Background WavePink WaveYellow Wave

EVENBROOK SUFFOLK LIMITED (03572436)

EVENBROOK SUFFOLK LIMITED (03572436) is an active UK company. incorporated on 29 May 1998. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVENBROOK SUFFOLK LIMITED has been registered for 27 years. Current directors include BUTTERFIELD, Christopher Alan.

Company Number
03572436
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTERFIELD, Christopher Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBROOK SUFFOLK LIMITED

EVENBROOK SUFFOLK LIMITED is an active company incorporated on 29 May 1998 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVENBROOK SUFFOLK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03572436

LTD Company

Age

27 Years

Incorporated 29 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

WILLOUGHBY (188) LIMITED
From: 29 May 1998To: 13 August 1998
Contact
Address

North Lodge Farm Widmerpool Lane Widmerpool Nottingham, NG12 5QE,

Previous Addresses

Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 9 September 2025
Hamstead Hall 142 Friary Road Birmingham B20 1AP
From: 19 March 2014To: 22 March 2019
North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE
From: 29 May 1998To: 19 March 2014
Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Oct 13
Loan Cleared
Jan 18
Director Left
Mar 21
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BUTTERFIELD, Christopher Alan

Active
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951
Director
Appointed 09 Jul 1998

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 09 Jul 1998
Resigned 31 Jul 2006

POOLE, Michael Andrew

Resigned
19 Sandale Close, NottinghamNG2 6QG
Secretary
Appointed 01 Aug 2006
Resigned 13 Jan 2009

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 29 May 1998
Resigned 09 Jul 1998

COLES, John Robert

Resigned
Browns Green, BirminghamB20 1FE
Born October 1946
Director
Appointed 09 Jul 1998
Resigned 27 Feb 2021

POOLE, Michael Andrew

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born February 1964
Director
Appointed 03 Aug 2006
Resigned 15 Dec 2025

ROOBOTTOM, Adrian

Resigned
10th Floor West, West BromwichB70 6JJ
Born June 1965
Director
Appointed 01 Jan 2008
Resigned 25 Oct 2013

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 29 May 1998
Resigned 09 Jul 1998

Persons with significant control

1

Friary Road, BirminghamB20 1AP

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

101

Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Auditors Resignation Company
17 January 2007
AUDAUD
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 October 2005
287Change of Registered Office
Legacy
17 October 2005
287Change of Registered Office
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
25 October 2000
MEM/ARTSMEM/ARTS
Resolution
25 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
225Change of Accounting Reference Date
Legacy
26 July 1998
288aAppointment of Director or Secretary
Incorporation Company
29 May 1998
NEWINCIncorporation