Background WavePink WaveYellow Wave

EVER 1855 LIMITED (04502328)

EVER 1855 LIMITED (04502328) is an active UK company. incorporated on 2 August 2002. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVER 1855 LIMITED has been registered for 23 years. Current directors include TAYLOR, Alan Keith, WHITFIELD, Christopher John.

Company Number
04502328
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Alan Keith, WHITFIELD, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVER 1855 LIMITED

EVER 1855 LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVER 1855 LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04502328

LTD Company

Age

23 Years

Incorporated 2 August 2002

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 8 February 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 8 February 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 8 January 2017To: 31 August 2017
Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 8 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 16 December 2009To: 24 July 2013
Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX
From: 2 August 2002To: 16 December 2009
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Dec 22
Loan Secured
May 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 01 Mar 2016

WHITFIELD, Christopher John

Active
Queens Park, GatesheadNE11 0QD
Born September 1963
Director
Appointed 01 Mar 2016

SMITH, Robert

Resigned
The Sycamores, SunderlandSR6 7UA
Secretary
Appointed 08 Nov 2002
Resigned 01 Mar 2016

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 08 Nov 2002

ANSELME, Jerome Christian Kathleen

Resigned
Princesway, GatesheadNE11 0NF
Born December 1974
Director
Appointed 04 May 2016
Resigned 06 Feb 2020

BARTLE, Adrian

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born May 1971
Director
Appointed 24 Mar 2003
Resigned 22 Sept 2011

GUBB, Peter Griffiths

Resigned
Building7, Queens Park, Queensway, GatesheadNE11 0QD
Born July 1955
Director
Appointed 23 Sept 2011
Resigned 16 Sept 2013

HUDSON, Gary Douglas

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born August 1963
Director
Appointed 24 Mar 2003
Resigned 22 Sept 2011

MEGAN, Michael Francis

Resigned
Building7, Queens Park, Queensway, GatesheadNE11 0QD
Born April 1959
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2016

MOORIN, Philip John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born April 1967
Director
Appointed 08 Nov 2002
Resigned 22 Sept 2011

O'SHAUGHNESSY, Michael

Resigned
Princesway, GatesheadNE11 0NF
Born March 1972
Director
Appointed 01 Mar 2016
Resigned 08 Jul 2020

PEDLOW, Joseph Martin

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born November 1962
Director
Appointed 04 May 2016
Resigned 06 Jul 2022

PELLATT, Richard Alexander

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born December 1976
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SCHAEFER, Florian Michael

Resigned
Long Acre, LondonWC2E 9RA
Born March 1979
Director
Appointed 06 Feb 2020
Resigned 06 Jul 2022

SMITH, Robert

Resigned
Building7, Queens Park, Queensway, GatesheadNE11 0QD
Born January 1953
Director
Appointed 22 Dec 2011
Resigned 29 Feb 2016

SMITH, Robert

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born January 1953
Director
Appointed 24 Mar 2003
Resigned 22 Sept 2011

SMITH, Stephen Paul

Resigned
Building 7, Queens Park, GatesheadNE11 0QD
Born August 1953
Director
Appointed 01 Mar 2016
Resigned 06 Jul 2022

SPRIGGS, Michael Ian

Resigned
Building7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 08 Nov 2002
Resigned 29 Feb 2016

TURNER, Nicholas James

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 08 Jul 2020
Resigned 06 Jul 2022

WHITFIELD, Christopher John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 13 May 2003
Resigned 22 Dec 2011

WRIGGLESWORTH, Ian William, Sir

Resigned
7 Northumberland Place, LondonW2 5BS
Born December 1939
Director
Appointed 13 May 2003
Resigned 15 Jan 2009

WRIGHT, Helen Marjorie Elizabeth

Resigned
Building7, Queens Park, Queensway, GatesheadNE11 0QD
Born February 1964
Director
Appointed 16 Sept 2013
Resigned 30 Apr 2016

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 02 Aug 2002
Resigned 08 Nov 2002

Persons with significant control

1

Kingsway, GatesheadNE11 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 July 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
25 June 2014
AUDAUD
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
11 October 2011
MG01MG01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Statement Of Companys Objects
6 October 2011
CC04CC04
Resolution
6 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG02MG02
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
28 September 2011
MG01MG01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Administrative Restoration Company
17 August 2011
RT01RT01
Gazette Dissolved Compulsary
26 April 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
6 May 2008
353353
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
24 February 2008
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
19 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
22 December 2004
353353
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363aAnnual Return
Legacy
13 October 2003
353353
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
88(3)88(3)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
88(2)R88(2)R
Legacy
14 February 2003
88(2)R88(2)R
Legacy
9 February 2003
287Change of Registered Office
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
225Change of Accounting Reference Date
Incorporation Company
2 August 2002
NEWINCIncorporation