EVERSHED & VIGNOLES,LIMITED

Register to unlock more data on OkredoRegister

EVERSHED & VIGNOLES,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00043206

Incorporation date

05/02/1895

Size

Dormant

Contacts

Registered address

Registered address

Pilot Way, Ansty Business Park, Coventry CV7 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon18/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon17/03/2025
Termination of appointment of James Alan David Elsey as a director on 2024-12-18
dot icon03/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/01/2025
Second filing of Confirmation Statement dated 2016-08-11
dot icon09/12/2024
Appointment of Robert David Parker as a director on 2024-10-18
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon10/05/2024
Appointment of Jennifer Jane Rosemary Weir as a director on 2024-04-11
dot icon09/05/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/09/2023
Change of details for Meggitt Properties Limited as a person with significant control on 2016-04-06
dot icon22/08/2023
Change of details for Meggitt Properties Plc as a person with significant control on 2023-04-18
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon16/05/2023
Director's details changed for Mr Graham Mark Ellinor on 2023-05-11
dot icon20/10/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon22/09/2022
Termination of appointment of Katie Lewis as a director on 2022-09-12
dot icon22/09/2022
Appointment of Mr James Alan David Elsey as a director on 2022-09-12
dot icon22/09/2022
Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Marina Louise Thomas as a director on 2022-09-12
dot icon15/09/2022
Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/08/2020
Director's details changed for Miss Marina Louise Thomas on 2020-06-18
dot icon13/08/2020
Director's details changed for Mr Ian Keith Pargeter on 2016-01-01
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/04/2020
Appointment of Mrs Katie Lewis as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Derek John O'neill as a director on 2020-03-31
dot icon01/04/2020
Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Pilot Way Ansty Business Park Coventry CV7 9JU on 2020-04-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon28/10/2016
Termination of appointment of Marina Louise Thomas as a secretary on 2016-10-28
dot icon28/10/2016
Appointment of Mr Simon Robert Grant as a secretary on 2016-10-28
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/12/2013
Appointment of Mr Derek John O'neill as a director
dot icon15/12/2013
Appointment of Miss Marina Louise Thomas as a director
dot icon13/12/2013
Termination of appointment of Philip Green as a director
dot icon13/12/2013
Termination of appointment of Mark Young as a director
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Resolutions
dot icon28/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mark Lees Young on 2010-05-01
dot icon28/05/2010
Director's details changed for Mr Philip Ernest Green on 2010-05-01
dot icon28/05/2010
Director's details changed for Mr Ian Keith Pargeter on 2010-05-01
dot icon28/05/2010
Secretary's details changed for Marina Louise Thomas on 2010-05-01
dot icon06/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon28/11/2008
Resolutions
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/05/2008
Return made up to 10/05/08; full list of members
dot icon19/07/2007
New director appointed
dot icon10/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Director resigned
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon17/07/2006
Secretary's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: atlantic house aviation park west bournemouth international airport christchurch dorset BH23 6EW
dot icon31/03/2006
Registered office changed on 31/03/06 from: farrs house cowgrove wimborne dorset BH21 4EL
dot icon19/01/2006
Secretary resigned
dot icon10/01/2006
New secretary appointed
dot icon26/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/05/2005
Return made up to 10/05/05; full list of members
dot icon07/06/2004
Return made up to 10/05/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Return made up to 10/05/03; full list of members
dot icon28/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/06/2002
Return made up to 10/05/02; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/06/2001
Return made up to 10/05/01; full list of members
dot icon03/01/2001
Resolutions
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 10/05/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 10/05/99; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 10/05/98; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 10/05/97; full list of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 10/05/96; full list of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 10/05/95; full list of members
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Director resigned;new director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Return made up to 10/05/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 10/05/93; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 09/05/92; no change of members
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon23/12/1991
Director resigned
dot icon29/07/1991
Return made up to 09/05/91; full list of members
dot icon04/02/1991
Full accounts made up to 1989-12-31
dot icon21/12/1990
Return made up to 09/05/90; full list of members
dot icon22/11/1990
New director appointed
dot icon04/10/1990
Director resigned
dot icon13/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1989
Director resigned
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Return made up to 12/05/89; full list of members
dot icon28/09/1989
Registered office changed on 28/09/89 from: acton lane chiswick london w W4 5HJ
dot icon26/07/1988
Accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 15/07/88; full list of members
dot icon18/01/1988
New director appointed
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon25/11/1987
Conve
dot icon11/11/1987
Wd 06/11/87 ad 07/10/87--------- £ si [email protected]= £ ic 806020/806020
dot icon11/11/1987
£ nc 806020/806021
dot icon09/11/1987
Auditor's resignation
dot icon14/05/1987
Accounts made up to 1986-12-31
dot icon14/05/1987
Return made up to 24/04/87; full list of members
dot icon14/05/1987
New director appointed
dot icon19/02/1987
Director resigned
dot icon11/10/1986
Director resigned
dot icon09/05/1986
Return made up to 02/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, James Alan David
Director
12/09/2022 - 18/12/2024
101
Ellinor, Graham Mark
Director
12/09/2022 - 08/03/2024
135
Thomas, Marina Louise
Director
02/12/2013 - 12/09/2022
113
Lewis, Katie
Director
01/04/2020 - 12/09/2022
244
Parker, Robert David
Director
18/10/2024 - Present
74

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 EVERSHED & VIGNOLES,LIMITED

EVERSHED & VIGNOLES,LIMITED is an(a) Active company incorporated on 05/02/1895 with the registered office located at Pilot Way, Ansty Business Park, Coventry CV7 9JU. There are currently 2 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 EVERSHED & VIGNOLES,LIMITED?

toggle

EVERSHED & VIGNOLES,LIMITED is currently Active. It was registered on 05/02/1895 .

Where is EVERSHED & VIGNOLES,LIMITED located?

toggle

EVERSHED & VIGNOLES,LIMITED is registered at Pilot Way, Ansty Business Park, Coventry CV7 9JU.

What does EVERSHED & VIGNOLES,LIMITED do?

toggle

EVERSHED & VIGNOLES,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EVERSHED & VIGNOLES,LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2025-06-30.