EVERFLOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EVERFLOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11039542

Incorporation date

31/10/2017

Size

Group

Contacts

Registered address

Registered address

Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2017)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/09/2025
Change of details for Mr Josh Gill as a person with significant control on 2024-11-13
dot icon26/09/2025
Notification of Pif Ii H20 Uk Limited as a person with significant control on 2023-08-04
dot icon24/07/2025
Particulars of variation of rights attached to shares
dot icon03/07/2025
Change of share class name or designation
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/11/2024
Cessation of Pif Ii H2O Uk Limited as a person with significant control on 2024-11-04
dot icon05/11/2024
Cessation of Adam Edward Straker as a person with significant control on 2024-11-04
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Particulars of variation of rights attached to shares
dot icon16/09/2024
Change of share class name or designation
dot icon13/09/2024
Second filing of Confirmation Statement dated 2023-10-30
dot icon20/08/2024
Director's details changed for Mr Josh Gill on 2024-07-25
dot icon20/08/2024
Change of details for Mr Josh Gill as a person with significant control on 2024-07-25
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Memorandum and Articles of Association
dot icon23/01/2024
Appointment of Mrs Lucy Armstrong as a director on 2024-01-10
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon01/12/2023
Particulars of variation of rights attached to shares
dot icon30/11/2023
Particulars of variation of rights attached to shares
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon06/11/2023
Change of share class name or designation
dot icon06/11/2023
Resolutions
dot icon02/10/2023
Appointment of Mr Andrew Sheldon as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr James Ross Garrett as a director on 2023-09-28
dot icon22/09/2023
Particulars of variation of rights attached to shares
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Change of share class name or designation
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Change of share class name or designation
dot icon31/08/2023
Particulars of variation of rights attached to shares
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon21/08/2023
Particulars of variation of rights attached to shares
dot icon21/08/2023
Change of share class name or designation
dot icon21/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon15/08/2023
Notification of Pif Ii H2O Uk Limited as a person with significant control on 2023-08-04
dot icon14/08/2023
Registration of charge 110395420003, created on 2023-08-04
dot icon08/08/2023
Satisfaction of charge 110395420001 in full
dot icon03/07/2023
Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-07-03
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon15/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Mr Craig Lee Dallison as a director on 2022-07-28
dot icon29/07/2022
Termination of appointment of Paul Richard Williams as a director on 2022-07-28
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/06/2021
Second filing of Confirmation Statement dated 2020-10-30
dot icon19/04/2021
Registration of charge 110395420002, created on 2021-04-06
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon02/03/2020
Appointment of Mr Paul Richard Williams as a director on 2020-03-01
dot icon20/02/2020
Resolutions
dot icon19/02/2020
Change of share class name or designation
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon07/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/11/2018
30/10/18 Statement of Capital gbp 120.00
dot icon10/07/2018
Sub-division of shares on 2018-06-06
dot icon10/07/2018
Particulars of variation of rights attached to shares
dot icon10/07/2018
Particulars of variation of rights attached to shares
dot icon10/07/2018
Change of share class name or designation
dot icon10/07/2018
Change of share class name or designation
dot icon09/07/2018
Particulars of variation of rights attached to shares
dot icon09/07/2018
Resolutions
dot icon05/07/2018
Resolutions
dot icon20/06/2018
Registration of charge 110395420001, created on 2018-06-07
dot icon07/02/2018
Appointment of James David Cleave as a director on 2018-01-24
dot icon07/02/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon18/01/2018
Resolutions
dot icon31/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Lucy
Director
10/01/2024 - Present
5
Sheldon, Andrew
Director
28/09/2023 - Present
11
Garrett, James Ross
Director
28/09/2023 - Present
14
Gill, Josh
Director
31/10/2017 - Present
27
Straker, Adam Edward
Director
31/10/2017 - Present
18

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About EVERFLOW HOLDINGS LIMITED

EVERFLOW HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/2017 with the registered office located at Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RU. There are currently 7 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 EVERFLOW HOLDINGS LIMITED?

toggle

EVERFLOW HOLDINGS LIMITED is currently Active. It was registered on 31/10/2017 .

Where is EVERFLOW HOLDINGS LIMITED located?

toggle

EVERFLOW HOLDINGS LIMITED is registered at Traynor Hub (T2) Traynor Way, Whitehouse Business Park, Peterlee SR8 2RU.

What does EVERFLOW HOLDINGS LIMITED do?

toggle

EVERFLOW HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVERFLOW HOLDINGS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.