EVERTRACE LIMITED

Register to unlock more data on OkredoRegister

EVERTRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697037

Incorporation date

18/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon10/02/2026
Change of details for Mrs Jane Elizabeth Chapman as a person with significant control on 2026-02-10
dot icon10/02/2026
Change of details for Mr Thomas Oliver Chapman as a person with significant control on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Thomas Oliver Chapman on 2026-02-10
dot icon16/10/2025
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-16
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Registration of charge 036970370013, created on 2025-06-20
dot icon13/05/2025
Memorandum and Articles of Association
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon28/02/2022
Notification of Thomas Oliver Chapman as a person with significant control on 2022-02-04
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon15/02/2022
Resolutions
dot icon07/02/2022
Appointment of Mr Thomas Oliver Chapman as a director on 2022-02-04
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon08/02/2021
Director's details changed for Mrs Jane Elizabeth Chapman on 2021-01-29
dot icon08/02/2021
Director's details changed for Gary John Chapman on 2021-01-29
dot icon08/02/2021
Change of details for Mr Gary John Chapman as a person with significant control on 2021-01-29
dot icon08/02/2021
Change of details for Mrs Jane Elizabeth Chapman as a person with significant control on 2021-01-29
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Notification of Jane Elizabeth Chapman as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Gary John Chapman as a person with significant control on 2016-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Cancellation of shares. Statement of capital on 2016-03-22
dot icon18/04/2017
Cancellation of shares. Statement of capital on 2016-03-22
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/08/2016
Purchase of own shares.
dot icon31/08/2016
Purchase of own shares.
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Jane Chapman on 2014-04-04
dot icon04/04/2014
Secretary's details changed for Jane Chapman on 2014-04-04
dot icon04/04/2014
Director's details changed for Gary John Chapman on 2014-04-04
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Purchase of own shares.
dot icon19/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon08/03/2010
Director's details changed for Gary John Chapman on 2010-03-08
dot icon08/03/2010
Director's details changed for Mrs Jane Chapman on 2010-03-08
dot icon03/11/2009
Termination of appointment of James Griffin as a director
dot icon03/11/2009
Appointment of Mrs Jane Chapman as a director
dot icon03/11/2009
Termination of appointment of James Griffin as a secretary
dot icon03/11/2009
Appointment of Jane Chapman as a secretary
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 18/01/09; full list of members
dot icon20/02/2009
Return made up to 18/01/08; full list of members
dot icon20/02/2009
Director and secretary's change of particulars / james griffin / 10/05/2007
dot icon14/08/2008
Registered office changed on 14/08/2008 from hobbits p m LTD 114 victoria road aldershot hampshire GU11 1JX
dot icon14/08/2008
Resolutions
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Return made up to 18/01/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Return made up to 18/01/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 18/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Return made up to 18/01/04; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Return made up to 18/01/03; full list of members
dot icon30/01/2003
Registered office changed on 30/01/03 from: 2 church street burnham slough SL1 7HZ
dot icon26/06/2002
Particulars of mortgage/charge
dot icon25/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/03/2002
Ad 15/10/01--------- £ si 96@1
dot icon15/03/2002
Return made up to 18/01/02; full list of members
dot icon01/02/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Ad 15/10/01--------- £ si 192@1=192 £ ic 4/196
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Particulars of mortgage/charge
dot icon24/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon01/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 18/01/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon16/03/2000
Ad 08/02/00--------- £ si 2@1=2 £ ic 2/4
dot icon16/02/2000
Return made up to 18/01/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon02/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon18/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+72.45 % *

* during past year

Cash in Bank

£10,968.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
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
2
530.12K
-
0.00
124.20K
-
2022
2
545.58K
-
0.00
6.36K
-
2023
3
576.31K
-
0.00
10.97K
-
2023
3
576.31K
-
0.00
10.97K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

576.31K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.97K £Ascended72.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Thomas Oliver
Director
04/02/2022 - Present
-
Chapman, Jane
Secretary
01/04/2009 - Present
-
Chapman, Gary John
Director
27/01/1999 - Present
4
Chapman, Jane Elizabeth
Director
01/04/2009 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EVERTRACE LIMITED

EVERTRACE LIMITED is an(a) Active company incorporated on 18/01/1999 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERTRACE LIMITED?

toggle

EVERTRACE LIMITED is currently Active. It was registered on 18/01/1999 .

Where is EVERTRACE LIMITED located?

toggle

EVERTRACE LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does EVERTRACE LIMITED do?

toggle

EVERTRACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EVERTRACE LIMITED have?

toggle

EVERTRACE LIMITED had 3 employees in 2023.

What is the latest filing for EVERTRACE LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.