THE EVERETT SMITH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewNotification of Trescal Participations Uk Limited as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Nathan Smith as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Mr Daniel Jürgens Mestre as a director on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Mr Guillaume Philippe Bruno Caroit as a director on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Ms Karolina Lachi-Kolarova Lachi-Kolarova as a director on 2025-07-31

View Document

05/08/255 August 2025 NewRegistered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Trescal Saxony Way Blackbushe Business Park Yateley GU46 6GT on 2025-08-05

View Document

05/08/255 August 2025 NewCessation of Esg Investments Limited as a person with significant control on 2025-07-30

View Document

05/08/255 August 2025 NewTermination of appointment of Nathan Smith as a director on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Everett Smith Holdings Limited as a person with significant control on 2025-07-30

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2001-10-11

View Document

30/07/2530 July 2025 NewStatement of capital on 2025-07-30

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewResolutions

View Document

26/06/2526 June 2025 Notification of Esg Investments Limited as a person with significant control on 2025-04-17

View Document

26/06/2526 June 2025 Change of details for Mr Nathan Smith as a person with significant control on 2025-04-17

View Document

26/06/2526 June 2025 Notification of Everett Smith Holdings Limited as a person with significant control on 2025-04-17

View Document

17/06/2517 June 2025 Sub-division of shares on 2025-04-17

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

13/06/2513 June 2025 Satisfaction of charge 5 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 042489390007 in full

View Document

13/06/2513 June 2025 Satisfaction of charge 042489390006 in full

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Satisfaction of charge 4 in full

View Document

07/05/257 May 2025 Satisfaction of charge 3 in full

View Document

26/03/2526 March 2025 Second filing of Confirmation Statement dated 2020-07-09

View Document

12/03/2512 March 2025 Second filing of Confirmation Statement dated 2021-07-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of capital on 2024-07-11

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/04/2221 April 2022 Registration of charge 042489390007, created on 2022-04-19

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

01/09/201 September 2020 Confirmation statement made on 2020-07-09 with updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE SMITH / 01/01/2012

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 27/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 12/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE SMITH / 12/03/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 03/11/2008

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GEMMA SMITH / 03/11/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GEMMA SMITH / 24/07/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATE, DIRECTOR COLIN SMITH LOGGED FORM

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SMITH

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR BERYL SMITH

View Document

27/03/0827 March 2008 ALTER ARTICLES 07/03/2008

View Document

27/03/0827 March 2008 GBP IC 1000/100 07/03/08 GBP SR 900@1=900

View Document

18/03/0818 March 2008 ALTER MEMORANDUM 07/03/2008

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

20/09/0420 September 2004

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 1 CHELTENHAM MOUNT HARROGATE HG1 1DW

View Document

11/01/0211 January 2002

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED THE CHATSWORTH GROUP LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company