EVERYMAN STATIONERY & ARTISTS SUPPLY COMPANY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B92 7AR

Company number 02834605
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address 169 WARWICK ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7AR
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVERYMAN STATIONERY & ARTISTS SUPPLY COMPANY LIMITED are www.everymanstationeryartistssupplycompany.co.uk, and www.everyman-stationery-artists-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Everyman Stationery Artists Supply Company Limited is a Private Limited Company. The company registration number is 02834605. Everyman Stationery Artists Supply Company Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Everyman Stationery Artists Supply Company Limited is 169 Warwick Road Olton Solihull West Midlands B92 7ar. The company`s financial liabilities are £40.27k. It is £33.25k against last year. And the total assets are £55.86k, which is £-12.24k against last year. TREANOR, Luke Antony is a Director of the company. Secretary ARGALL, Marina Margaret has been resigned. Secretary DONOHUE, Catherine Selina has been resigned. Secretary GEORGE, Joseph has been resigned. Secretary GILES, William Michael has been resigned. Secretary MONDAY, Michael David has been resigned. Secretary PALMER, Patricia has been resigned. Secretary PATE, Christopher Russell has been resigned. Secretary WOODALL, Christopher Ross has been resigned. Director ARGALL, David John has been resigned. Director ARGALL, Marina Margaret has been resigned. Director BARKER, Christopher has been resigned. Director BARKER, Richard has been resigned. Director GILES, William Michael has been resigned. Director HAVERLEY, Robert Martin has been resigned. Director HAYWARD, Paul Arnold has been resigned. Director PALMER, James Bruce Lee has been resigned. Director PALMER, Paul Lee has been resigned. The company operates in "Retail sale of books in specialised stores".


everyman stationery & artists supply company Key Finiance

LIABILITIES £40.27k
+473%
CASH n/a
TOTAL ASSETS £55.86k
-18%
All Financial Figures

Current Directors

Director
TREANOR, Luke Antony
Appointed Date: 21 May 2010
39 years old

Resigned Directors

Secretary
ARGALL, Marina Margaret
Resigned: 27 February 1998
Appointed Date: 14 May 1997

Secretary
DONOHUE, Catherine Selina
Resigned: 14 May 1997
Appointed Date: 01 December 1993

Secretary
GEORGE, Joseph
Resigned: 20 February 2005
Appointed Date: 03 February 1999

Secretary
GILES, William Michael
Resigned: 19 August 1993
Appointed Date: 09 July 1993

Secretary
MONDAY, Michael David
Resigned: 22 December 1998
Appointed Date: 01 September 1998

Secretary
PALMER, Patricia
Resigned: 01 December 1993
Appointed Date: 19 August 1993

Secretary
PATE, Christopher Russell
Resigned: 21 May 2010
Appointed Date: 29 May 2007

Secretary
WOODALL, Christopher Ross
Resigned: 29 May 2007
Appointed Date: 01 March 2005

Director
ARGALL, David John
Resigned: 21 May 2010
Appointed Date: 16 April 1997
82 years old

Director
ARGALL, Marina Margaret
Resigned: 01 September 1998
Appointed Date: 14 May 1997
88 years old

Director
BARKER, Christopher
Resigned: 14 May 1997
Appointed Date: 03 January 1994
79 years old

Director
BARKER, Richard
Resigned: 03 January 1994
Appointed Date: 01 December 1993
82 years old

Director
GILES, William Michael
Resigned: 19 August 1993
Appointed Date: 09 July 1993
64 years old

Director
HAVERLEY, Robert Martin
Resigned: 17 February 1994
Appointed Date: 01 December 1993
77 years old

Director
HAYWARD, Paul Arnold
Resigned: 19 August 1993
Appointed Date: 09 July 1993
68 years old

Director
PALMER, James Bruce Lee
Resigned: 01 December 1993
Appointed Date: 19 August 1993
85 years old

Director
PALMER, Paul Lee
Resigned: 01 December 1993
Appointed Date: 19 August 1993
57 years old

Persons With Significant Control

Mr Luke Treanor
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

EVERYMAN STATIONERY & ARTISTS SUPPLY COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 9 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
31 Aug 1993
Ad 24/08/93--------- £ si 99998@1=99998 £ ic 2/100000

31 Aug 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

31 Aug 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Aug 1993
£ nc 100/100000 24/08/93

09 Jul 1993
Incorporation

EVERYMAN STATIONERY & ARTISTS SUPPLY COMPANY LIMITED Charges

27 October 1997
Deed of rectification and variation (for amending the terms of the debenture dated 14 may 1997)
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Barjane Limited
Description: As for the debenture dated 14 may 1997. fixed and floating…
14 May 1997
Debenture
Delivered: 24 May 1997
Status: Outstanding
Persons entitled: Barjane Limited
Description: By way of fixed charge all properties of the company with…
10 August 1994
Fixed and floating charge
Delivered: 13 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…