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

EVERLAST WATERPROOFING LIMITED

THE SCHOOL HOUSE, PARKFIELD TERRACE, PUDSEY, WEST YORKSHIRE, LS28 6BS,
Company Registration Number
05361103
Private Limited Company
Active

Company Overview

About Everlast Waterproofing Ltd
EVERLAST WATERPROOFING LIMITED was founded on 2005-02-10 and has its registered office in Pudsey. The organisation's status is listed as "Active". Everlast Waterproofing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERLAST WATERPROOFING LIMITED
 
Legal Registered Office
THE SCHOOL HOUSE
PARKFIELD TERRACE
PUDSEY
WEST YORKSHIRE
LS28 6BS
Other companies in LS28
 
Previous Names
EVERLAST WATERPROOFING HOLDINGS LIMITED24/03/2006
COBCO 669 LIMITED23/02/2005
Filing Information
Company Number 05361103
Company ID Number 05361103
Date formed 2005-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERLAST WATERPROOFING 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 EVERLAST WATERPROOFING LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE CROSS
Director 2005-02-18
MICHAEL DOUGLAS HUNTER
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES DOBSON
Director 2016-03-17 2018-04-20
RICHARD GRANVILLE BARKER
Company Secretary 2005-02-18 2017-07-17
RICHARD GRANVILLE BARKER
Director 2005-02-18 2017-07-17
ADAM JOHN THORNTON
Director 2007-12-03 2016-05-11
CHRISTOPHER HAGEVOLD BOTT
Director 2011-09-01 2015-03-27
TERENCE CHARLES DEIGHTON
Director 2005-03-08 2013-10-31
ROWLAND HORNE
Director 2011-09-01 2013-04-15
DAMIAN PAUL MACLEAN
Director 2013-02-04 2013-02-04
DAMIAN PAUL MACLEAN
Director 2011-09-01 2013-02-04
IAN BANKS
Director 2007-12-03 2010-03-05
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-02-10 2005-02-18
COBBETTS LIMITED
Director 2005-02-10 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE CROSS EVERLAST FACILITIES MANAGEMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JASON LEE CROSS EVERLAST LIQUID APPLIED LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JASON LEE CROSS EVERLAST (GROUP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JASON LEE CROSS EVERLAST SPECIALIST SURVEYS LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
JASON LEE CROSS EVERLAST RAIL LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
JASON LEE CROSS EVERLAST SCAFFOLDING LIMITED Director 2005-03-08 CURRENT 2000-02-08 Active
MICHAEL DOUGLAS HUNTER IMMORTALIS MANAGEMENT SYSTEMS LIMITED Director 2016-11-14 CURRENT 2014-04-08 Active - Proposal to Strike off
MICHAEL DOUGLAS HUNTER EVERLAST (GROUP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MICHAEL DOUGLAS HUNTER EVERLAST SPECIALIST SURVEYS LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
MICHAEL DOUGLAS HUNTER EVERLAST RAIL LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
MICHAEL DOUGLAS HUNTER EVERLAST SCAFFOLDING LIMITED Director 2005-03-08 CURRENT 2000-02-08 Active

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
2024-02-08FULL ACCOUNTS MADE UP TO 31/05/23
2023-02-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053611030003
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053611030003
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 053611030004
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053611030004
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-03-04CH01Director's details changed for Mr Michael Douglas Hunter on 2022-03-04
2022-02-02FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053611030003
2021-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-15RES01ADOPT ARTICLES 15/08/20
2020-08-15MEM/ARTSARTICLES OF ASSOCIATION
2020-08-15RES13Resolutions passed:
  • Decision taken by the board in director meeting with a quorum fewer than 3 directors by and hereby is ratifed 08/06/2020
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES DOBSON
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANVILLE BARKER
2017-07-17TM02Termination of appointment of Richard Granville Barker on 2017-07-17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-24AP01DIRECTOR APPOINTED MR STUART JAMES DOBSON
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN THORNTON
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-04AR0110/02/16 FULL LIST
2016-03-04AR0110/02/16 FULL LIST
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGEVOLD BOTT
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-16AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM The School House, Parkfield Terrace, Off Richardshaw Road Pudsey, Leeds West Yorkshire LS28 7RT
2015-02-16CH01Director's details changed for Adam John Thornton on 2014-12-01
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-11MISCSection 519
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-14AR0110/02/14 ANNUAL RETURN FULL LIST
2014-04-14ANNOTATIONReplaced
2014-04-14ANNOTATIONReplacement
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MACLEAN
2014-03-10AR0110/02/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DEIGHTON
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND HORNE
2013-05-01AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2013-02-27AR0110/02/13 FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MACLEAN
2013-02-26AP01DIRECTOR APPOINTED MR DAMIAN PAUL MACLEAN
2013-02-26AA01CURREXT FROM 28/02/2013 TO 30/04/2013
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MACLEAN
2012-11-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-14AR0110/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL MACLEAN / 14/09/2011
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND HORNE / 14/09/2011
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAGEVOLD BOTT / 14/09/2011
2011-11-10AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-15AP01DIRECTOR APPOINTED MR ROWLAND HORNE
2011-09-14AP01DIRECTOR APPOINTED MR DAMIAN PAUL MACLEAN
2011-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT
2011-02-21AR0110/02/11 FULL LIST
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-16AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BANKS
2010-02-12AR0110/02/10 FULL LIST
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN THORNTON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUNTER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES DEIGHTON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE BARKER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BANKS / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE CROSS / 11/02/2010
2009-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEIGHTON / 01/07/2008
2008-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-03-05363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: THE SCHOOL HOUSE, 2 PARKFIELD TERRACE, OFF RICHARDSHAW ROAD PUDSY,, LEEDS, WEST YORKSHIRE LS28 7RT
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-24CERTNMCOMPANY NAME CHANGED EVERLAST WATERPROOFING HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/06
2006-03-09363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE SCHOOL HOUSE 2 PARKFIELD, TERRACE OFF RICHARDSHAW ROAD, PUDSEY LEEDS, WEST YORKSHIRE LS28 7RT
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to EVERLAST WATERPROOFING 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 EVERLAST WATERPROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 EVERLAST WATERPROOFING LIMITED

Intangible Assets
Patents
We have not found any records of EVERLAST WATERPROOFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERLAST WATERPROOFING LIMITED
Trademarks
We have not found any records of EVERLAST WATERPROOFING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVERLAST WATERPROOFING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-04-24 GBP £16,613 Works - Construction, Repair & Maintenance
Stockport Metropolitan Borough Council 2015-04-23 GBP £16,613 Works - Construction, Repair & Maintenance
The Borough of Calderdale 2014-06-30 GBP £3,920 Miscellaneous
Stockport Metropolitan Council 2014-06-01 GBP £21,768
Leeds City Council 2014-05-20 GBP £1,767 Construction
Stockport Metropolitan Council 2014-04-01 GBP £12,653
Stockport Metropolitan Council 2014-04-01 GBP £46,642
Stockport Metropolitan Council 2014-03-01 GBP £69,740
Stockport Metropolitan Council 2014-02-01 GBP £117,151
Stockport Metropolitan Council 2014-01-01 GBP £157,302
Stockport Metropolitan Council 2013-12-01 GBP £71,183
Stockport Metropolitan Council 2013-10-01 GBP £69,619
Sandwell Metroplitan Borough Council 2013-08-12 GBP £1,381
Leeds City Council 2012-11-16 GBP £16,262 Construction
Leeds City Council 2012-11-02 GBP £756 Computer Software & Equipment
Leeds City Council 2012-10-15 GBP £4,488
Leeds City Council 2012-09-20 GBP £48,173
Leeds City Council 2012-03-02 GBP £1,398
Boston Borough Council 2012-01-20 GBP £4,043 WORK CARRIED OUT AT MUNICIPAL BUILDINGS

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for EVERLAST WATERPROOFING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORE AND PREMISES ST PAULS SUNDAY SCHOOL RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 7EL 7,10001/08/2000
WORKSHOP AND PREMISES R/O UNIT 1 FOUNDRY INDUSTRIAL ESTATE RICHARDSHAW LANE, STANNINGLEY PUDSEY LS28 7EL 5,90001/03/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERLAST WATERPROOFING 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 EVERLAST WATERPROOFING 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.