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

EVERTAUT LTD

UNIT 3 LIONS DRIVE, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QS,
Company Registration Number
04456872
Private Limited Company
Active

Company Overview

About Evertaut Ltd
EVERTAUT LTD was founded on 2002-06-07 and has its registered office in Blackburn. The organisation's status is listed as "Active". Evertaut Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EVERTAUT LTD
 
Legal Registered Office
UNIT 3 LIONS DRIVE
SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QS
Other companies in BB1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERTAUT LTD
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.
Companies with same name EVERTAUT LTD
The following companies were found which have the same name as EVERTAUT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EVERTAUT LTD

Current Directors
Officer Role Date Appointed
NIGEL SMALLEY
Company Secretary 2007-03-06
NIGEL SMALLEY
Director 2002-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY MEAD
Director 2002-06-07 2013-05-13
MICHAEL ALAN SINGLETON
Company Secretary 2002-06-07 2007-03-06
MICHAEL ALAN SINGLETON
Director 2002-06-07 2007-03-06
WILLIAM JOHN MAUNDER
Director 2003-01-01 2004-01-20
GEOFFREY COOKE
Director 2002-06-07 2002-07-13

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
2025-01-22Unaudited abridged accounts made up to 2024-10-31
2024-06-21CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-02-05Unaudited abridged accounts made up to 2023-10-31
2023-06-20CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-02-23Unaudited abridged accounts made up to 2022-10-31
2022-11-03PSC07CESSATION OF NIGEL WILLIAM, GEORGE EDMUND SMALLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMALLEY
2022-11-02TM02Termination of appointment of Gail Smalley on 2022-10-31
2022-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SMALLEY
2022-11-02PSC07CESSATION OF GAIL SMALLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC02Notification of Evertaut Holdings Limited as a person with significant control on 2022-10-31
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044568720010
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-10-31
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-10TM02Termination of appointment of Nigel Smalley on 2019-10-10
2019-10-16AP03Appointment of Mrs Gail Smalley as company secretary on 2019-10-10
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27SH06Cancellation of shares. Statement of capital on 2013-06-27 GBP 1,000
2013-06-27SH03Purchase of own shares
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEAD
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-15RES09Resolution of authority to purchase a number of shares
2013-02-21MG01Particulars of a mortgage or charge / charge no: 9
2013-02-13MG01Particulars of a mortgage or charge / charge no: 8
2012-09-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AA01Current accounting period extended from 30/06/13 TO 31/10/13
2012-06-14AR0107/06/12 ANNUAL RETURN FULL LIST
2011-09-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0107/06/11 ANNUAL RETURN FULL LIST
2010-09-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08AR0107/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMALLEY / 07/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MEAD / 07/06/2010
2009-08-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-10288bDIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 2 GATES MILL DARWEN BB3 3AQ
2004-07-08363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2003-12-0988(2)RAD 25/11/03--------- £ SI 500@1=500 £ IC 1500/2000
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-28363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-23288bDIRECTOR RESIGNED
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to EVERTAUT LTD 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 EVERTAUT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-02-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-01-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-11-25 Satisfied LLOYDS TSB BANK PLC
CHARGE BY WAY OF DEBENTURE 2002-07-18 Satisfied CLOSE INVOICE FINANCE LIMITED
FLOATING CHARGE OVER STOCK 2002-07-18 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2002-07-18 Satisfied CLOSE INVOICE FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
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 EVERTAUT LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EVERTAUT LTD registering or being granted any patents
Domain Names

EVERTAUT LTD owns 1 domain names.

evertaut.co.uk  

Trademarks
We have not found any records of EVERTAUT LTD registering or being granted any trademarks
Income
Government Income

Government spend with EVERTAUT LTD

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2012-09-05 GBP £105 Equipment Costs
Devon County Council 2012-04-05 GBP £1,110
Blackburn with Darwen Council 2012-03-22 GBP £673 Furniture
Devon County Council 2011-10-03 GBP £767

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where EVERTAUT LTD 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 EVERTAUT LTD 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 EVERTAUT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1