Background WavePink WaveYellow Wave

EVERY NOMINEES LIMITED (03208676)

EVERY NOMINEES LIMITED (03208676) is an active UK company. incorporated on 6 June 1996. with registered office in Honiton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EVERY NOMINEES LIMITED has been registered for 29 years. Current directors include GRIFFIN, James, Mr..

Company Number
03208676
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
The Laurels, Honiton, EX14 1BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFIN, James, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERY NOMINEES LIMITED

EVERY NOMINEES LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Honiton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EVERY NOMINEES LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03208676

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Laurels 46 New Street Honiton, EX14 1BY,

Previous Addresses

130 High Street Honiton Devon EX14 1JR
From: 6 June 1996To: 22 March 2012
Timeline

12 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 11
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Feb 20
Director Left
Aug 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GRIFFIN, James

Active
46 New Street, HonitonEX14 1BY
Secretary
Appointed 16 Jul 2007

GRIFFIN, James, Mr.

Active
Hillview, CullomptonEX15 2EE
Born April 1970
Director
Appointed 18 Jan 2001

HOWE, Richard Michael Painter

Resigned
Rosemount House, HonitonEX14 1RN
Secretary
Appointed 06 Jun 1996
Resigned 16 Jul 2007

BOWEN, Giles Christopher

Resigned
58 East Grove Road, ExeterEX2 4LX
Born September 1965
Director
Appointed 22 Jun 2004
Resigned 30 Sept 2019

CHESTERTON, John Colin

Resigned
Rose Cottage, ColytonEX24 6LU
Born July 1951
Director
Appointed 22 Jun 2004
Resigned 02 Jan 2009

CUTHBERT, Charles Kennedy

Resigned
46 New Street, HonitonEX14 1BY
Born June 1957
Director
Appointed 06 Jun 1996
Resigned 15 Feb 2022

DAVIES, Karen Julia

Resigned
Springfields, ChardTA20 3HZ
Born November 1966
Director
Appointed 06 Mar 2003
Resigned 01 Jan 2009

DIXON, Clive St John

Resigned
10 Nurseries Close, ExeterEX3 0PG
Born May 1946
Director
Appointed 18 Jan 2001
Resigned 01 Apr 2014

HAWKINS, John Trenchard

Resigned
9 Seafield Avenue, ExmouthEX8 3NJ
Born March 1947
Director
Appointed 18 Jan 2001
Resigned 01 Apr 2014

HEADEACH, Charles

Resigned
Hensmarch, Ottery St MaryEX11 1NZ
Born March 1949
Director
Appointed 06 Jun 1996
Resigned 20 Oct 2007

HOWE, Richard Michael Painter

Resigned
Rosemount House, HonitonEX14 1RN
Born August 1942
Director
Appointed 06 Jun 1996
Resigned 16 Jul 2007

IZZETT, Mark David Nicholas

Resigned
39 Cranford Avenue, ExmouthEX8 2QD
Born August 1951
Director
Appointed 18 Jan 2001
Resigned 01 Apr 2014

MARTIN, Stephen Paul

Resigned
4 St John's Close, ColytonEX24 6TG
Born March 1963
Director
Appointed 01 Nov 1998
Resigned 15 Feb 2022

MILES, Peter Brandon

Resigned
Rus-In-Urbe Broadway, SidmouthEX10 8RQ
Born July 1936
Director
Appointed 06 Jun 1996
Resigned 01 May 2003

PEARSON, Andrew Michael

Resigned
7 Gussiford Lane, ExmouthEX8 2SD
Born August 1947
Director
Appointed 26 Mar 2002
Resigned 22 Oct 2008

SCOTT, Robert Arthur

Resigned
346 Pinhoe Road, ExeterEX4 8AF
Born October 1966
Director
Appointed 06 Jun 1996
Resigned 31 Mar 2011

SMITH, David Henry

Resigned
Furze Hill Church Road, ExeterEX5 2TF
Born June 1946
Director
Appointed 06 Jun 1996
Resigned 31 Jan 2008

STAMP, Katherine Jane Ceinwen

Resigned
46 New Street, HonitonEX14 1BY
Born August 1966
Director
Appointed 06 Jun 1996
Resigned 03 Feb 2020

STEELE-PERKINS, David Peter

Resigned
Glebe Farm, HonitonEX14 0EP
Born August 1938
Director
Appointed 06 Jun 1996
Resigned 30 Apr 1998

STEVENS, Andrew Edward Reuben Maxwell

Resigned
Rosemary Cottage, HonitonEX14 0RE
Born August 1939
Director
Appointed 06 Jun 1996
Resigned 31 Aug 1997

STOKES, Richard William

Resigned
6 Meadow Road, SeatonEX12 2AS
Born September 1961
Director
Appointed 01 Nov 1998
Resigned 01 Apr 2014

STRADLING, Kimberly Joan

Resigned
19 Fulford Way, ExeterEX5 1PA
Born June 1968
Director
Appointed 18 Jan 2001
Resigned 01 Apr 2014

WOOD, David Leslie

Resigned
Ruins Field, HonitonEX14 4QU
Born August 1947
Director
Appointed 06 Jun 1996
Resigned 15 Feb 2022

Persons with significant control

1

Mr. James Griffin

Active
Southernhay Gardens, ExeterEX1 1NP
Born April 1970

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

109

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
31 August 2018
AAMDAAMD
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
3 August 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
88(2)R88(2)R
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
18 September 1997
225Change of Accounting Reference Date
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Incorporation Company
6 June 1996
NEWINCIncorporation