Company NameEvergreen Pallet Solutions (UK) Limited
Company StatusActive
Company Number03187829
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Graham Tait
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Secretary NamePaul Graham Tait
NationalityBritish
StatusCurrent
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameMr Graham Michael Tait
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Director NameMrs Nicola Weatherall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Director NameEmlyn Owen Evans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameKeith Tait
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address1 Meatlesburn Close
School Aycliffe
County Durham
DL5 6QU
Director NameMrs Anne Elizabeth Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(23 years, 10 months after company formation)
Appointment Duration1 month (resigned 16 March 2020)
RoleHr And Personell Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteevergreen-pallets.co.uk
Telephone01325 352806
Telephone regionDarlington

Location

Registered AddressUnit 7 Albert Hill Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Paul Graham Tait
80.00%
Ordinary
12 at £1Graham Michael Tait
20.00%
Ordinary

Financials

Year2014
Net Worth£534,038
Cash£187,857
Current Liabilities£321,342

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

31 May 2000Delivered on: 20 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6A and 7 albert hill industrial estate darlington county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 May 1996Delivered on: 30 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

19 March 2024Change of details for Mr Paul Graham Tait as a person with significant control on 19 March 2024 (2 pages)
19 March 2024Director's details changed for Mr Graham Michael Tait on 19 March 2024 (2 pages)
19 March 2024Director's details changed for Paul Graham Tait on 19 March 2024 (2 pages)
14 March 2024Appointment of Mrs Nicola Weatherall as a director on 13 March 2024 (2 pages)
13 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
26 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
29 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
27 April 2022Change of details for Mr Graham Michael Tait as a person with significant control on 10 June 2021 (2 pages)
21 April 2022Change of details for Mr. Paul Graham Tait as a person with significant control on 10 June 2021 (2 pages)
21 April 2022Notification of Graham Michael Tait as a person with significant control on 10 June 2021 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
28 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 April 2020Termination of appointment of Anne Elizabeth Evans as a director on 16 March 2020 (1 page)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 February 2020Appointment of Mrs. Anne Elizabeth Evans as a director on 14 February 2020 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60
(4 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 May 2014Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 60
(4 pages)
22 May 2014Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 60
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 October 2013Appointment of Mr Graham Michael Tait as a director (2 pages)
15 October 2013Appointment of Mr Graham Michael Tait as a director (2 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
8 December 2011Resolutions
  • RES13 ‐ Purchase shares form emlyn evans 60 shares at £300,000 30/11/2011
(1 page)
8 December 2011Resolutions
  • RES13 ‐ Purchase shares form emlyn evans 60 shares at £300,000 30/11/2011
(1 page)
7 December 2011Termination of appointment of Emlyn Evans as a director (1 page)
7 December 2011Termination of appointment of Emlyn Evans as a director (1 page)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 May 2011Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page)
11 May 2011Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages)
11 May 2011Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page)
11 May 2011Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Emlyn Owen Evans on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Emlyn Owen Evans on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Paul Graham Tait on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Paul Graham Tait on 18 April 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from 7 albert hill industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from 7 albert hill industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 18/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 May 2007Return made up to 18/04/07; full list of members (3 pages)
17 May 2007Return made up to 18/04/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 18/04/06; full list of members (3 pages)
27 June 2006Return made up to 18/04/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 May 2005Return made up to 18/04/05; full list of members (7 pages)
12 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 May 2004Return made up to 18/04/04; full list of members (7 pages)
7 May 2004Return made up to 18/04/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
23 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 18/04/00; full list of members (6 pages)
3 May 2000Return made up to 18/04/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
8 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/05/99
(4 pages)
8 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 08/05/99
(4 pages)
24 January 1999Memorandum and Articles of Association (10 pages)
24 January 1999Memorandum and Articles of Association (10 pages)
24 December 1998Company name changed lexicon associates LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed lexicon associates LIMITED\certificate issued on 29/12/98 (2 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 May 1998Return made up to 18/04/98; full list of members (6 pages)
22 May 1998Return made up to 18/04/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 June 1997Return made up to 18/04/97; full list of members (6 pages)
18 June 1997Return made up to 18/04/97; full list of members (6 pages)
11 December 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
11 December 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
11 December 1996Amending form 882R 090596 (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Amending form 882R 090596 (2 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Ad 09/05/96--------- £ si 118@1=118 £ ic 2/120 (2 pages)
24 May 1996Ad 09/05/96--------- £ si 118@1=118 £ ic 2/120 (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
10 May 1996Registered office changed on 10/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (1 page)
2 May 1996£ nc 100/1000 26/04/96 (1 page)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996£ nc 100/1000 26/04/96 (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Incorporation (16 pages)
18 April 1996Incorporation (16 pages)