Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVER READY LIMITED
Company Information for

EVER READY LIMITED

SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS, HP13 6DG,
Company Registration Number
02014108
Private Limited Company
Active

Company Overview

About Ever Ready Ltd
EVER READY LIMITED was founded on 1986-04-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Ever Ready Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVER READY LIMITED
 
Legal Registered Office
SWORD HOUSE
TOTTERIDGE ROAD
HIGH WYCOMBE
BUCKS
HP13 6DG
Other companies in HP13
 
Filing Information
Company Number 02014108
Company ID Number 02014108
Date formed 1986-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-12-05 13:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVER READY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVER READY LIMITED
The following companies were found which have the same name as EVER READY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVER READYMIX CONCRETE SANDTOFT LIMITED CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ Active - Proposal to Strike off Company formed on the 2012-04-27
EVER READY DISTRIBUTIONS LIMITED Flat 5 32 Charles Road 32 CHARLES ROAD West Ealing LONDON W13 0ND Active - Proposal to Strike off Company formed on the 2007-10-25
EVER READY HEALTHCARE LIMITED 37 SUN STREET LONDON EC2M 2PL Dissolved Company formed on the 1993-03-12
EVER READY MEDICAL SERVICES PVT LTD 25 NOVARA CLOSE NOVARA CLOSE BARNSLEY SOUTH YORKSHIRE S70 3QL Dissolved Company formed on the 2010-09-22
EVER READY SERVICES LIMITED FIRST FLOOR, 3 CUMBRIAN HOUSE 217 MARSH WALL LONDON E14 9FJ Active Company formed on the 1999-09-28
EVER READYMIX (BARNSLEY) LIMITED CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ Active - Proposal to Strike off Company formed on the 2012-06-21
EVER READYMIX (HOWDEN) LIMITED 1.2 KINGSWOOD HOUSE RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 6BN Active - Proposal to Strike off Company formed on the 2012-06-21
EVER READYMIX CONCRETE LIMITED C/O Inquesta Coporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS Liquidation Company formed on the 2012-04-27
EVER READYMIX LIMITED CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAMSHIRE NG13 8AQ Active - Proposal to Strike off Company formed on the 2013-01-09
EVER READY MEDICAL LTD HAVEN HOUSE MOSS HAVEN, MOSS ROAD MOSS DONCASTER SOUTH YORKSHIRE DN6 0HP Active Company formed on the 2010-11-04
EVER READY CARE LIMITED 56 CHICHESTER ROAD TILEHURST READING ENGLAND RG30 4XB Dissolved Company formed on the 2014-02-24
EVER READY CAR DETAILING LIMITED c/o Delaney Locke & Thorpe 4th Floor The Concourse Building Beacon Court Sandyford, Dublin 18 Dissolved Company formed on the 2006-11-29
EVER READY ALARMS LIMITED 33, GRANGE PARK AVENUE, RAHENY, DUBLIN 5. Dissolved Company formed on the 1984-07-16
EVER READY CONCRETE PRODUCTS LIMITED UMRICAM FILLING STATION UMRICAM BUNCRANA CO. DONEGAL BUNCRANA, DONEGAL, F93HXY0, IRELAND F93HXY0 Active Company formed on the 2013-08-28
EVER READY HACKNIES LIMITED UNIT 1, ADELPHI COURT, DUNDALK, CO. LOUTH. Dissolved Company formed on the 1996-10-09
EVER READY CAR VALETING LIMITED SIMMONSCOURT HOUSE SIMMONSCOURT ROAD BALLSBRIDGE DUBLIN 4 D04W9H6 Dissolved Company formed on the 1990-12-12
EVER READY CONSUMER PRODUCTS LTD TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH Dissolved Company formed on the 2014-12-22
EVER READY MEDICAL (SCOTLAND) LTD CENTURION COURT NORTH ESPLANADE WEST ABERDEEN SCOTLAND AB11 5QH Dissolved Company formed on the 2015-01-27
EVER READY OIL, INC. 98 BAILEYS GAP RD Dutchess Highland NY 12528 Active Company formed on the 1992-08-12
EVER READY TRANSPORTATION SERVICES, INC. 117 E 46TH ST KINGS BROOKLYN NEW YORK 11203 Active Company formed on the 2012-02-02

Company Officers of EVER READY LIMITED

Current Directors
Officer Role Date Appointed
EMILY KELLUM BOSS
Director 2015-05-20
TIMOTHY WILLIAM GORMAN
Director 2017-09-15
MARK STEPHEN LAVIGNE
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KEITH HAMM
Director 2015-05-20 2017-06-08
PRADEEP PARMAR
Company Secretary 2005-01-31 2015-05-20
RASHPAL BAHT
Director 2003-10-17 2015-05-20
MARK ANTHONY BRENNAN
Director 2002-09-27 2015-05-20
MARK ANTHONY BRENNAN
Company Secretary 2002-09-27 2005-01-31
RAKSHA DEVANT PRAJAPATI
Director 2002-09-27 2003-10-17
KYM MCALPINE EDWARDS
Director 1997-02-28 2003-01-31
MARK ALAN WOOD
Company Secretary 1995-12-31 2002-09-27
MARK ALAN WOOD
Director 1995-12-14 2002-09-27
ROBERT ADRIAN WILES
Director 1995-09-04 1997-02-28
ALAN WILLIAM SWAN
Company Secretary 1993-06-05 1995-12-31
ALAN WILLIAM SWAN
Director 1995-04-04 1995-12-31
MARSHA SUZANNE FOLEY
Director 1992-07-21 1995-08-31
PETER HOPPNER GALLWEY
Director 1991-11-30 1995-04-03
BRIAN CLARE
Company Secretary 1991-11-30 1993-06-04
JOHANNES MAERKI
Director 1991-11-30 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY KELLUM BOSS ENERGIZER BRANDS UK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
EMILY KELLUM BOSS ENERGIZER TRUST LIMITED Director 2016-01-19 CURRENT 1992-09-02 Active
EMILY KELLUM BOSS ENERGIZER TRADING LIMITED Director 2015-06-29 CURRENT 1986-11-28 Active
EMILY KELLUM BOSS ENERGIZER GROUP LIMITED Director 2015-06-24 CURRENT 2000-02-25 Active
EMILY KELLUM BOSS BEREC OVERSEAS INVESTMENTS LIMITED Director 2015-06-05 CURRENT 1978-02-10 Liquidation
TIMOTHY WILLIAM GORMAN ENERGIZER TRADING LIMITED Director 2017-09-15 CURRENT 1986-11-28 Active
TIMOTHY WILLIAM GORMAN ENERGIZER TRUST LIMITED Director 2017-09-15 CURRENT 1992-09-02 Active
TIMOTHY WILLIAM GORMAN BEREC OVERSEAS INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1978-02-10 Liquidation
TIMOTHY WILLIAM GORMAN ENERGIZER UK LIMITED Director 2017-09-15 CURRENT 2015-05-11 Active
TIMOTHY WILLIAM GORMAN ENERGIZER BRANDS UK LIMITED Director 2017-09-15 CURRENT 2016-08-01 Active
TIMOTHY WILLIAM GORMAN ENERGIZER GROUP LIMITED Director 2017-09-15 CURRENT 2000-02-25 Active
MARK STEPHEN LAVIGNE ENERGIZER TRADING LIMITED Director 2015-06-29 CURRENT 1986-11-28 Active
MARK STEPHEN LAVIGNE ENERGIZER GROUP LIMITED Director 2015-06-24 CURRENT 2000-02-25 Active
MARK STEPHEN LAVIGNE BEREC OVERSEAS INVESTMENTS LIMITED Director 2015-06-05 CURRENT 1978-02-10 Liquidation
MARK STEPHEN LAVIGNE ENERGIZER UK LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-11CONFIRMATION STATEMENT MADE ON 11/11/25, WITH NO UPDATES
2025-05-19Director's details changed for Kathryn Alexis Dugan on 2024-11-05
2025-05-19Director's details changed for Sara Beth Hampton on 2024-11-05
2025-05-19Director's details changed for Jonathan Peter Poldan on 2024-11-05
2024-11-20CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH ANGELETTE
2022-02-18AP01DIRECTOR APPOINTED KATHRYN ALEXIS DUGAN
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HYUNJIN KIM
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-12AD02Register inspection address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 1 More London Place London SE1 2AF
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM GORMAN
2020-06-27AP01DIRECTOR APPOINTED JOHN JOSEPH DRABIK
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED TIMOTHY WILLIAM GORMAN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH HAMM
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-05-24AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-05-20AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0111/11/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED EMILY KELLUM BOSS
2015-05-20AP01DIRECTOR APPOINTED BRIAN KEITH HAMM
2015-05-20AP01DIRECTOR APPOINTED MARK LAVIGNE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL BAHT
2015-05-20TM02Termination of appointment of Pradeep Parmar on 2015-05-20
2015-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0111/11/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0111/11/13 ANNUAL RETURN FULL LIST
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-11-30AR0111/11/12 ANNUAL RETURN FULL LIST
2011-12-09AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-19AR0111/11/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-02-09AR0111/11/09 FULL LIST
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRENNAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL BAHT / 01/10/2009
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-25363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/07/2008
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-02-27363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-21363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 93 BURLEIGH GARDENS LONDON N14 5AQ
2006-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bSECRETARY RESIGNED
2004-12-22363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-14288bDIRECTOR RESIGNED
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-20288bDIRECTOR RESIGNED
2002-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-06363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-06-14363aRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1999-03-24190LOCATION OF DEBENTURE REGISTER
1999-03-24353LOCATION OF REGISTER OF MEMBERS
1999-03-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: EVER READY HOUSE 93 BURLEIGH GARDENS SOUTHGATE LONDON. N14 5AQ
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-02-10CERTNMCOMPANY NAME CHANGED ENERGIZER LIMITED CERTIFICATE ISSUED ON 10/02/98
1997-12-02363aRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-03-07288bDIRECTOR RESIGNED
1997-03-07288aNEW DIRECTOR APPOINTED
1996-12-03363aRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-02-18288DIRECTOR'S PARTICULARS CHANGED
1996-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVER READY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVER READY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVER READY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVER READY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EVER READY LIMITED

EVER READY LIMITED has registered 5 patents

GB2376340 , GB2376342 , GB2377077 , GB2376341 , GB2363899 ,

Domain Names
We do not have the domain name information for EVER READY LIMITED
Trademarks
We have not found any records of EVER READY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVER READY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as EVER READY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EVER READY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVER READY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVER READY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.