Company NameEversholt Funding Plc
Company StatusActive
Company Number07329930
CategoryPublic Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMiss Michelle Sharma
StatusCurrent
Appointed05 May 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(9 years, 8 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(9 years, 8 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameLDC Securitisation Director No.3 Limited (Corporation)
StatusCurrent
Appointed04 November 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square Canary Wharf
London
E14 5HQ
Secretary NameHannah Shepherd
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Canada Square Canary Wharf
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed01 December 2010(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2012)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.eversholtrail.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Eversholt Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,721,000
Gross Profit-£139,000
Net Worth-£82,764,000
Cash£500,000
Current Liabilities£46,452,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

25 August 2011Delivered on: 14 September 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Indemnification account security agreement
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: By way of first fixed charge, all its present and future right, title and interest in and to each and every investment and/or cash equivalent investment owned or acquired with monies withdrawn from the assigned account pursuant to the deed see image for full details.
Outstanding
2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and
Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 March 2024Full accounts made up to 31 December 2023 (46 pages)
22 January 2024Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 22 January 2024 (1 page)
23 December 2023Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 13 December 2023 (2 pages)
21 December 2023Cessation of Eversholt Finance Holdings Limited as a person with significant control on 13 December 2023 (1 page)
15 December 2023Statement of capital following an allotment of shares on 13 December 2023
  • GBP 40,050,000
(3 pages)
7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2022 (43 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (46 pages)
8 December 2021Change of details for Eversholt Finance Holdings Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (44 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (38 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 31 December 2018 (34 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (31 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 31 December 2016 (26 pages)
3 March 2017Full accounts made up to 31 December 2016 (26 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(5 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(5 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (25 pages)
2 April 2015Full accounts made up to 31 December 2014 (25 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(4 pages)
26 March 2014Resolutions
  • RES13 ‐ Removal of director 21/03/2014
(1 page)
26 March 2014Resolutions
  • RES13 ‐ Removal of director 21/03/2014
(1 page)
24 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
24 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
24 March 2014Auditor's resignation (2 pages)
24 March 2014Auditor's resignation (2 pages)
19 March 2014Full accounts made up to 31 December 2013 (24 pages)
19 March 2014Full accounts made up to 31 December 2013 (24 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
13 March 2013Full accounts made up to 31 December 2012 (22 pages)
13 March 2013Full accounts made up to 31 December 2012 (22 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
6 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
6 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
11 May 2012Secretary's details changed for Clive Thomas on 1 December 2010 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 1 December 2010 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 1 December 2010 (3 pages)
14 February 2012Full accounts made up to 31 December 2011 (22 pages)
14 February 2012Full accounts made up to 31 December 2011 (22 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages)
6 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
6 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
16 December 2010Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
16 December 2010Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
22 November 2010Appointment of Ldc Securitisation Director No.3 Limited as a director (3 pages)
22 November 2010Appointment of Ldc Securitisation Director No.3 Limited as a director (3 pages)
17 November 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 31/10/2010
(37 pages)
17 November 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 31/10/2010
(37 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (27 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (27 pages)
23 August 2010Commence business and borrow (1 page)
23 August 2010Commence business and borrow (1 page)
23 August 2010Trading certificate for a public company (3 pages)
23 August 2010Trading certificate for a public company (3 pages)
13 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
13 August 2010Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 02/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 August 2010Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 02/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
29 July 2010Incorporation (16 pages)
29 July 2010Incorporation (16 pages)