EVEREST LIMITED
POTTERS BAR EVER 1950 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4SG
Company number 04566809
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address EVEREST HOUSE, SOPERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4SG
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Mr Martin Troughton as a director on 27 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EVEREST LIMITED are www.everest.co.uk, and www.everest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Everest Limited is a Private Limited Company. The company registration number is 04566809. Everest Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Everest Limited is Everest House Sopers Road Cuffley Potters Bar Hertfordshire En6 4sg. . WARWICK-SAUNDERS, Richard Meirion is a Secretary of the company. LEIGHTON, Richard Mathieu is a Director of the company. MOTTERSHEAD, Peter David Leigh is a Director of the company. PARSELL, Antony Clive is a Director of the company. TROUGHTON, Martin is a Director of the company. Secretary JARMAN, Simon James has been resigned. Secretary SMETHURST, Edward Gerald has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BLAND, Duncan has been resigned. Director DAYAN, Daniel Alexander has been resigned. Director EADY, Roy Thomas has been resigned. Director FAWCETT, Christopher Stephen has been resigned. Director FROST, Roy Anthony has been resigned. Director GARDINER, Stephen James Furse has been resigned. Director HOPLEY, Mark Simon Griffith has been resigned. Director JARMAN, Simon James has been resigned. Director JORDAN, Alan James has been resigned. Director LAMBERT, Andrew Alan has been resigned. Director RISLEY, Gary Alexander has been resigned. Director SANDERS, Nicholas Ian Burgess has been resigned. Director SAUNDERS, Roy has been resigned. Director STANWAY, Andrew David has been resigned. Director WILLIAMSON, Peter John has been resigned. Director WOLSTENHOLME, Adrian John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
WARWICK-SAUNDERS, Richard Meirion
Appointed Date: 27 April 2012

Director
LEIGHTON, Richard Mathieu
Appointed Date: 20 November 2013
38 years old

Director
MOTTERSHEAD, Peter David Leigh
Appointed Date: 20 November 2014
61 years old

Director
PARSELL, Antony Clive
Appointed Date: 20 April 2016
62 years old

Director
TROUGHTON, Martin
Appointed Date: 27 October 2016
59 years old

Resigned Directors

Secretary
JARMAN, Simon James
Resigned: 18 October 2007
Appointed Date: 28 January 2003

Secretary
SMETHURST, Edward Gerald
Resigned: 15 June 2010
Appointed Date: 18 October 2007

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 28 January 2003
Appointed Date: 18 October 2002

Director
BLAND, Duncan
Resigned: 20 April 2012
Appointed Date: 28 January 2003
69 years old

Director
DAYAN, Daniel Alexander
Resigned: 15 December 2014
Appointed Date: 01 June 2014
62 years old

Director
EADY, Roy Thomas
Resigned: 31 August 2007
Appointed Date: 28 January 2003
71 years old

Director
FAWCETT, Christopher Stephen
Resigned: 22 August 2007
Appointed Date: 28 January 2003
74 years old

Director
FROST, Roy Anthony
Resigned: 31 December 2011
Appointed Date: 28 January 2003
56 years old

Director
GARDINER, Stephen James Furse
Resigned: 22 July 2010
Appointed Date: 22 August 2007
65 years old

Director
HOPLEY, Mark Simon Griffith
Resigned: 12 January 2012
Appointed Date: 25 May 2005
57 years old

Director
JARMAN, Simon James
Resigned: 04 July 2012
Appointed Date: 28 January 2003
57 years old

Director
JORDAN, Alan James
Resigned: 31 March 2016
Appointed Date: 22 December 2011
67 years old

Director
LAMBERT, Andrew Alan
Resigned: 16 March 2012
Appointed Date: 01 February 2011
53 years old

Director
RISLEY, Gary Alexander
Resigned: 30 April 2012
Appointed Date: 28 January 2003
68 years old

Director
SANDERS, Nicholas Ian Burgess
Resigned: 23 June 2014
Appointed Date: 28 March 2012
64 years old

Director
SAUNDERS, Roy
Resigned: 28 January 2016
Appointed Date: 22 August 2012
67 years old

Director
STANWAY, Andrew David
Resigned: 08 November 2012
Appointed Date: 22 July 2010
68 years old

Director
WILLIAMSON, Peter John
Resigned: 23 May 2014
Appointed Date: 28 March 2012
59 years old

Director
WOLSTENHOLME, Adrian John
Resigned: 28 March 2012
Appointed Date: 22 December 2011
59 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 28 January 2003
Appointed Date: 18 October 2002

Persons With Significant Control

Hillary Bidco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVEREST LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Nov 2016
Appointment of Mr Martin Troughton as a director on 27 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Appointment of Mr Antony Clive Parsell as a director on 20 April 2016
07 Apr 2016
Termination of appointment of Alan James Jordan as a director on 31 March 2016
...
... and 119 more events
12 Feb 2003
New director appointed
12 Feb 2003
New director appointed
12 Feb 2003
New director appointed
12 Feb 2003
New director appointed
18 Oct 2002
Incorporation

EVEREST LIMITED Charges

27 March 2015
Charge code 0456 6809 0011
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Land at treherbert industrial estate treherbert treorchy…
19 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: BECAP12 Gp Limited
Description: F/H treherbert industrial estate, rhondda, south wales…
25 April 2012
Debenture
Delivered: 30 April 2012
Status: Satisfied on 20 June 2012
Persons entitled: BECAP12 Fund LP
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 9 April 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2011
An omnibus guarantee and set-off agreement
Delivered: 21 November 2011
Status: Satisfied on 9 April 2015
Persons entitled: Bank of Scotland PLC
Description: Any sum standing to the credit of an account whether in…
29 April 2009
Chattel mortgage
Delivered: 1 May 2009
Status: Satisfied on 27 March 2015
Persons entitled: Lombard North Central PLC
Description: Jcb c/w 9" 12" & dm buckets. Cd summer electrical x 14 high…
4 September 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied on 9 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
14 April 2005
Deed of deposit
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Rent deposit balance (initial amount £17,670) and accrued…
28 November 2003
Chattel mortgage
Delivered: 9 December 2003
Status: Satisfied on 15 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the right title and interest from time to time of…
17 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 20 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H treherbert industrial estate treherbert mid glam t/n…
17 April 2003
Debenture
Delivered: 25 April 2003
Status: Satisfied on 15 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…