Company NameEverest Dairies Limited
DirectorsDamian Sankar Guha and Kumaraguruparan Govindasamy
Company StatusActive
Company Number03481276
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Damian Sankar Guha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(26 years after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Kumaraguruparan Govindasamy
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 January 2024(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Inayat Fatiwala
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Coleman Road
Leicester
LE5 4LE
Director NameMr Haroon Shaikh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address109 Coleman Road
Leicester
LE5 4LE
Secretary NameMr Haroon Shaikh
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address109 Coleman Road
Leicester
LE5 4LE
Director NameMr Priyesh Dineshbhai Patel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Coleman Road
Leicester
LE5 4LE
Director NameMr Umesh Purshottam Parmar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Rohit Samani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.everestdairies.com
Telephone0116 2530909
Telephone regionLeicester

Location

Registered AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Mr Haroon Shaikh
50.00%
Ordinary
5k at £1Mr Inayat Fatiwala
50.00%
Ordinary

Financials

Year2014
Net Worth£447,773
Cash£10,939
Current Liabilities£739,448

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

29 June 2021Delivered on: 6 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: • charnwood farms trademark with registration number UK00002559842. • everest yogurt trademark with registration number UK00002553013. • everest trademark with registration number UK00002553014. • paneer trademark with registration number UK00002553012.. • all other assets and properties as further detailed in the instrument.
Outstanding
20 January 2012Delivered on: 25 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 March 1999Delivered on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 March 2004Delivered on: 20 March 2004
Satisfied on: 6 February 2012
Persons entitled: Bibby Factors Leicester Limited

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts.
Fully Satisfied

Filing History

7 February 2024Appointment of Mr Damian Sankar Guha as a director on 20 December 2023 (2 pages)
7 February 2024Termination of appointment of Michael Edward Hall as a director on 11 January 2024 (1 page)
7 February 2024Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024 (2 pages)
7 February 2024Termination of appointment of Nicholas John Pike as a director on 20 December 2023 (1 page)
17 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
17 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 January 2024Total exemption full accounts made up to 31 December 2022 (10 pages)
18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
10 August 2023Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
3 April 2023Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page)
30 March 2023Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages)
30 March 2023Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page)
30 March 2023Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages)
30 March 2023Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
2 August 2022Registered office address changed from 109 Coleman Road Leicester LE5 4LE to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 August 2022 (1 page)
2 August 2022Director's details changed for Mr Jeremy Stuart Hudson on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mr Rohit Samani on 2 August 2022 (2 pages)
16 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
10 December 2021Change of details for Vibrant Foods Limited as a person with significant control on 10 December 2021 (2 pages)
25 November 2021Termination of appointment of Priyesh Dineshbhai Patel as a director on 22 November 2021 (1 page)
26 August 2021Appointment of Mr Jeremy Stuart Hudson as a director on 8 July 2021 (2 pages)
26 August 2021Appointment of Mr Rohit Samani as a director on 8 July 2021 (2 pages)
6 July 2021Registration of charge 034812760004, created on 29 June 2021 (19 pages)
1 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2021Memorandum and Articles of Association (28 pages)
7 April 2021Statement of capital following an allotment of shares on 15 December 2003
  • GBP 10,000
(2 pages)
10 March 2021Termination of appointment of Haroon Shaikh as a director on 9 March 2021 (1 page)
10 March 2021Notification of Vibrant Foods Limited as a person with significant control on 9 March 2021 (2 pages)
10 March 2021Termination of appointment of Haroon Shaikh as a secretary on 9 March 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 March 2021Appointment of Mr Umesh Purshottam Parmar as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Mr Priyesh Dineshbhai Patel as a director on 9 March 2021 (2 pages)
10 March 2021Cessation of Inayat Fatiwala as a person with significant control on 9 March 2021 (1 page)
10 March 2021Termination of appointment of Inayat Fatiwala as a director on 9 March 2021 (1 page)
10 March 2021Cessation of Haroon Shaikh as a person with significant control on 9 March 2021 (1 page)
9 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2021Satisfaction of charge 3 in full (1 page)
3 February 2021Satisfaction of charge 1 in full (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(5 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages)
12 February 2015Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page)
12 February 2015Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page)
12 February 2015Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(5 pages)
12 February 2015Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(5 pages)
12 February 2015Director's details changed for Mr Inayat Fatiwala on 1 December 2014 (2 pages)
12 February 2015Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages)
12 February 2015Secretary's details changed for Mr Haroon Shaikh on 1 December 2014 (1 page)
12 February 2015Director's details changed for Mr Haroon Shaikh on 1 December 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG on 2 April 2014 (1 page)
18 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10,000
(5 pages)
18 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Haroon Shaikh on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Inayat Fatiwala on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Inayat Fatiwala on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Haroon Shaikh on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
7 February 2005Return made up to 15/12/04; full list of members (7 pages)
7 February 2005Return made up to 15/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Return made up to 15/12/03; full list of members; amend (8 pages)
8 September 2004Return made up to 15/12/03; full list of members; amend (8 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
28 February 2004Return made up to 15/12/03; full list of members (7 pages)
28 February 2004Return made up to 15/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Return made up to 15/12/02; full list of members (7 pages)
21 February 2003Return made up to 15/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 February 2002Return made up to 15/12/01; full list of members (6 pages)
13 February 2002Return made up to 15/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 February 2001Return made up to 15/12/00; full list of members (6 pages)
9 February 2001Return made up to 15/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000£ nc 5000/30000 15/02/00 (1 page)
22 March 2000£ nc 5000/30000 15/02/00 (1 page)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Return made up to 15/12/99; full list of members (6 pages)
21 January 2000Return made up to 15/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 15/12/98; full list of members (6 pages)
10 February 1999Return made up to 15/12/98; full list of members (6 pages)
27 April 1998Ad 15/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1998Ad 15/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: 12 york place leeds LS1 2DS (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 12 york place leeds LS1 2DS (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Incorporation (15 pages)
15 December 1997Incorporation (15 pages)