Background WavePink WaveYellow Wave

EVERGREEN EARTH LTD (07588438)

EVERGREEN EARTH LTD (07588438) is an active UK company. incorporated on 1 April 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EVERGREEN EARTH LTD has been registered for 15 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
07588438
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN EARTH LTD

EVERGREEN EARTH LTD is an active company incorporated on 1 April 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EVERGREEN EARTH LTD was registered 15 years ago.(SIC: 70100, 74909)

Status

active

Active since 15 years ago

Company No

07588438

LTD Company

Age

15 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

EVERGREEN ENERGY LTD
From: 3 February 2017To: 27 March 2024
ASC RENEWABLES LIMITED
From: 1 April 2011To: 3 February 2017
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

The Edge Business Centre the Edge Clowes Street Manchester M3 5NA
From: 11 July 2011To: 20 March 2019
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 1 April 2011To: 11 July 2011
Timeline

41 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jul 11
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Mar 15
Funding Round
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Issue
Jan 18
Funding Round
Mar 18
Capital Reduction
Mar 18
Funding Round
Apr 18
Share Buyback
Apr 18
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Loan Cleared
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
28
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 01 Apr 2011

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 19 Dec 2014

BYRNE, David Anthony

Resigned
The Edge, ManchesterM3 5NA
Born November 1976
Director
Appointed 01 Apr 2011
Resigned 07 Aug 2014

CLEMO, Nicola

Resigned
The Edge, ManchesterM3 5NA
Born September 1984
Director
Appointed 07 Aug 2014
Resigned 20 Feb 2015

FARQUHAR, Thomas

Resigned
The Edge, ManchesterM3 5NA
Born August 1989
Director
Appointed 23 Dec 2014
Resigned 01 Jul 2016

ROBERTS, Simon Peter

Resigned
The Edge, ManchesterM3 5NA
Born April 1985
Director
Appointed 23 Dec 2014
Resigned 14 Jul 2016

Persons with significant control

1

Anthony Stephen Critchlow

Active
The Edge, ManchesterM3 5NA
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 January 2024
MAMA
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
1 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2021
SH01Allotment of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
9 April 2020
AAMDAAMD
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 April 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Cancellation Shares
27 March 2018
SH06Cancellation of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Resolution
16 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
27 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Resolution
29 April 2015
RESOLUTIONSResolutions
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 November 2013
AA01Change of Accounting Reference Date
Resolution
3 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Incorporation Company
1 April 2011
NEWINCIncorporation