Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St.Neots(Eversley)Limited
St.Neots(Eversley)Limited is an active company incorporated on 27 September 1955 with the registered office located in Hook, Hampshire. St.Neots(Eversley)Limited was registered 70 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00555144
Private limited by guarantee without share capital
Age
70 years
Incorporated
27 September 1955
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
7 April 2025
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about St.Neots(Eversley)Limited
Contact
Update Details
Address
St Neot's Preparatory School St. Neots Road
Eversley
Hook
Hampshire
RG27 0PN
England
Address changed on
19 Mar 2025
(7 months ago)
Previous address was
St. Neot's Preparatory School Ltd St Neot's Road Eversley Hook Hampshire RG27 0PN England
Companies in RG27 0PN
Telephone
0118 9739945
Email
Available in Endole App
Website
St-neots-prep.co.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Wendy Berry
Director • None • British • Lives in UK • Born in Feb 1968
Ms Madelaine Best
Director • British • Lives in UK • Born in Mar 1993
Barry William Bennett
Director • British • Lives in UK • Born in Jan 1969
James Edward Philpott
Director • British • Lives in England • Born in Apr 1972
William Lloyd Dixon
Director • Chief Operations Officer • British • Lives in England • Born in May 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lord Wandsworth College
Mr Daniel Robert Gowan, David John Hertzell, and 1 more are mutual people.
Active
LWC Enterprises Limited
Barry William Bennett and William Lloyd Dixon are mutual people.
Active
Stern Farms Limited
Mr Daniel Robert Gowan is a mutual person.
Active
Spread Eagle Sailing Club Limited
David John Hertzell is a mutual person.
Active
North Hants Golf Club Limited
James Edward Philpott is a mutual person.
Active
The Circle Trust
Mr David Walker is a mutual person.
Active
Aves Enterprises LLP
James Edward Philpott is a mutual person.
Active
Meyou&Pete LLP
Peter David German is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.09M
Increased by £731.92K (+204%)
Turnover
£5.2M
Increased by £947.63K (+22%)
Employees
75
Increased by 9 (+14%)
Total Assets
£8.85M
Increased by £794.59K (+10%)
Total Liabilities
-£5.05M
Increased by £711.25K (+16%)
Net Assets
£3.8M
Increased by £83.33K (+2%)
Debt Ratio (%)
57%
Increased by 3.2% (+6%)
See 10 Year Full Financials
Latest Activity
Andrew Phillips Resigned
1 Month Ago on 31 Aug 2025
Peter David German Resigned
1 Month Ago on 31 Aug 2025
William Lloyd Dixon Resigned
1 Month Ago on 31 Aug 2025
Barbara Elizabeth Stanley Resigned
1 Month Ago on 31 Aug 2025
Mr William Lloyd Dixon Appointed
6 Months Ago on 22 Apr 2025
Barry William Bennett Resigned
6 Months Ago on 20 Apr 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 19 Mar 2025
Mr Andrew Phillips Appointed
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
10 Months Ago on 2 Jan 2025
Get Alerts
Get Credit Report
Discover St.Neots(Eversley)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Barbara Elizabeth Stanley as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of William Lloyd Dixon as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Peter David German as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Andrew Phillips as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Barry William Bennett as a director on 20 April 2025
Submitted on 22 Apr 2025
Appointment of Mr William Lloyd Dixon as a director on 22 April 2025
Submitted on 22 Apr 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Statement of company's objects
Submitted on 15 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 8 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs