Background WavePink WaveYellow Wave

NORTH WEST EVERGREEN (GP) LIMITED (07460907)

NORTH WEST EVERGREEN (GP) LIMITED (07460907) is an active UK company. incorporated on 6 December 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NORTH WEST EVERGREEN (GP) LIMITED has been registered for 15 years. Current directors include BLAKEY, Laura, COX, Philip Christopher, MCINTOSH, Andrew and 2 others.

Company Number
07460907
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
1st Floor, Churchgate House, Manchester, M1 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BLAKEY, Laura, COX, Philip Christopher, MCINTOSH, Andrew, PARK, Denise, WILSON, Steve
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST EVERGREEN (GP) LIMITED

NORTH WEST EVERGREEN (GP) LIMITED is an active company incorporated on 6 December 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NORTH WEST EVERGREEN (GP) LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07460907

LTD Company

Age

15 Years

Incorporated 6 December 2010

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

1st Floor, Churchgate House Oxford Street Manchester, M1 6EU,

Previous Addresses

Room 103 Town Hall Albert Square Manchester M60 2JR
From: 16 September 2014To: 23 August 2017
Room 528 Town Hall Albert Square Manchester M60 2LA
From: 6 December 2010To: 16 September 2014
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Sept 14
Loan Secured
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BLAKEY, Laura

Active
Oxford Street, ManchesterM1 6EU
Born February 1979
Director
Appointed 17 Sept 2024

COX, Philip Christopher

Active
Oxford Street, ManchesterM1 6EU
Born December 1963
Director
Appointed 16 Sept 2014

MCINTOSH, Andrew

Active
Oxford Street, ManchesterM1 6EU
Born December 1979
Director
Appointed 11 Nov 2020

PARK, Denise

Active
King William Street, BlackburnBB1 7DY
Born April 1971
Director
Appointed 18 May 2018

WILSON, Steve

Active
Oxford Street, ManchesterM1 6EU
Born September 1973
Director
Appointed 17 Sept 2024

BAILEY, Brian John

Resigned
King William Street, BlackburnBB1 7DY
Born December 1963
Director
Appointed 03 Apr 2014
Resigned 18 May 2018

BERNSTEIN, Howard, Sir

Resigned
Albert Square, ManchesterM60 2LA
Born April 1953
Director
Appointed 14 Jul 2011
Resigned 15 Aug 2017

BOYLAN, Eamonn John

Resigned
Edward Street, StockportSK1 3XE
Born August 1959
Director
Appointed 14 Jul 2011
Resigned 17 Sept 2024

BURGESS, Graham William

Resigned
King William Street, BlackburnBB1 7DY
Born May 1952
Director
Appointed 31 Oct 2011
Resigned 20 Jun 2013

CATHERALL, Harry

Resigned
Blackburn With Darwen Council, BlackburnBB1 7DY
Born February 1993
Director
Appointed 17 Apr 2013
Resigned 03 Apr 2014

ELLIS, Roger Martin

Resigned
Smith Street, RochdaleOL16 1LQ
Born September 1954
Director
Appointed 14 Jul 2011
Resigned 11 Jul 2012

FARRALL, Andrew George

Resigned
Oxford Street, ManchesterM1 6EU
Born April 1958
Director
Appointed 16 Jul 2012
Resigned 18 Mar 2019

GARDNER, Desmond Robert

Resigned
Town Hall, ManchesterM60 2JR
Born February 1967
Director
Appointed 11 Jul 2012
Resigned 25 Nov 2016

GARDNER, Desmond

Resigned
Town Hall, ManchesterM60 2LA
Born February 1967
Director
Appointed 06 Dec 2010
Resigned 14 Jul 2011

GRANT, Theresa Noeleen

Resigned
Oxford Street, ManchesterM1 6EU
Born December 1961
Director
Appointed 25 Nov 2016
Resigned 03 Jul 2018

HALSALL, Philip

Resigned
Fishergate, PrestonPR1 8XJ
Born June 1958
Director
Appointed 14 Jul 2011
Resigned 12 May 2014

JORDAN, Francis David

Resigned
Middlewich Road, SandbachCW11 1HZ
Born September 1972
Director
Appointed 18 Mar 2019
Resigned 05 Sept 2021

NORRIS, Anthony Carmelo

Resigned
London Road, SevenoaksTN13 1BL
Born February 1963
Director
Appointed 18 Mar 2013
Resigned 20 Jun 2013

PARK, Steve

Resigned
Oxford Street, ManchesterM1 6EU
Born November 1970
Director
Appointed 05 Sept 2021
Resigned 12 Mar 2026

RONEY, Joanne Lucille

Resigned
Oxford Street, ManchesterM1 6EU
Born September 1961
Director
Appointed 10 Aug 2017
Resigned 05 Sept 2024

TERRIS, Diana

Resigned
Sankey Street, WarringtonWA1 1UH
Born December 1958
Director
Appointed 14 Jul 2011
Resigned 11 Jul 2012
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Legacy
3 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Capital Name Of Class Of Shares
1 November 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Incorporation Company
6 December 2010
NEWINCIncorporation