacy
Category:Annual Return
Date:06-12-2006
Legacy
Category:Address
Date:22-09-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2006
Legacy
Category:Mortgage
Date:27-01-2006
Legacy
Category:Annual Return
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2005
Legacy
Category:Annual Return
Date:11-12-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:16-09-2004
Legacy
Category:Mortgage
Date:09-01-2004
Legacy
Category:Accounts
Date:03-12-2003
Legacy
Category:Capital
Date:03-12-2003
Legacy
Category:Address
Date:24-11-2003
Legacy
Category:Officers
Date:22-11-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date31/03/2023
Latest Accounts31/03/2022

Trading Addresses

30 Old Bailey, London, EC4M7AURegistered
Ellacott, Bratton Clovelly, Okehampton, Devon, EX204LB

Contact