About

Registered Number: 04160098
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Ever 1509 Ltd was registered on 14 February 2001 and has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". The company has one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Alan George 06 December 2005 10 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
MISC - Miscellaneous document 08 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 11 January 2010
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2006
225 - Change of Accounting Reference Date 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 10 March 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 21 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 08 May 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Debenture 14 November 2006 Outstanding

N/A

Security agreement between the chargor, ever 1508 limited, ultraframe PLC and the facility agent 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.