EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED

Register to unlock more data on OkredoRegister

EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608846

Incorporation date

01/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Fosse Road, Oakhill, Radstock, Somerset BA3 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2024
Notification of a person with significant control statement
dot icon01/11/2024
Cessation of David Alexander Briars as a person with significant control on 2024-08-01
dot icon01/11/2024
Cessation of Paul Andrew Sealey as a person with significant control on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of David Alexander Briars as a director on 2024-08-01
dot icon05/08/2024
Termination of appointment of Sadie Thomas as a director on 2024-08-01
dot icon05/08/2024
Termination of appointment of Andrew Mark Watts as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mr Andrew Chinnock as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mr Martyn Edward Peter Escott as a director on 2024-08-01
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Resolutions
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Termination of appointment of Dan Cockle as a director on 2021-08-25
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/10/2020
Termination of appointment of Melvin Hole as a director on 2020-10-02
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/11/2017
Termination of appointment of Shaun Philip Herlock as a director on 2017-10-23
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/04/2016
Appointment of Mr Andrew Mark Watts as a director on 2016-04-27
dot icon28/04/2016
Appointment of Mr Melvin Hole as a director on 2016-04-27
dot icon30/11/2015
Annual return made up to 2015-11-01 no member list
dot icon24/11/2015
Micro company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-11-01 no member list
dot icon09/07/2014
Micro company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-11-01 no member list
dot icon04/11/2013
Director's details changed for Jonathan Richard Cox on 2011-10-01
dot icon04/11/2013
Director's details changed for Mr Dan Cockle on 2013-11-01
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Termination of appointment of Alan Biddiscombe as a director
dot icon07/05/2013
Termination of appointment of Christopher Ough as a director
dot icon07/12/2012
Termination of appointment of Emma Luxford as a director
dot icon05/11/2012
Annual return made up to 2012-11-01 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2011
Annual return made up to 2011-11-01 no member list
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Appointment of Mr Alan Ronald Biddiscombe as a director
dot icon04/03/2011
Appointment of Miss Sadie Thomas as a director
dot icon01/03/2011
Resolutions
dot icon24/02/2011
Termination of appointment of Ian Elliott as a director
dot icon24/02/2011
Termination of appointment of Jacqueline Elliott as a director
dot icon01/11/2010
Annual return made up to 2010-10-30 no member list
dot icon01/11/2010
Director's details changed for Mr Dan Cockle on 2010-11-01
dot icon28/09/2010
Director's details changed for Paul Andrew Sealey on 2010-09-28
dot icon28/09/2010
Secretary's details changed for Paul Andrew Sealey on 2010-09-28
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Director's details changed for Mr Dan Cockle on 2010-08-02
dot icon29/04/2010
Appointment of Mr Dan Cockle as a director
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-30 no member list
dot icon30/10/2009
Director's details changed for Emma Watson on 2009-10-30
dot icon30/10/2009
Director's details changed for Paul Andrew Sealey on 2009-10-30
dot icon30/10/2009
Director's details changed for Shaun Philip Herlock on 2009-10-30
dot icon30/10/2009
Director's details changed for Christopher John Ough on 2009-10-30
dot icon30/10/2009
Director's details changed for Robert John Reed on 2009-10-30
dot icon30/10/2009
Director's details changed for Jonathan Richard Cox on 2009-10-30
dot icon30/10/2009
Director's details changed for Fiona Moon on 2009-10-30
dot icon30/10/2009
Director's details changed for David Alexander Briars on 2009-10-30
dot icon30/10/2009
Director's details changed for Jacqueline Elliott on 2009-10-30
dot icon30/10/2009
Director's details changed for Ian Stanley Elliott on 2009-10-30
dot icon18/09/2009
Appointment terminated director carole preece
dot icon18/09/2009
Appointment terminated director andrew preece
dot icon26/03/2009
Appointment terminated director paul holdway
dot icon26/03/2009
Appointment terminated director kenneth hawker
dot icon11/03/2009
Director appointed ian stanley elliott
dot icon11/03/2009
Director appointed jacqueline elliott
dot icon30/01/2009
Appointment terminated director donna frankland
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon04/11/2008
Director's change of particulars / kenneth hawker / 03/11/2008
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Appointment terminated director allison dowding
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon02/11/2007
Annual return made up to 01/11/07
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/07/2007
Director resigned
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Annual return made up to 01/11/06
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Registered office changed on 21/11/06 from: 1 fosse road, oakhill radstock avon BA3 5HU
dot icon21/11/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon01/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.53K
-
0.00
-
-
2022
0
70.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briars, David Alexander
Director
06/11/2005 - 01/08/2024
4
Sealey, Paul Andrew
Director
01/11/2005 - Present
8
Moon, Fiona
Director
24/11/2005 - Present
1
Thomas, Sadie
Director
23/02/2011 - 01/08/2024
-
Watts, Andrew Mark
Director
27/04/2016 - 01/08/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED

EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 1 Fosse Road, Oakhill, Radstock, Somerset BA3 5HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED?

toggle

EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED is currently Active. It was registered on 01/11/2005 .

Where is EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED located?

toggle

EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED is registered at 1 Fosse Road, Oakhill, Radstock, Somerset BA3 5HU.

What does EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED do?

toggle

EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for EVERCREECH COMMUNITY SPORTS AND RECREATION LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.