Based in Blackburn, Lancashire, Evertaut Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Evertaut Ltd is registered for VAT in the UK. The companies directors are listed as Smalley, Gail, Smalley, Nigel, Cooke, Geoffrey, Maunder, William John, Mead, Peter Anthony in the Companies House registry. This company currently employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Geoffrey | 07 June 2002 | 13 July 2002 | 1 |
MAUNDER, William John | 01 January 2003 | 20 January 2004 | 1 |
MEAD, Peter Anthony | 07 June 2002 | 13 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALLEY, Gail | 10 October 2019 | - | 1 |
SMALLEY, Nigel | 06 March 2007 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
TM02 - Termination of appointment of secretary | 10 June 2020 | |
AA - Annual Accounts | 16 January 2020 | |
AP03 - Appointment of secretary | 16 October 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
SH06 - Notice of cancellation of shares | 27 June 2013 | |
SH03 - Return of purchase of own shares | 27 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
TM01 - Termination of appointment of director | 24 May 2013 | |
MR04 - N/A | 17 April 2013 | |
MR04 - N/A | 17 April 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AA01 - Change of accounting reference date | 24 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 22 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2008 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 18 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
AA - Annual Accounts | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 10 July 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
287 - Change in situation or address of Registered Office | 04 February 2005 | |
363s - Annual Return | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
AA - Annual Accounts | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
363a - Annual Return | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
RESOLUTIONS - N/A | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2002 | |
NEWINC - New incorporation documents | 07 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 February 2013 | Outstanding |
N/A |
Debenture | 08 February 2013 | Outstanding |
N/A |
Legal charge | 01 June 2008 | Fully Satisfied |
N/A |
Debenture | 25 March 2008 | Fully Satisfied |
N/A |
Mortgage | 28 January 2005 | Fully Satisfied |
N/A |
Debenture deed | 25 November 2003 | Fully Satisfied |
N/A |
Charge over book debts | 18 July 2002 | Fully Satisfied |
N/A |
Floating charge over stock | 18 July 2002 | Fully Satisfied |
N/A |
Charge by way of debenture | 18 July 2002 | Fully Satisfied |
N/A |