Company Information for EVERTAUT LTD
UNIT 3 LIONS DRIVE, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EVERTAUT LTD | |
Legal Registered Office | |
UNIT 3 LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS Other companies in BB1 | |
Company Number | 04456872 | |
---|---|---|
Company ID Number | 04456872 | |
Date formed | 2002-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2024 | |
Account next due | 31/07/2026 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB758152514 |
Last Datalog update: | 2025-02-05 23:56:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVERTAUT CONTRACTS LIMITED | 39 VICTORIA STREET LONDON LONDON SW1H 0EE | Dissolved | Company formed on the 1956-12-21 | |
EVERTAUT HOLDINGS LIMITED | 22 - 28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP | Active | Company formed on the 2022-01-07 | |
![]() |
EVERTAUT STEELS PRIVATE LIMITED | 141 SIDCO INDUSTRIAL ESTATEMADRAS-98. MADRAS-98. Tamil Nadu | DORMANT | Company formed on the 1989-03-29 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL SMALLEY |
||
NIGEL SMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY MEAD |
Director | ||
MICHAEL ALAN SINGLETON |
Company Secretary | ||
MICHAEL ALAN SINGLETON |
Director | ||
WILLIAM JOHN MAUNDER |
Director | ||
GEOFFREY COOKE |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-10-31 | ||
CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
PSC07 | CESSATION OF NIGEL WILLIAM, GEORGE EDMUND SMALLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SMALLEY | |
TM02 | Termination of appointment of Gail Smalley on 2022-10-31 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES SMALLEY | |
PSC07 | CESSATION OF GAIL SMALLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Evertaut Holdings Limited as a person with significant control on 2022-10-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044568720010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Nigel Smalley on 2019-10-10 | |
AP03 | Appointment of Mrs Gail Smalley as company secretary on 2019-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2013-06-27 GBP 1,000 | |
SH03 | Purchase of own shares | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MEAD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
RES09 | Resolution of authority to purchase a number of shares | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/13 TO 31/10/13 | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMALLEY / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MEAD / 07/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 2 GATES MILL DARWEN BB3 3AQ | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/11/03--------- £ SI 500@1=500 £ IC 1500/2000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE BY WAY OF DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
FLOATING CHARGE OVER STOCK | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-10-31 | £ 480,848 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 303,576 |
Creditors Due Within One Year | 2013-10-31 | £ 597,820 |
Creditors Due Within One Year | 2012-06-30 | £ 441,863 |
Provisions For Liabilities Charges | 2013-10-31 | £ 6,315 |
Provisions For Liabilities Charges | 2012-06-30 | £ 6,241 |
Creditors and other liabilities
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 EVERTAUT LTD
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 2,000 |
Current Assets | 2013-10-31 | £ 655,609 |
Current Assets | 2012-06-30 | £ 442,294 |
Debtors | 2013-10-31 | £ 560,543 |
Debtors | 2012-06-30 | £ 292,285 |
Secured Debts | 2013-10-31 | £ 714,456 |
Secured Debts | 2012-06-30 | £ 471,529 |
Shareholder Funds | 2013-10-31 | £ 309,069 |
Shareholder Funds | 2012-06-30 | £ 487,145 |
Stocks Inventory | 2013-10-31 | £ 95,047 |
Stocks Inventory | 2012-06-30 | £ 149,967 |
Tangible Fixed Assets | 2013-10-31 | £ 738,443 |
Tangible Fixed Assets | 2012-06-30 | £ 796,531 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Allerdale Borough Council | |
|
Equipment Costs |
Devon County Council | |
|
|
Blackburn with Darwen Council | |
|
Furniture |
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Yorkshire Purchasing Organisation | Chairs | 2013/07/18 | |
YPO are looking for Providers to be appointed onto a Framework Agreement for the supply of chairs and tables for office, breakout, dining, healthcare and residential environments left ready for use within any designated area in any public building mainly local authority offices, educational establishments eg. Schools, police, social services and sheltered housing. The framework is designed to meet the needs of all public sector organisations. |
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. |