Background WavePink WaveYellow Wave

EVERED LIMITED (00529786)

EVERED LIMITED (00529786) is an active UK company. incorporated on 1 March 1954. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVERED LIMITED has been registered for 72 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00529786
Status
active
Type
ltd
Incorporated
1 March 1954
Age
72 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERED LIMITED

EVERED LIMITED is an active company incorporated on 1 March 1954 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVERED LIMITED was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

00529786

LTD Company

Age

72 Years

Incorporated 1 March 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

EVERED PLC
From: 2 August 1993To: 15 April 2004
BARDON GROUP PLC
From: 5 October 1987To: 2 August 1993
BARDON HILL GROUP PUBLIC LIMITED COMPANY
From: 31 December 1977To: 5 October 1987
TOM SECURITIES LIMITED
From: 1 March 1954To: 31 December 1977
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 1 March 1954To: 28 March 2024
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Capital Update
Dec 12
Director Left
May 19
Director Joined
May 19
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

CURE, Kenneth John

Resigned
Whateley, CoalvilleLE67 4RL
Secretary
Appointed N/A
Resigned 31 Jan 1996

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 26 May 2000
Resigned 30 Mar 2012

NASH, Andrew

Resigned
Lych Gates Angel Street, RedditchB97 5TA
Secretary
Appointed 31 Jul 1998
Resigned 26 May 2000

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 19 Mar 1998
Resigned 31 Jul 1998

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 31 Jan 1996
Resigned 01 May 1996

BETA DIRECTORS LIMITED

Resigned
Radcliffe House, SolihullB91 2AA
Corporate secretary
Appointed 01 May 1996
Resigned 19 Mar 1998

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BOLSOVER, George William

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born August 1950
Director
Appointed 02 Jul 2007
Resigned 31 Mar 2010

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2022

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 21 Jul 2005
Resigned 02 Jul 2007

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Born December 1962
Director
Appointed 19 Mar 1998
Resigned 03 Jul 1998

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 19 Mar 1998

KAYE, David Malcolm

Resigned
34 Augustus Road, BirminghamB15 3PQ
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1992

LAMB, Stuart Milton

Resigned
5 Merrill StreetFOREIGN
Born June 1942
Director
Appointed N/A
Resigned 28 Oct 1994

RETALLACK, James Keith

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1957
Director
Appointed 01 Jul 2007
Resigned 30 Jun 2011

THOMPSON, Graham

Resigned
18 St Francis Avenue, SolihullB91 1EB
Born April 1952
Director
Appointed N/A
Resigned 21 Jul 2005

TOM, Peter William Gregory

Resigned
The Priory, HungartonLE7 9JB
Born July 1940
Director
Appointed N/A
Resigned 31 May 1994

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 31 Jul 1998
Resigned 01 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

213

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Legacy
21 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
155(6)a155(6)a
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 September 2005
AUDAUD
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 April 2004
CERT10CERT10
Re Registration Memorandum Articles
15 April 2004
MARMAR
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
5353
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Legacy
20 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
20 May 1999
288cChange of Particulars
Legacy
20 May 1999
363aAnnual Return
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363aAnnual Return
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363aAnnual Return
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
363aAnnual Return
Legacy
30 May 1996
363(190)363(190)
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
88(2)R88(2)R
Legacy
30 January 1992
122122
Legacy
30 January 1992
122122
Legacy
9 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Made Up Date
3 August 1991
AAAnnual Accounts
Legacy
29 May 1991
122122
Legacy
29 May 1991
88(2)R88(2)R
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
25 October 1990
288288
Legacy
23 October 1990
122122
Legacy
18 September 1990
88(2)R88(2)R
Legacy
18 September 1990
122122
Legacy
24 July 1990
363363
Legacy
1 December 1989
225(1)225(1)
Legacy
6 November 1989
122122
Legacy
17 October 1989
88(2)R88(2)R
Legacy
6 October 1989
88(2)R88(2)R
Legacy
2 October 1989
122122
Legacy
2 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 September 1989
AAAnnual Accounts
Legacy
11 September 1989
88(2)R88(2)R
Legacy
25 August 1989
363363
Legacy
25 July 1989
88(2)R88(2)R
Legacy
21 July 1989
PROSPPROSP
Legacy
5 June 1989
288288
Legacy
25 April 1989
88(2)Return of Allotment of Shares
Legacy
28 March 1989
PROSPPROSP
Legacy
28 February 1989
122122
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
122122
Legacy
16 February 1989
122122
Legacy
16 February 1989
122122
Legacy
16 February 1989
122122
Statement Of Affairs
27 January 1989
SASA
Statement Of Affairs
16 January 1989
SASA
Legacy
13 January 1989
PUC 3PUC 3
Statement Of Affairs
12 January 1989
SASA
Legacy
11 January 1989
PUC 3PUC 3
Legacy
3 January 1989
288288
Legacy
13 December 1988
PUC 3PUC 3
Legacy
6 December 1988
363363
Accounts With Accounts Type Full Group
16 November 1988
AAAnnual Accounts
Legacy
3 November 1988
PUC 2PUC 2
Legacy
26 October 1988
288288
Legacy
14 September 1988
123Notice of Increase in Nominal Capital
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Memorandum Articles
25 August 1988
MEM/ARTSMEM/ARTS
Legacy
28 June 1988
288288
Legacy
15 February 1988
288288
Legacy
23 January 1988
PUC 2PUC 2
Legacy
23 January 1988
PUC 2PUC 2
Legacy
5 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full Group
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Resolution
15 October 1987
RESOLUTIONSResolutions
Resolution
7 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
29 June 1987
PUC(U)PUC(U)
Legacy
1 June 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
7 November 1986
288288
Accounts With Made Up Date
12 November 1984
AAAnnual Accounts
Miscellaneous
1 March 1954
MISCMISC