Company NameIC & Mj Evershed Limited
DirectorIan Cyril Evershed
Company StatusActive
Company Number08026884
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Ian Cyril Evershed
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Greenbank House
Sotherby Road
Middlesbrough
TS3 8BT
Secretary NameMrs Margaret Jane Evershed
StatusCurrent
Appointed03 January 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressGreenbank Greenbank House
Sotherby Road
Middlesbrough
TS3 8BT

Location

Registered AddressGreenbank Greenbank House
Sotherby Road
Middlesbrough
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Cyril Evershed
50.00%
Ordinary
50 at £1Mrs Margaret Jane Evershed
50.00%
Ordinary

Financials

Year2014
Net Worth£96,666
Cash£3,221
Current Liabilities£868,910

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

19 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 January 2018Appointment of Mrs Margaret Jane Evershed as a secretary on 3 January 2018 (2 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Ian Cyril Evershed on 3 January 2017 (2 pages)
25 April 2017Director's details changed for Mr Ian Cyril Evershed on 3 January 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 110
(8 pages)
18 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 110
(8 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase shares 28/07/2016
(13 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase shares 28/07/2016
(13 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
11 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2012Incorporation (21 pages)
12 April 2012Incorporation (21 pages)