EVERGREEN PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

EVERGREEN PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12588921

Incorporation date

06/05/2020

Size

Dormant

Contacts

Registered address

Registered address

Spar Distribution Centre, Bowland View, Preston PR2 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2020)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon09/12/2024
Appointment of Ross Trustee Services Limited as a director on 2024-09-06
dot icon09/12/2024
Termination of appointment of Clarity Trustees Ltd as a director on 2024-09-06
dot icon10/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon03/05/2024
Change of details for James Hall and Company (Holdings) Limited as a person with significant control on 2023-11-09
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon23/10/2023
Appointment of Ms Patricia Nicola Blow as a secretary on 2023-10-18
dot icon23/10/2023
Termination of appointment of Christopher James Collins as a secretary on 2023-10-18
dot icon23/10/2023
Previous accounting period extended from 2023-03-23 to 2023-03-24
dot icon17/08/2023
Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony richard barton
dot icon24/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon28/03/2023
Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom to Spar Distribution Centre Bowland View Preston PR2 5QT on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Mr Christopher James Collins on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Anthony Richard Barton on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Andrew Nicholas Hall on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Michael Dominic Wells Hall on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Nicholas Pomfret on 2023-03-28
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon23/11/2022
Director's details changed for Mr Andrew Nicholas Hall on 2022-11-23
dot icon31/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon30/05/2022
Secretary's details changed for Mr Christopher James Collins on 2022-05-30
dot icon30/05/2022
Director's details changed for Mr Michael Dominic Wells Hall on 2022-05-30
dot icon30/05/2022
Director's details changed for Mr Andrew Nicholas Hall on 2022-05-30
dot icon30/05/2022
Director's details changed for Mr Anthony Richard Barton on 2022-05-30
dot icon28/03/2022
Director's details changed for Mr Michael Dominic Wells Hall on 2022-03-28
dot icon17/03/2022
Director's details changed for Mr Andrew Nicholas Hall on 2022-03-17
dot icon11/02/2022
Accounts for a dormant company made up to 2021-03-24
dot icon20/12/2021
Previous accounting period shortened from 2021-03-24 to 2021-03-23
dot icon30/06/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-24
dot icon24/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon24/06/2021
Registered office address changed from Hoghton Chambers Hoghton Road Southport Merseyside PR9 0TB United Kingdom to Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB on 2021-06-24
dot icon15/10/2020
Termination of appointment of Brian Walker as a director on 2020-09-07
dot icon14/09/2020
Director's details changed for Mr Anthony Richard Barton on 2020-05-06
dot icon14/09/2020
Termination of appointment of Ian Stuart Whitaker Hall as a director on 2020-08-01
dot icon14/09/2020
Appointment of Clarity Trustees Ltd as a director on 2020-08-01
dot icon14/09/2020
Appointment of Mr Andrew Owen as a director on 2020-09-07
dot icon20/07/2020
Correction of a Director's date of birth incorrectly stated on incorporation / mr michael dominic wells hall
dot icon06/05/2020
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
06/09/2024 - Present
75
Hall, Andrew Nicholas
Director
06/05/2020 - Present
33
Hall, Michael Dominic Wells
Director
06/05/2020 - Present
42
Owen, Andrew
Director
07/09/2020 - Present
-
Collins, Christopher James
Secretary
06/05/2020 - 18/10/2023
-

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

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 PENSION TRUSTEES LIMITED

EVERGREEN PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 06/05/2020 with the registered office located at Spar Distribution Centre, Bowland View, Preston PR2 5QT. 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 EVERGREEN PENSION TRUSTEES LIMITED?

toggle

EVERGREEN PENSION TRUSTEES LIMITED is currently Active. It was registered on 06/05/2020 .

Where is EVERGREEN PENSION TRUSTEES LIMITED located?

toggle

EVERGREEN PENSION TRUSTEES LIMITED is registered at Spar Distribution Centre, Bowland View, Preston PR2 5QT.

What does EVERGREEN PENSION TRUSTEES LIMITED do?

toggle

EVERGREEN PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for EVERGREEN PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-24.