Background WavePink WaveYellow Wave

EVENBEST LTD (04184230)

EVENBEST LTD (04184230) is an active UK company. incorporated on 21 March 2001. with registered office in Worcester. The company operates in the Construction sector, engaged in development of building projects. EVENBEST LTD has been registered for 25 years. Current directors include BURGOYNE, Peter, TOMLINSON, Rose Marie.

Company Number
04184230
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
Thorneloe House, Worcester, WR1 1RU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGOYNE, Peter, TOMLINSON, Rose Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBEST LTD

EVENBEST LTD is an active company incorporated on 21 March 2001 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in development of building projects. EVENBEST LTD was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04184230

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Thorneloe House 25 Barbourne Road Worcester, WR1 1RU,

Previous Addresses

Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom
From: 13 June 2018To: 18 July 2023
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
From: 21 March 2001To: 13 June 2018
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Director Joined
Mar 10
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Loan Secured
Aug 23
Loan Cleared
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURGOYNE, Katherine Jane

Active
25 Barbourne Road, WorcesterWR1 1RU
Secretary
Appointed 21 Mar 2001

BURGOYNE, Peter

Active
25 Barbourne Road, WorcesterWR1 1RU
Born April 1959
Director
Appointed 03 Dec 2020

TOMLINSON, Rose Marie

Active
25 Barbourne Road, WorcesterWR1 1RU
Born January 1982
Director
Appointed 21 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

BURGOYNE PROPERTY INVESTMENTS LIMITED

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Corporate director
Appointed 30 Sept 2007
Resigned 03 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2001
Resigned 21 Mar 2001

TIMEMETER LTD

Resigned
6 Edgar Street, WorcesterWR1 2LR
Corporate director
Appointed 21 Mar 2001
Resigned 30 Sept 2007

Persons with significant control

3

2 Active
1 Ceased
25 Barbourne Road, WorcesterWR1 1RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Burgoyne

Active
25 Barbourne Road, WorcesterWR1 1RU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rose Marie Tomlinson

Active
71 Graham Road, MalvernWR14 2JS
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
22 March 2018
AAMDAAMD
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 March 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
25 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
21 April 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
15 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
225Change of Accounting Reference Date
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation