EVERGREEN EARTH LTD

Register to unlock more data on OkredoRegister

EVERGREEN EARTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07588438

Incorporation date

01/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Evergreen House The Edge, Clowes Street, Manchester M3 5NACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon27/03/2024
Certificate of change of name
dot icon30/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Resolutions
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon29/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Satisfaction of charge 075884380002 in full
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon24/07/2023
Registration of charge 075884380002, created on 2023-07-19
dot icon22/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/04/2023
Satisfaction of charge 075884380001 in full
dot icon22/03/2023
Registration of charge 075884380001, created on 2023-03-21
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon11/08/2022
Resolutions
dot icon08/07/2022
Memorandum and Articles of Association
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-11-23
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon15/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon04/03/2021
Change of details for Mr Anthony Stephen Critchlow as a person with significant control on 2021-03-04
dot icon01/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-30
dot icon28/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Resolutions
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-08-04
dot icon09/04/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon20/03/2019
Registered office address changed from The Edge Business Centre the Edge Clowes Street Manchester M3 5NA to Evergreen House the Edge Clowes Street Manchester M3 5NA on 2019-03-20
dot icon19/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon17/04/2018
Purchase of own shares.
dot icon16/04/2018
Statement of capital following an allotment of shares on 2017-03-09
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon27/03/2018
Cancellation of shares. Statement of capital on 2017-12-13
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Resolutions
dot icon17/01/2018
Sub-division of shares on 2017-12-06
dot icon17/01/2018
Change of share class name or designation
dot icon17/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Resolutions
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Certificate of change of name
dot icon07/10/2016
Resolutions
dot icon27/09/2016
Cancellation of shares. Statement of capital on 2016-07-26
dot icon27/09/2016
Cancellation of shares. Statement of capital on 2016-06-29
dot icon27/09/2016
Purchase of own shares.
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon14/07/2016
Termination of appointment of Simon Peter Roberts as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of Thomas Farquhar as a director on 2016-07-01
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Particulars of variation of rights attached to shares
dot icon29/04/2015
Change of share class name or designation
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon24/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Termination of appointment of Nicola Clemo as a director on 2015-02-20
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon06/01/2015
Appointment of Mr Simon Peter Roberts as a director on 2014-12-23
dot icon06/01/2015
Appointment of Mr Thomas Farquhar as a director on 2014-12-23
dot icon22/12/2014
Appointment of Mr Andrew Muir-Simpson as a director on 2014-12-19
dot icon22/10/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon24/09/2014
Appointment of Mrs Nicola Clemo as a director on 2014-08-07
dot icon24/09/2014
Termination of appointment of David Anthony Byrne as a director on 2014-08-07
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-12-08
dot icon29/11/2013
Previous accounting period extended from 2013-03-31 to 2013-05-31
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-03-31
dot icon07/02/2013
Statement of capital following an allotment of shares on 2011-07-19
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/05/2012
Director's details changed for David Anthony Byrne on 2012-04-25
dot icon01/05/2012
Director's details changed for Mr Anthony Stephen Critchlow on 2012-04-25
dot icon11/07/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 2011-07-11
dot icon11/07/2011
Change of share class name or designation
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon11/07/2011
Resolutions
dot icon01/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,786,621.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
11.26M
-
0.00
1.79M
-
2021
24
11.26M
-
0.00
1.79M
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

11.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchlow, Anthony Stephen
Director
01/04/2011 - Present
59
Muir-Simpson, Andrew Kenneth
Director
19/12/2014 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EVERGREEN EARTH LTD

EVERGREEN EARTH LTD is an(a) Active company incorporated on 01/04/2011 with the registered office located at Evergreen House The Edge, Clowes Street, Manchester M3 5NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGREEN EARTH LTD?

toggle

EVERGREEN EARTH LTD is currently Active. It was registered on 01/04/2011 .

Where is EVERGREEN EARTH LTD located?

toggle

EVERGREEN EARTH LTD is registered at Evergreen House The Edge, Clowes Street, Manchester M3 5NA.

What does EVERGREEN EARTH LTD do?

toggle

EVERGREEN EARTH LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does EVERGREEN EARTH LTD have?

toggle

EVERGREEN EARTH LTD had 24 employees in 2021.

What is the latest filing for EVERGREEN EARTH LTD?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-06-30.