CompanyTrack
4

4EVERGREEN TECHNOLOGIES LIMITED

Active London

Other business support service activities n.e.c.

0 employees Website
Environment, agriculture and waste Other business support service activities n.e.c.
4

4EVERGREEN TECHNOLOGIES LIMITED

Other business support service activities n.e.c.

Founded 17 Nov 2010 Active London, United Kingdom 0 employees 4egt.com
Environment, agriculture and waste Other business support service activities n.e.c.
Accounts Submitted 30 May 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £-831.97K
Total assets £0.00 £967.57K 2024 year on year
Total Liabilities £-514.81K £2.31M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom

Office (London)

100 Pall Mall, St. James's, London SW1Y 5NQ

Telephone

0207 321 5662

Website

4egt.com

Credit Report

Discover 4EVERGREEN TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£79.00

Net Assets

-£831.97k

Total Liabilities

-£514.81k

Decreased by £2.31M (-129%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 186 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Linda PageDirectorBritishEngland607 Sept 2011Active
Maurice Leon David WhiteDirectorBritishUnited Kingdom8017 Nov 2010Active

Shareholders

Shareholders (6)

Ms Linda Page
13.4%
2679 Mar 2023
Mrs Yvonne White
13.3%
2669 Mar 2023
Mr Richard Ronald Thomerson
10.0%
2009 Mar 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

C.j.o'shea And Company Limited

United Kingdom

Active
Notified 3 Mar 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Galliard Homes Limited

United Kingdom

Active
Notified 3 Mar 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Linda Page

Ceased 3 Mar 2017

Ceased

Maurice Leon David White

Ceased 3 Mar 2017

Ceased

Guy Warters Jackson

Ceased 3 Mar 2017

Ceased

Group Structure

Group Structure

C.J.O'SHEA AND COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
GALLIARD HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
C J O'SHEA GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
COSCOMP LIMITED united kingdom
OCOSCO LIMITED united kingdom
GALLIARD GROUP LIMITED united kingdom
4EVERGREEN TECHNOLOGIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 May 2025AccountsAnnual accounts made up to 2024-08-31View(8 pages)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-04 with no updatesView(3 pages)
31 May 2024AccountsAnnual accounts made up to 2023-08-31View(8 pages)
13 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-04 with no updatesView(3 pages)
13 Feb 2024OfficersChange to director Mr Maurice Leon David White on 2024-02-13View(2 pages)
30 May 2025 Accounts

Annual accounts made up to 2024-08-31

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-04 with no updates

31 May 2024 Accounts

Annual accounts made up to 2023-08-31

13 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-04 with no updates

13 Feb 2024 Officers

Change to director Mr Maurice Leon David White on 2024-02-13

Recent Activity

Latest Activity

Annual accounts made up to 2024-08-31

8 months ago on 30 May 2025

Confirmation statement made on 2025-03-04 with no updates

10 months ago on 1 Apr 2025

Annual accounts made up to 2023-08-31

1 years ago on 31 May 2024

Confirmation statement made on 2024-03-04 with no updates

1 years ago on 13 Mar 2024

Change to director Mr Maurice Leon David White on 2024-02-13

2 years ago on 13 Feb 2024