EVERSHOT BAKERY LIMITED

Register to unlock more data on OkredoRegister

EVERSHOT BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001131

Incorporation date

13/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Fore Street, Evershot, Dorchester, Dorset DT2 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1994)
dot icon06/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon01/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Notification of Paul Michael Crate as a person with significant control on 2024-03-01
dot icon25/06/2024
Cessation of Steven Kenneth Crate as a person with significant control on 2024-03-01
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon13/03/2024
Purchase of own shares.
dot icon13/03/2024
Cancellation of shares. Statement of capital on 2024-03-01
dot icon11/03/2024
Appointment of Mrs Jacqueline Anita Crate as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Paul Michael Crate as a director on 2024-03-11
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-10-13
dot icon10/11/2023
Purchase of own shares.
dot icon31/10/2023
Termination of appointment of Peter Knott as a director on 2022-11-18
dot icon31/10/2023
Termination of appointment of Peter Knott as a secretary on 2023-10-13
dot icon31/10/2023
Cessation of Peter Knott as a person with significant control on 2023-10-13
dot icon27/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Raymond Patrick O'donnell as a director on 2014-08-14
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Peter Knott on 2009-10-02
dot icon08/01/2010
Director's details changed for Steven Kenneth Crate on 2009-10-02
dot icon08/01/2010
Director's details changed for Raymond Patrick O'donnell on 2009-10-02
dot icon08/01/2010
Secretary's details changed for Peter Knott on 2009-10-02
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 13/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 13/12/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon16/08/2005
Ad 05/08/05--------- £ si 2@1=2 £ ic 3/5
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 13/12/04; full list of members
dot icon26/07/2004
Nc inc already adjusted 19/04/04
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 13/12/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 13/12/01; full list of members
dot icon01/12/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 13/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 13/12/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 13/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Return made up to 13/12/97; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Ad 01/10/96--------- £ si 1@1
dot icon11/02/1997
Return made up to 13/12/96; full list of members
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon13/10/1996
Ad 30/09/96--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Return made up to 13/12/95; full list of members
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/08/1995
Accounting reference date notified as 31/12
dot icon26/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Registered office changed on 13/04/95 from: wessex house westbury sherborne dorset DT9 3EH
dot icon16/12/1994
Registered office changed on 16/12/94 from: 43A whitchurch road cardiff CF4 3JN
dot icon16/12/1994
New director appointed
dot icon16/12/1994
Secretary resigned;new secretary appointed
dot icon16/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon-43.06 % *

* during past year

Cash in Bank

£48,656.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
115.30K
-
0.00
85.45K
-
2022
30
102.60K
-
0.00
48.66K
-
2022
30
102.60K
-
0.00
48.66K
-

Employees

2022

Employees

30 Ascended0 % *

Net Assets(GBP)

102.60K £Descended-11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.66K £Descended-43.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Peter
Director
28/02/1995 - 18/11/2022
-
Crate, Steven Kenneth
Director
13/12/1994 - Present
-
Knott, Peter
Secretary
13/12/1994 - 13/10/2023
-
Crate, Jacqueline Anita
Director
11/03/2024 - Present
-
Crate, Paul Michael
Director
11/03/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EVERSHOT BAKERY LIMITED

EVERSHOT BAKERY LIMITED is an(a) Active company incorporated on 13/12/1994 with the registered office located at 18 Fore Street, Evershot, Dorchester, Dorset DT2 0JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERSHOT BAKERY LIMITED?

toggle

EVERSHOT BAKERY LIMITED is currently Active. It was registered on 13/12/1994 .

Where is EVERSHOT BAKERY LIMITED located?

toggle

EVERSHOT BAKERY LIMITED is registered at 18 Fore Street, Evershot, Dorchester, Dorset DT2 0JW.

What does EVERSHOT BAKERY LIMITED do?

toggle

EVERSHOT BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does EVERSHOT BAKERY LIMITED have?

toggle

EVERSHOT BAKERY LIMITED had 30 employees in 2022.

What is the latest filing for EVERSHOT BAKERY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-13 with no updates.