EVERBUILD BUILDING PRODUCTS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1BQ

Company number 02890352
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address THE SIKA BUILDING, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1BQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 20,851 . The most likely internet sites of EVERBUILD BUILDING PRODUCTS LIMITED are www.everbuildbuildingproducts.co.uk, and www.everbuild-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Everbuild Building Products Limited is a Private Limited Company. The company registration number is 02890352. Everbuild Building Products Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Everbuild Building Products Limited is The Sika Building Watchmead Welwyn Garden City Hertfordshire Al7 1bq. . LANG, Daniel Emil is a Director of the company. SCHULER, Paul is a Director of the company. Secretary CLARKE, Stephen Michael has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary MERCER, Gillian Margaret has been resigned. Director CLARKE, Stephen Michael has been resigned. Director DE MARTRES, Jean Marie Paul has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director SEYMOUR, David Terry has been resigned. Director WOOD, Anthony Thomas has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
LANG, Daniel Emil
Appointed Date: 15 October 2014
54 years old

Director
SCHULER, Paul
Appointed Date: 14 June 2013
70 years old

Resigned Directors

Secretary
CLARKE, Stephen Michael
Resigned: 15 July 1998
Appointed Date: 16 June 1994

Nominee Secretary
HOWE, Iris
Resigned: 16 June 1994
Appointed Date: 24 January 1994

Secretary
MERCER, Gillian Margaret
Resigned: 14 June 2013
Appointed Date: 15 July 1998

Director
CLARKE, Stephen Michael
Resigned: 15 November 2007
Appointed Date: 16 June 1994
74 years old

Director
DE MARTRES, Jean Marie Paul
Resigned: 15 October 2014
Appointed Date: 14 June 2013
59 years old

Nominee Director
HOWE, Kenneth
Resigned: 16 June 1994
Appointed Date: 24 January 1994
97 years old

Director
SEYMOUR, David Terry
Resigned: 14 June 2013
Appointed Date: 14 February 1995
66 years old

Director
WOOD, Anthony Thomas
Resigned: 28 July 1999
Appointed Date: 16 June 1994
56 years old

Persons With Significant Control

Sika Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

EVERBUILD BUILDING PRODUCTS LIMITED Events

13 Mar 2017
Confirmation statement made on 21 February 2017 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,851

04 Oct 2015
Full accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,851

...
... and 94 more events
11 Jul 1994
Ad 16/06/94--------- £ si 29998@1=29998 £ ic 2/30000

01 Jul 1994
Director resigned;new director appointed

01 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1994
Accounting reference date notified as 28/02

24 Jan 1994
Incorporation

EVERBUILD BUILDING PRODUCTS LIMITED Charges

2 November 2009
Mortgage
Delivered: 3 November 2009
Status: Satisfied on 17 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 41 knowsthorpe way, cross green industrial estate…
2 October 2009
Debenture
Delivered: 16 October 2009
Status: Satisfied on 17 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 5 December 2008
Status: Satisfied on 6 October 2009
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all fixed charge debts, by way of…
20 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 6 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of knowsthorpe way…
22 June 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 6 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage troydale mills troydale lane…
4 October 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 6 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1998
Charge of deposit
Delivered: 21 August 1998
Status: Satisfied on 6 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: £60,000 deposit acc.10053300.