EVEREST INN GRANTHAM LTD

Register to unlock more data on OkredoRegister

EVEREST INN GRANTHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168165

Incorporation date

24/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Everest Inn, 7 West Gate, Grantham, Lincolnshire NG31 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon16/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon09/08/2024
Amended micro company accounts made up to 2023-02-28
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon07/06/2024
Change of details for Kamal Prasad Bhandari as a person with significant control on 2024-01-15
dot icon07/06/2024
Cessation of Shankar Prasad Bhandari, as a person with significant control on 2024-01-15
dot icon15/12/2023
Amended micro company accounts made up to 2022-02-28
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon10/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/07/2021
Registration of charge 071681650002, created on 2021-06-30
dot icon29/12/2020
Micro company accounts made up to 2020-02-29
dot icon29/12/2020
Registration of charge 071681650001, created on 2020-12-22
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/09/2020
Termination of appointment of Shankar Prasad Bhandari as a director on 2020-09-15
dot icon31/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Shanker Pandey as a director
dot icon01/10/2012
Termination of appointment of Rajan Kharel as a director
dot icon01/10/2012
Termination of appointment of Yadav Bhandari as a director
dot icon01/10/2012
Termination of appointment of Pashupati Bhandari as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/06/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Shanker Pandey as a director
dot icon23/03/2011
Director's details changed for Mr Shankar Prasad Bhandari on 2011-03-23
dot icon23/03/2011
Director's details changed for Mr Pashupati Bhandari on 2011-03-23
dot icon23/03/2011
Director's details changed for Mr Kamal Pradad Bhandari on 2011-03-23
dot icon23/03/2011
Appointment of Mr Rajan Kharel as a director
dot icon16/08/2010
Appointment of Mr Yadav Prasad Bhandari as a director
dot icon16/08/2010
Appointment of Mr Shanker Pandey as a director
dot icon16/08/2010
Appointment of Mr Shanker Pandey as a director
dot icon01/03/2010
Appointment of Mr Kamal Pradad Bhandari as a director
dot icon24/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
201.23K
-
0.00
-
-
2022
22
271.00K
-
0.00
-
-
2022
22
271.00K
-
0.00
-
-

Employees

2022

Employees

22 Ascended38 % *

Net Assets(GBP)

271.00K £Ascended34.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhandari, Kamal Prasad
Director
01/03/2010 - Present
10

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EVEREST INN GRANTHAM LTD

EVEREST INN GRANTHAM LTD is an(a) Active company incorporated on 24/02/2010 with the registered office located at Everest Inn, 7 West Gate, Grantham, Lincolnshire NG31 6LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of EVEREST INN GRANTHAM LTD?

toggle

EVEREST INN GRANTHAM LTD is currently Active. It was registered on 24/02/2010 .

Where is EVEREST INN GRANTHAM LTD located?

toggle

EVEREST INN GRANTHAM LTD is registered at Everest Inn, 7 West Gate, Grantham, Lincolnshire NG31 6LT.

What does EVEREST INN GRANTHAM LTD do?

toggle

EVEREST INN GRANTHAM LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does EVEREST INN GRANTHAM LTD have?

toggle

EVEREST INN GRANTHAM LTD had 22 employees in 2022.

What is the latest filing for EVEREST INN GRANTHAM LTD?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-02-28.