EVERGREEN FINANCE LIMITED

Register to unlock more data on OkredoRegister

EVERGREEN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02589938

Incorporation date

08/03/1991

Size

Small

Contacts

Registered address

Registered address

No. 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1991)
dot icon09/02/2026
Termination of appointment of Stephen Stuart Goodluck as a director on 2026-02-09
dot icon09/02/2026
Appointment of Mr Simon Palethorpe as a director on 2026-02-09
dot icon08/11/2025
Termination of appointment of Iain Stuart Macmillan as a director on 2025-10-31
dot icon21/10/2025
Information not on the register a statement of satisfaction for a charge was removed on 21/10/2025 as it is no longer considered to form part of the register.
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Satisfaction of charge 025899380003 in full
dot icon11/09/2025
Satisfaction of charge 025899380004 in full
dot icon26/08/2025
Registration of charge 025899380004, created on 2025-08-15
dot icon30/06/2025
Statement of company's objects
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon09/05/2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 2025-05-06
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon18/10/2022
Appointment of Mr Stephen Stuart Goodluck as a director on 2022-10-18
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Jane Elizabeth Bentall as a director on 2021-09-01
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Registration of charge 025899380003, created on 2021-02-26
dot icon26/02/2021
Satisfaction of charge 2 in full
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/01/2019
Termination of appointment of Dermot Francis King as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Dermot Francis King as a secretary on 2019-01-01
dot icon02/01/2019
Appointment of Mr Iain Stuart Macmillan as a director on 2019-01-01
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Termination of appointment of John Philip Dunford as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Paul Charles Flaum as a director on 2018-01-01
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS to No. 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL on 2016-01-07
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr Dermot Francis King on 2015-05-01
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Robert Seaton as a director
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/05/2013
Accounts made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/06/2012
Accounts made up to 2011-12-31
dot icon21/05/2012
Termination of appointment of John Cook as a director
dot icon28/03/2012
Termination of appointment of David Whitelam as a secretary
dot icon28/03/2012
Termination of appointment of David Whitelam as a director
dot icon16/02/2012
Appointment of John Philip Dunford as a director
dot icon16/02/2012
Appointment of Dermot Francis King as a secretary
dot icon16/02/2012
Appointment of Mr Dermot Francis King as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/06/2011
Director's details changed for Jane Elizabeth Bentall on 2011-05-16
dot icon04/05/2011
Accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for Robert Seaton on 2010-06-30
dot icon08/07/2010
Director's details changed for Jane Elizabeth Bentall on 2010-06-30
dot icon08/07/2010
Director's details changed for John Charles Cook on 2010-06-30
dot icon08/07/2010
Director's details changed for Mr David Roy Whitelam on 2010-06-30
dot icon04/05/2010
Accounts made up to 2009-12-31
dot icon17/03/2010
Secretary's details changed for Mr David Roy Whitelam on 2010-03-08
dot icon17/03/2010
Director's details changed for Mr David Roy Whitelam on 2010-03-08
dot icon10/03/2010
Director's details changed for John Charles Cook on 2010-03-08
dot icon24/02/2010
Director's details changed for Jane Elizabeth Bentall on 2010-01-04
dot icon22/02/2010
Secretary's details changed for Mr David Roy Whitelam on 2010-02-15
dot icon16/02/2010
Director's details changed for Robert Seaton on 2010-02-02
dot icon30/09/2009
Director appointed jane elizabeth bentall
dot icon28/07/2009
Accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 30/06/09; full list of members
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 30/06/08; no change of members
dot icon27/09/2007
Accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 30/06/07; no change of members
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon11/05/2006
Accounts made up to 2005-12-31
dot icon08/07/2005
Accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon09/07/2003
Accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon04/07/2002
Accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon19/11/2001
Secretary's particulars changed;director's particulars changed
dot icon04/07/2001
Accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 30/06/01; full list of members
dot icon05/07/2000
Accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon07/07/1999
Accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Return made up to 30/06/98; no change of members
dot icon20/07/1998
Accounts made up to 1997-12-31
dot icon12/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Return made up to 09/03/98; no change of members
dot icon29/06/1997
Accounts made up to 1996-12-31
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
Return made up to 08/03/97; full list of members
dot icon26/01/1997
New director appointed
dot icon13/12/1996
Auditor's resignation
dot icon11/09/1996
Accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 08/03/96; full list of members
dot icon13/07/1995
Accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts made up to 1993-12-31
dot icon08/03/1994
Return made up to 08/03/94; no change of members
dot icon12/07/1993
Return made up to 08/03/93; full list of members
dot icon19/05/1993
Accounts made up to 1992-12-31
dot icon04/05/1993
Particulars of mortgage/charge
dot icon07/04/1993
New director appointed
dot icon11/03/1993
Ad 05/03/93--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon10/03/1993
Director resigned;new director appointed
dot icon21/10/1992
Accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 08/03/92; full list of members
dot icon25/03/1992
Ad 20/03/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/12/1991
Certificate of change of name
dot icon12/12/1991
Registered office changed on 12/12/91 from: 140 tabernacle street london EC2A 4SD
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon12/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Nc inc already adjusted 03/12/91
dot icon09/12/1991
Resolutions
dot icon06/12/1991
Accounting reference date notified as 31/12
dot icon27/03/1991
Certificate of change of name
dot icon08/03/1991
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
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palethorpe, Simon
Director
09/02/2026 - Present
67
Goodluck, Stephen Stuart
Director
18/10/2022 - 09/02/2026
2
Flaum, Paul Charles
Director
01/01/2018 - Present
94
Macmillan, Iain Stuart
Director
01/01/2019 - 31/10/2025
80
Sythes, Jamila Clare Dabbagh
Director
06/05/2025 - Present
55

Persons with Significant Control

0

No PSC data available.

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 EVERGREEN FINANCE LIMITED

EVERGREEN FINANCE LIMITED is an(a) Active company incorporated on 08/03/1991 with the registered office located at No. 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL. There are currently 3 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 EVERGREEN FINANCE LIMITED?

toggle

EVERGREEN FINANCE LIMITED is currently Active. It was registered on 08/03/1991 .

Where is EVERGREEN FINANCE LIMITED located?

toggle

EVERGREEN FINANCE LIMITED is registered at No. 1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL.

What does EVERGREEN FINANCE LIMITED do?

toggle

EVERGREEN FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EVERGREEN FINANCE LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Stephen Stuart Goodluck as a director on 2026-02-09.