About

Registered Number: 00797583
Date of Incorporation: 23/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: 42 Bridge Road, Park Gate, Southampton, Hampshire, SO31 7GF

 

H.J. Everett (Chemist) Ltd was setup in 1964, it's status is listed as "Active". The companies directors are listed as Russell, Dawn Mary, Baker, Timothy, Clarke, Geraldine, Baker, Paul Henry. We don't currently know the number of employees at H.J. Everett (Chemist) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Henry 01 April 2001 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Dawn Mary 17 October 2001 - 1
BAKER, Timothy 01 March 2008 30 December 2009 1
CLARKE, Geraldine N/A 17 October 2001 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 04 February 2020
AA - Annual Accounts 04 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
RESOLUTIONS - N/A 03 February 2020
CH01 - Change of particulars for director 28 January 2020
CS01 - N/A 23 January 2020
CH03 - Change of particulars for secretary 05 July 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 15 January 2019
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 05 March 2018
PSC04 - N/A 02 January 2018
CS01 - N/A 02 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 16 December 2016
CH03 - Change of particulars for secretary 25 June 2016
CH03 - Change of particulars for secretary 20 June 2016
RESOLUTIONS - N/A 14 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 December 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
SH06 - Notice of cancellation of shares 13 May 2015
SH06 - Notice of cancellation of shares 13 May 2015
SH03 - Return of purchase of own shares 13 May 2015
SH03 - Return of purchase of own shares 13 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 02 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 17 December 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 December 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 15 March 2011
RESOLUTIONS - N/A 07 February 2011
MEM/ARTS - N/A 07 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
MISC - Miscellaneous document 15 December 2009
AA - Annual Accounts 23 November 2009
MISC - Miscellaneous document 28 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 December 2008
353 - Register of members 08 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 23 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 January 2004
AAMD - Amended Accounts 30 May 2003
AA - Annual Accounts 22 May 2003
225 - Change of Accounting Reference Date 28 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 07 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 21 December 1998
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 03 January 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 18 January 1996
395 - Particulars of a mortgage or charge 04 May 1995
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 06 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 12 February 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 30 March 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 04 October 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
395 - Particulars of a mortgage or charge 13 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
287 - Change in situation or address of Registered Office 20 June 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 08 February 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
363 - Annual Return 18 February 1986
363 - Annual Return 09 March 1985
363 - Annual Return 21 June 1984
363 - Annual Return 06 July 1983
363 - Annual Return 05 July 1983
NEWINC - New incorporation documents 23 March 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

Legal charge 07 September 2012 Outstanding

N/A

Legal charge 15 September 2011 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Legal charge 10 July 1998 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Guarantee and debenture 14 March 1995 Outstanding

N/A

Debenture 30 April 1991 Outstanding

N/A

Legal charge 15 September 1982 Outstanding

N/A

Legal charge 15 February 1980 Outstanding

N/A

Debenture 26 November 1970 Fully Satisfied

N/A

Debenture 26 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.