Background WavePink WaveYellow Wave

EVERCREECH RENEWABLE ENERGY LIMITED (10584231)

EVERCREECH RENEWABLE ENERGY LIMITED (10584231) is an active UK company. incorporated on 25 January 2017. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EVERCREECH RENEWABLE ENERGY LIMITED has been registered for 9 years.

Company Number
10584231
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERCREECH RENEWABLE ENERGY LIMITED

EVERCREECH RENEWABLE ENERGY LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EVERCREECH RENEWABLE ENERGY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10584231

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 10 August 2022To: 4 March 2026
28 28 Ropemaker Street London EC2Y 9HD England
From: 4 May 2021To: 10 August 2022
7 South Cottage Gardens Chorleywood Rickmansworth WD3 5EH England
From: 5 October 2020To: 4 May 2021
17 Carlton House Terrace 3rd Floor London SW1Y 5AH England
From: 22 October 2019To: 5 October 2020
First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 5 February 2019To: 22 October 2019
C/O Qila Biogas / Royal Institution of Great Brita Albemarle Street London W1S 4BS United Kingdom
From: 25 January 2017To: 5 February 2019
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Owner Exit
Aug 17
Loan Secured
Apr 18
Owner Exit
Mar 19
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Loan Cleared
Jun 21
Funding Round
Aug 21
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Incorporation Company
25 January 2017
NEWINCIncorporation