Company NameEver 1509 Limited
DirectorJulian Slade
Company StatusActive
Company Number04160098
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameJames Martin Henry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2002)
RoleCompany Director
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMr David Alan Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressBarn 1 Chadswell Hall
Chipping Road
Chaigley Nr Clitheroe
Lancashire
BB7 3LT
Director NameChristopher Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2006)
RoleCompany Director
Correspondence Address9 Gleneagles Drive
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8BF
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed04 June 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameAlan George Rothwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 10 July 2006)
RoleGroup Finance Dir
Correspondence AddressFoxpond
26 Field Lane Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(10 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEnterprise Works
Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.ultraframe-conservatories.co.uk/

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Latium Dormants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

16 January 2012Delivered on: 25 January 2012
Persons entitled: Brian George Kennedy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 10 July 2001
Satisfied on: 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement between the chargor, ever 1508 limited, ultraframe PLC and the facility agent
Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to any secured party under each finance document to which the chargor is a party.
Particulars: The chargor as security charged all of its assets by way of first floating charge.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
12 August 2014Total exemption full accounts made up to 1 November 2013 (8 pages)
12 August 2014Total exemption full accounts made up to 1 November 2013 (8 pages)
12 August 2014Total exemption full accounts made up to 1 November 2013 (8 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
19 July 2013Total exemption full accounts made up to 2 November 2012 (8 pages)
19 July 2013Total exemption full accounts made up to 2 November 2012 (8 pages)
19 July 2013Total exemption full accounts made up to 2 November 2012 (8 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
12 December 2012Termination of appointment of Iain Thomson as a director (1 page)
12 December 2012Termination of appointment of Iain Thomson as a director (1 page)
13 August 2012Accounts for a dormant company made up to 28 October 2011 (8 pages)
13 August 2012Accounts for a dormant company made up to 28 October 2011 (8 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
24 January 2012Termination of appointment of Adrian Kirk as a director (1 page)
24 January 2012Termination of appointment of Adrian Kirk as a director (1 page)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr David John Challinor as a director (2 pages)
8 December 2011Section 519 (2 pages)
8 December 2011Section 519 (2 pages)
2 March 2011Full accounts made up to 31 October 2010 (10 pages)
2 March 2011Full accounts made up to 31 October 2010 (10 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
11 January 2010Full accounts made up to 31 October 2008 (11 pages)
11 January 2010Full accounts made up to 31 October 2008 (11 pages)
14 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
14 October 2009Termination of appointment of Edward Smethurst as a secretary (1 page)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
7 October 2008Full accounts made up to 2 November 2007 (12 pages)
7 October 2008Full accounts made up to 2 November 2007 (12 pages)
7 October 2008Full accounts made up to 2 November 2007 (12 pages)
12 May 2008Appointment terminated director daren wallis (1 page)
12 May 2008Director appointed iain thomson (2 pages)
12 May 2008Director appointed iain thomson (2 pages)
12 May 2008Appointment terminated director daren wallis (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
20 September 2007Full accounts made up to 3 November 2006 (13 pages)
20 September 2007Full accounts made up to 3 November 2006 (13 pages)
20 September 2007Full accounts made up to 3 November 2006 (13 pages)
21 March 2007Return made up to 12/02/07; full list of members (2 pages)
21 March 2007Return made up to 12/02/07; full list of members (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 24/10/06--------- £ si 25986962@1=25986962 £ ic 1/25986963 (2 pages)
30 November 2006Nc inc already adjusted 24/10/06 (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 24/10/06--------- £ si 25986962@1=25986962 £ ic 1/25986963 (2 pages)
30 November 2006Nc inc already adjusted 24/10/06 (2 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006Declaration of assistance for shares acquisition (10 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2006Declaration of assistance for shares acquisition (10 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
14 July 2006Full accounts made up to 30 September 2005 (12 pages)
14 July 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005Full accounts made up to 1 October 2004 (12 pages)
3 August 2005Full accounts made up to 1 October 2004 (12 pages)
3 August 2005Full accounts made up to 1 October 2004 (12 pages)
23 February 2005Return made up to 12/02/05; full list of members (2 pages)
23 February 2005Return made up to 12/02/05; full list of members (2 pages)
19 July 2004Full accounts made up to 26 September 2003 (12 pages)
19 July 2004Full accounts made up to 26 September 2003 (12 pages)
10 March 2004Return made up to 12/02/04; full list of members (7 pages)
10 March 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
4 August 2003Full accounts made up to 27 September 2002 (12 pages)
4 August 2003Full accounts made up to 27 September 2002 (12 pages)
20 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Full accounts made up to 28 September 2001 (11 pages)
26 July 2002Full accounts made up to 28 September 2001 (11 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
21 August 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
21 August 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
2 July 2001Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 July 2001Secretary resigned (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New secretary appointed (3 pages)
22 June 2001New secretary appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)