About

Registered Number: 04456872
Date of Incorporation: 07/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Lions Drive, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.