EVERTON GLASS WORKS LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 6NS

Company number 00826257
Status Active
Incorporation Date 6 November 1964
Company Type Private Limited Company
Address EG CERAMICS ORRELL MOUNT, HAWTHORNE ROAD, BOOTLE, MERSEYSIDE, L20 6NS
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVERTON GLASS WORKS LIMITED are www.evertonglassworks.co.uk, and www.everton-glass-works.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty years and eleven months. Everton Glass Works Limited is a Private Limited Company. The company registration number is 00826257. Everton Glass Works Limited has been working since 06 November 1964. The present status of the company is Active. The registered address of Everton Glass Works Limited is Eg Ceramics Orrell Mount Hawthorne Road Bootle Merseyside L20 6ns. The company`s financial liabilities are £542.88k. It is £32.34k against last year. The cash in hand is £61.92k. It is £-10.87k against last year. And the total assets are £965.07k, which is £89.49k against last year. RICHARDS, Jonathan Joseph Stanley is a Secretary of the company. RICHARDS, Stanley is a Director of the company. Secretary LEWIS, Patricia has been resigned. Secretary RICHARDS, Stanley has been resigned. Director RICHARDS, Ernest Alan has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


everton glass works Key Finiance

LIABILITIES £542.88k
+6%
CASH £61.92k
-15%
TOTAL ASSETS £965.07k
+10%
All Financial Figures

Current Directors

Secretary
RICHARDS, Jonathan Joseph Stanley
Appointed Date: 17 January 2006

Director
RICHARDS, Stanley

77 years old

Resigned Directors

Secretary
LEWIS, Patricia
Resigned: 17 January 2006
Appointed Date: 05 April 1994

Secretary
RICHARDS, Stanley
Resigned: 05 April 1994

Director
RICHARDS, Ernest Alan
Resigned: 10 November 1994
90 years old

Persons With Significant Control

Mr Stanley Richards
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Jonathan Joseph Stanley Richards
Notified on: 30 June 2016
50 years old
Nature of control: Has significant influence or control

EVERTON GLASS WORKS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 600

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
30 Apr 1986
Accounts for a small company made up to 31 March 1985

09 Apr 1985
Annual return made up to 31/12/84
09 Jun 1984
Annual return made up to 16/10/83
20 Jul 1983
Annual return made up to 31/12/82
06 Nov 1964
Incorporation

EVERTON GLASS WORKS LIMITED Charges

25 October 2013
Charge code 0082 6257 0005
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of hawthorne road…
9 September 2013
Charge code 0082 6257 0004
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2011
Legal charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 46 and 50 townsend lane liverpool t/no…
5 January 2011
Debenture
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Central canisters building orrell mount industrial estate…