EVERSHEDS SUTHERLAND LIMITED

Register to unlock more data on OkredoRegister

EVERSHEDS SUTHERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10501301

Incorporation date

29/11/2016

Size

Dormant

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon30/06/2025
Termination of appointment of Mark Wasserman as a director on 2025-03-31
dot icon30/06/2025
Termination of appointment of Chris John Halliday as a director on 2025-04-30
dot icon30/06/2025
Appointment of Lino Mendiola as a director on 2025-04-01
dot icon30/06/2025
Termination of appointment of Lee Ranson as a director on 2025-04-30
dot icon30/06/2025
Appointment of Mr Keri Edward Rees as a director on 2025-05-01
dot icon30/06/2025
Appointment of Mr Zia Ullah as a director on 2025-05-01
dot icon23/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/02/2025
Director's details changed for Kathryn Elizabeth Roberts on 2025-02-11
dot icon20/12/2024
Second filing for the appointment of Chris John Halliday as a director
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/11/2023
Termination of appointment of Iftkhar Ahmed as a director on 2023-10-31
dot icon07/11/2023
Appointment of Paula Barrett as a director on 2023-11-01
dot icon07/11/2023
Director's details changed for Iftkhar Ahmed on 2023-10-31
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/06/2023
Appointment of Mr William Thomas O'brien as a director on 2023-04-01
dot icon12/06/2023
Appointment of Ms Stacey Tobin Kern as a director on 2023-04-01
dot icon12/06/2023
Termination of appointment of Eric Tresh as a director on 2023-03-31
dot icon12/06/2023
Termination of appointment of Dorothy Black Franzoni as a director on 2023-03-31
dot icon04/05/2023
Appointment of Christopher John Halliday as a director on 2022-08-26
dot icon08/02/2023
Director's details changed for Iftkhar Ahmed on 2023-01-06
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/10/2022
Termination of appointment of Charlotte Elizabeth Walker-Osborn as a director on 2022-08-26
dot icon14/10/2022
Director's details changed for Lee Ranson on 2021-07-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Director's details changed for Iftkhar Ahmed on 2021-01-01
dot icon01/09/2022
Appointment of Kathryn Elizabeth Roberts as a director on 2022-09-01
dot icon17/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon19/05/2022
Termination of appointment of Pamela Mary Thompson as a director on 2022-04-30
dot icon20/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon01/07/2021
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon24/05/2021
Appointment of Dorothy Black Franzoni as a director on 2021-01-01
dot icon24/05/2021
Termination of appointment of Cynthia Shoss as a director on 2021-01-01
dot icon10/05/2021
Appointment of Mrs Charlotte Elizabeth Walker-Osborn as a director on 2021-01-01
dot icon30/04/2021
Appointment of Iftkhar Ahmed as a director on 2021-01-01
dot icon27/04/2021
Termination of appointment of Jeremy Paul Goodwin as a director on 2021-01-01
dot icon14/04/2021
Termination of appointment of Michael Frederick Clavell-Bate as a director on 2021-01-01
dot icon08/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/12/2019
Termination of appointment of Benjamin Clark as a director on 2019-06-26
dot icon12/12/2019
Appointment of Adam Cohen as a director on 2019-06-26
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon07/09/2018
Appointment of Michael Frederick Clavell-Bate as a director on 2017-06-01
dot icon07/09/2018
Termination of appointment of Stephen Kitts as a director on 2017-06-01
dot icon07/09/2018
Appointment of Pamela Mary Thompson as a director on 2018-05-01
dot icon07/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/07/2018
Termination of appointment of Robert Pile as a director on 2018-06-15
dot icon30/07/2018
Appointment of Cynthia Shoss as a director on 2018-06-15
dot icon30/07/2018
Termination of appointment of Paul Anthony Smith as a director on 2018-05-01
dot icon30/07/2018
Termination of appointment of Thomas Gick as a director on 2017-05-01
dot icon30/07/2018
Appointment of Cynthia Krus as a director on 2017-05-01
dot icon13/12/2017
Change of details for Eversheds Sutherland (International) Llp as a person with significant control on 2017-02-01
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon12/12/2017
Change of details for Eversheds Llp as a person with significant control on 2017-02-01
dot icon24/02/2017
Resolutions
dot icon03/02/2017
Appointment of Stephen Kitts as a director on 2017-02-01
dot icon03/02/2017
Appointment of Mr Jeremy Paul Goodwin as a director on 2017-02-01
dot icon03/02/2017
Appointment of Thomas Gick as a director on 2017-02-01
dot icon03/02/2017
Appointment of Benjamin Clark as a director on 2017-02-01
dot icon03/02/2017
Appointment of Eric Tresh as a director on 2017-02-01
dot icon03/02/2017
Appointment of Robert Pile as a director on 2017-02-01
dot icon22/12/2016
Appointment of Mark Wasserman as a director on 2016-12-21
dot icon21/12/2016
Appointment of Paul Anthony Smith as a director on 2016-12-21
dot icon29/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Kathryn Elizabeth
Director
01/09/2022 - Present
3
Ranson, Lee
Director
29/11/2016 - 30/04/2025
9
Wasserman, Mark
Director
21/12/2016 - 31/03/2025
-
Froud, Keith
Director
29/11/2016 - Present
79
Rees, Keri Edward
Director
01/05/2025 - Present
12

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 EVERSHEDS SUTHERLAND LIMITED

EVERSHEDS SUTHERLAND LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 10 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 EVERSHEDS SUTHERLAND LIMITED?

toggle

EVERSHEDS SUTHERLAND LIMITED is currently Active. It was registered on 29/11/2016 .

Where is EVERSHEDS SUTHERLAND LIMITED located?

toggle

EVERSHEDS SUTHERLAND LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does EVERSHEDS SUTHERLAND LIMITED do?

toggle

EVERSHEDS SUTHERLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERSHEDS SUTHERLAND LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-11-30.