EVERCREECH RENEWABLE ENERGY LIMITED

Register to unlock more data on OkredoRegister

EVERCREECH RENEWABLE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584231

Incorporation date

25/01/2017

Size

Full

Contacts

Registered address

Registered address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon04/03/2026
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2026-03-04
dot icon04/03/2026
Appointment of Ms Hannah Lucy Miles as a secretary on 2026-02-27
dot icon04/03/2026
Termination of appointment of James Thompson as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Helen Mantle as a secretary on 2026-02-27
dot icon04/03/2026
Termination of appointment of Jenny Darroch as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mr Edward William Bastow as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mr Nicholas Charles Clements as a director on 2026-02-27
dot icon04/03/2026
Appointment of Ms Hannah Lucy Miles as a director on 2026-02-27
dot icon04/03/2026
Cessation of Evercreech Bidco Limited as a person with significant control on 2026-02-27
dot icon04/03/2026
Notification of Bioticnrg Limited as a person with significant control on 2026-02-27
dot icon03/02/2026
Full accounts made up to 2025-03-31
dot icon10/06/2025
Full accounts made up to 2024-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon13/04/2024
Accounts for a small company made up to 2023-03-31
dot icon11/03/2024
Secretary's details changed for Mrs. Helen Everitt on 2024-03-05
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/01/2023
Full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon10/08/2022
Registered office address changed from 28 28 Ropemaker Street London EC2Y 9HD England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2022-08-10
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon14/06/2021
Satisfaction of charge 105842310001 in full
dot icon06/05/2021
Change of details for Qila Holdings Limited as a person with significant control on 2021-04-28
dot icon04/05/2021
Appointment of Mrs. Helen Everitt as a secretary on 2021-04-28
dot icon04/05/2021
Registered office address changed from 7 South Cottage Gardens Chorleywood Rickmansworth WD3 5EH England to 28 28 Ropemaker Street London EC2Y 9HD on 2021-05-04
dot icon04/05/2021
Cessation of Evercreech Biogas Bidco Limited as a person with significant control on 2021-04-28
dot icon04/05/2021
Notification of Evercreech Bidco Limited as a person with significant control on 2021-04-28
dot icon04/05/2021
Cessation of Qila Holdings Limited as a person with significant control on 2021-04-28
dot icon04/05/2021
Notification of Evercreech Biogas Bidco Limited as a person with significant control on 2021-04-28
dot icon04/05/2021
Termination of appointment of Ravinder Ruby Jones as a director on 2021-04-28
dot icon04/05/2021
Termination of appointment of Paul David Thompson as a director on 2021-04-28
dot icon04/05/2021
Appointment of Mr. James Thompson as a director on 2021-04-28
dot icon04/05/2021
Appointment of Mrs. Jenny Darroch as a director on 2021-04-28
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon05/10/2020
Registered office address changed from 17 Carlton House Terrace 3rd Floor London SW1Y 5AH England to 7 South Cottage Gardens Chorleywood Rickmansworth WD3 5EH on 2020-10-05
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 17 Carlton House Terrace 3rd Floor London SW1Y 5AH on 2019-10-22
dot icon23/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon11/03/2019
Cessation of Qila Biogas Limited as a person with significant control on 2019-02-28
dot icon11/03/2019
Notification of Qila Holdings Limited as a person with significant control on 2019-02-28
dot icon05/02/2019
Registered office address changed from C/O Qila Biogas / Royal Institution of Great Brita Albemarle Street London W1S 4BS United Kingdom to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2019-02-05
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon25/04/2018
Resolutions
dot icon11/04/2018
Registration of charge 105842310001, created on 2018-04-06
dot icon04/08/2017
Notification of Qila Biogas Limited as a person with significant control on 2017-04-19
dot icon03/08/2017
Cessation of Ravinder Ruby Jones as a person with significant control on 2017-04-19
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon20/04/2017
Appointment of Mr Paul David Thompson as a director on 2017-04-19
dot icon25/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastow, Edward William
Director
27/02/2026 - Present
38
Miles, Hannah Lucy
Director
27/02/2026 - Present
35
Clements, Nicholas Charles
Director
27/02/2026 - Present
22
Mantle, Helen, Mrs.
Secretary
28/04/2021 - 27/02/2026
-
Thompson, James, Mr.
Director
28/04/2021 - 27/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVERCREECH RENEWABLE ENERGY LIMITED

EVERCREECH RENEWABLE ENERGY LIMITED is an(a) Active company incorporated on 25/01/2017 with the registered office located at C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX. There are currently 4 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 RENEWABLE ENERGY LIMITED?

toggle

EVERCREECH RENEWABLE ENERGY LIMITED is currently Active. It was registered on 25/01/2017 .

Where is EVERCREECH RENEWABLE ENERGY LIMITED located?

toggle

EVERCREECH RENEWABLE ENERGY LIMITED is registered at C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX.

What does EVERCREECH RENEWABLE ENERGY LIMITED do?

toggle

EVERCREECH RENEWABLE ENERGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EVERCREECH RENEWABLE ENERGY LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2026-03-04.