Background WavePink WaveYellow Wave

EVERGREEN FINANCE LIMITED (02589938)

EVERGREEN FINANCE LIMITED (02589938) is an active UK company. incorporated on 8 March 1991. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EVERGREEN FINANCE LIMITED has been registered for 35 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
02589938
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
No. 1 Park Lane, Hemel Hempstead, HP2 4YL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN FINANCE LIMITED

EVERGREEN FINANCE LIMITED is an active company incorporated on 8 March 1991 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EVERGREEN FINANCE LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02589938

LTD Company

Age

35 Years

Incorporated 8 March 1991

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

MANORBIER LIMITED
From: 28 March 1991To: 13 December 1991
CALVERBOND LIMITED
From: 8 March 1991To: 28 March 1991
Contact
Address

No. 1 Park Lane Hemel Hempstead, HP2 4YL,

Previous Addresses

Maxet House Liverpool Road Luton LU1 1RS
From: 8 March 1991To: 7 January 2016
Timeline

20 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
May 12
Director Left
Apr 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
May 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 01 Jan 2018

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 09 Feb 2026

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 06 May 2025

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Secretary
Appointed 31 Dec 2011
Resigned 01 Jan 2019

LEVETT, Simon Mitchell

Resigned
14 The Flintings, Hemel HempsteadHP2 6JD
Secretary
Appointed 02 Dec 1991
Resigned 16 Jan 1997

WHITELAM, David Roy

Resigned
Maxet House, LutonLU1 1RS
Secretary
Appointed 16 Jan 1997
Resigned 31 Dec 2011

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 08 Mar 1991
Resigned 02 Dec 1991

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 16 Sept 2009
Resigned 01 Sept 2021

BENWELL, Gillian

Resigned
28 East Street, Leighton BuzzardLU7 8HU
Born September 1957
Director
Appointed 02 Dec 1991
Resigned 31 Dec 1992

COOK, John Charles

Resigned
Maxet House, LutonLU1 1RS
Born July 1944
Director
Appointed 01 Apr 1993
Resigned 27 Apr 2012

DUNFORD, John Philip

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born March 1960
Director
Appointed 30 Jan 2012
Resigned 01 Jan 2018

GOODLUCK, Stephen Stuart

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born August 1977
Director
Appointed 18 Oct 2022
Resigned 09 Feb 2026

KING, Dermot Francis

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 31 Oct 2025

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 08 Mar 1991
Resigned 02 Dec 1991

SEATON, Robert

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born September 1941
Director
Appointed 01 Jan 1993
Resigned 31 Mar 2014

WHITELAM, David Roy

Resigned
Maxet House, LutonLU1 1RS
Born January 1954
Director
Appointed 07 Jan 1997
Resigned 31 Dec 2011

Persons with significant control

1

Park Lane, Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Legacy
21 October 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Statement Of Companys Objects
30 June 2025
CC04CC04
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Made Up Date
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Made Up Date
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2006
AAAnnual Accounts
Accounts With Made Up Date
8 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2004
AAAnnual Accounts
Accounts With Made Up Date
9 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288cChange of Particulars
Accounts With Made Up Date
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 1997
AAAnnual Accounts
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 December 1996
AUDAUD
Accounts With Made Up Date
11 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
6 May 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
363aAnnual Return
Accounts With Made Up Date
19 May 1993
AAAnnual Accounts
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
288288
Legacy
11 March 1993
88(2)R88(2)R
Legacy
10 March 1993
288288
Accounts With Made Up Date
21 October 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
25 March 1992
88(2)R88(2)R
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1991
287Change of Registered Office
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
9 December 1991
123Notice of Increase in Nominal Capital
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
6 December 1991
224224
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1991
NEWINCIncorporation