Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVER 1508 LIMITED
Company Information for

EVER 1508 LIMITED

HAMILTON HOUSE, CHURCH STREET, ALTRINCHAM, WA14 4DR,
Company Registration Number
04160095
Private Limited Company
Active

Company Overview

About Ever 1508 Ltd
EVER 1508 LIMITED was founded on 2001-02-14 and has its registered office in Altrincham. The organisation's status is listed as "Active". Ever 1508 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVER 1508 LIMITED
 
Legal Registered Office
HAMILTON HOUSE
CHURCH STREET
ALTRINCHAM
WA14 4DR
Other companies in BB7
 
Filing Information
Company Number 04160095
Company ID Number 04160095
Date formed 2001-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 08:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVER 1508 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.

Company Officers of EVER 1508 LIMITED

Current Directors
Officer Role Date Appointed
JULIAN SLADE
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHALLINOR
Director 2012-01-12 2015-09-30
IAIN THOMSON
Director 2008-04-30 2012-11-26
ADRIAN CHRISTOPHER KIRK
Director 2012-01-12 2012-01-24
STUART LEES
Director 2006-07-13 2010-02-01
EDWARD GERALD SMETHURST
Company Secretary 2001-06-04 2009-10-09
DAREN JOHNATHAN WALLIS
Director 2007-10-31 2008-04-30
BRYAN STOCK
Director 2006-07-13 2007-10-31
DAVID ALAN MOORE
Director 2001-06-04 2006-07-10
CHRISTOPHER RICHARDSON
Director 2001-06-04 2006-07-10
ALAN GEORGE ROTHWELL
Director 2005-12-06 2006-07-10
JAMES MARTIN HENRY
Director 2001-06-04 2002-04-12
EVERSECRETARY LIMITED
Nominated Secretary 2001-02-14 2001-06-04
EVERDIRECTOR LIMITED
Nominated Director 2001-02-14 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN SLADE ULTRAFRAME (GERMANY) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2017-03-14
JULIAN SLADE ULTRAFRAME LIMITED Director 2012-11-26 CURRENT 1997-03-10 Dissolved 2018-01-17
JULIAN SLADE DURAPLAS LIMITED Director 2012-11-26 CURRENT 1986-10-15 Active
JULIAN SLADE LATIUM HOLDINGS LIMITED Director 2012-11-26 CURRENT 2006-05-15 Active
JULIAN SLADE ULTRAGUARD ALARMS LIMITED Director 2012-11-26 CURRENT 1993-03-23 Active
JULIAN SLADE WENDLAND ROOF SOLUTIONS LIMITED Director 2012-11-26 CURRENT 1995-03-02 Active
JULIAN SLADE ULTRAFRAME QUEST TRUSTEE LIMITED Director 2012-11-26 CURRENT 1999-09-16 Active
JULIAN SLADE GB WENDLAND ROOFS LIMITED Director 2012-11-26 CURRENT 1985-12-12 Active
JULIAN SLADE EVER 1509 LIMITED Director 2012-11-26 CURRENT 2001-02-14 Active
JULIAN SLADE CDW INVESTMENTS LIMITED Director 2012-11-26 CURRENT 2003-01-27 Liquidation
JULIAN SLADE LATIUM ROOFING SYSTEMS LIMITED Director 2012-11-26 CURRENT 2006-05-18 Active
JULIAN SLADE WENDLAND SYSTEMS LIMITED Director 2012-11-26 CURRENT 1959-08-20 Active
JULIAN SLADE WENDLAND CONSERVATORIES LIMITED Director 2012-11-26 CURRENT 1983-11-07 Active
JULIAN SLADE DURADOOR LIMITED Director 2012-11-26 CURRENT 1964-09-11 Active
JULIAN SLADE ULTRAFRAME (UK) LIMITED Director 2012-11-26 CURRENT 1983-10-31 Active
JULIAN SLADE CDW PAISLEY LIMITED Director 2012-11-26 CURRENT 1932-11-07 Active
JULIAN SLADE CDW PRODUCTS LIMITED Director 2012-11-26 CURRENT 1953-04-25 Liquidation
JULIAN SLADE ULTRASPAN LIMITED Director 2012-11-26 CURRENT 2002-11-29 Active
JULIAN SLADE ULTRAFRAME COMPOSITES LIMITED Director 2012-11-26 CURRENT 2007-10-01 Liquidation
JULIAN SLADE WISE OUTCOMES LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-12-12

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
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE
2014-08-12AA01/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-07-19AA02/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA28/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AP01DIRECTOR APPOINTED MR JULIAN SLADE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2012-01-25MG01Particulars of a mortgage or charge / charge no: 3
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK
2012-01-12AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK
2012-01-12AP01DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR
2011-12-08MISCSECTION 519
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-17AR0112/02/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-16AR0112/02/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SMETHURST
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 02/11/07
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAREN WALLIS
2008-05-12288aDIRECTOR APPOINTED IAIN THOMSON
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 03/11/06
2007-03-21363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-11-30123NC INC ALREADY ADJUSTED 24/10/06
2006-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30RES04£ NC 1000/26000000 24/
2006-11-3088(2)RAD 24/10/06--------- £ SI 25986962@1=25986962 £ IC 1/25986963
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-23RES13RE LOAN 09/11/06
2006-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-21RES13AMEND AGREEMENT 02/12/05
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03AAFULL ACCOUNTS MADE UP TO 01/10/04
2005-02-23363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 26/09/03
2004-03-10363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-05-13288bDIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-21225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EVER 1508 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 1508 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-25 Outstanding BRIAN GEORGE KENNEDY
DEBENTURE 2006-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT BETWEEN THE CHARGOR, ULTRAFRAME PLC, EVER 1509 LIMITED AND THE FACILITY AGENT 2001-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 1508 LIMITED

Intangible Assets
Patents
We have not found any records of EVER 1508 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVER 1508 LIMITED
Trademarks
We have not found any records of EVER 1508 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVER 1508 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 (70100 - Activities of head offices) as EVER 1508 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVER 1508 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 1508 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 1508 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.