Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERLAST SPECIALIST SURVEYS LIMITED
Company Information for

EVERLAST SPECIALIST SURVEYS LIMITED

The School House Parkfield Terrace, Stanningley, Pudsey, WEST YORKSHIRE, LS28 6BS,
Company Registration Number
04687441
Private Limited Company
Active

Company Overview

About Everlast Specialist Surveys Ltd
EVERLAST SPECIALIST SURVEYS LIMITED was founded on 2003-03-05 and has its registered office in Pudsey. The organisation's status is listed as "Active". Everlast Specialist Surveys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVERLAST SPECIALIST SURVEYS LIMITED
 
Legal Registered Office
The School House Parkfield Terrace
Stanningley
Pudsey
WEST YORKSHIRE
LS28 6BS
Other companies in LS28
 
Previous Names
EVERLAST (HOLDINGS) LIMITED26/09/2014
Filing Information
Company Number 04687441
Company ID Number 04687441
Date formed 2003-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-02-15
Return next due 2025-03-01
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 10:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERLAST SPECIALIST SURVEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERLAST SPECIALIST SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE CROSS
Director 2013-02-04
SCOTT DEIGHTON
Director 2017-03-15
MICHAEL DOUGLAS HUNTER
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRANVILLE BARKER
Company Secretary 2005-11-29 2017-07-17
RICHARD GRANVILLE BARKER
Director 2005-11-29 2017-07-17
TERENCE CHARLES DEIGHTON
Director 2003-03-05 2013-10-31
ALISON DEIGHTON
Company Secretary 2003-03-05 2005-11-29
ALISON DEIGHTON
Director 2003-03-05 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE CROSS EVERLAST FACILITIES MANAGEMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JASON LEE CROSS EVERLAST LIQUID APPLIED LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JASON LEE CROSS EVERLAST (GROUP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JASON LEE CROSS EVERLAST RAIL LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
JASON LEE CROSS EVERLAST SCAFFOLDING LIMITED Director 2005-03-08 CURRENT 2000-02-08 Active
JASON LEE CROSS EVERLAST WATERPROOFING LIMITED Director 2005-02-18 CURRENT 2005-02-10 Active
SCOTT DEIGHTON GAMEZSTATION UK LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MICHAEL DOUGLAS HUNTER IMMORTALIS MANAGEMENT SYSTEMS LIMITED Director 2016-11-14 CURRENT 2014-04-08 Active - Proposal to Strike off
MICHAEL DOUGLAS HUNTER EVERLAST (GROUP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MICHAEL DOUGLAS HUNTER EVERLAST RAIL LIMITED Director 2013-02-04 CURRENT 2003-03-05 Active
MICHAEL DOUGLAS HUNTER EVERLAST SCAFFOLDING LIMITED Director 2005-03-08 CURRENT 2000-02-08 Active
MICHAEL DOUGLAS HUNTER EVERLAST WATERPROOFING LIMITED Director 2005-02-18 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Compulsory strike-off action has been discontinued
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2024-05-07CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-13Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-02-13Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-02-13Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-02-13Audit exemption subsidiary accounts made up to 2023-05-31
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-27Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-27Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-27Audit exemption subsidiary accounts made up to 2022-05-31
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-01-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-14Memorandum articles filed
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874410001
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874410001
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 046874410002
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046874410002
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-02-0831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046874410001
2021-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/17
2017-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/17
2017-07-17AP01DIRECTOR APPOINTED MR SCOTT DEIGHTON
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANVILLE BARKER
2017-07-17TM02Termination of appointment of Richard Granville Barker on 2017-07-17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2017-01-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2017-01-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16
2017-01-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/15
2016-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0105/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD02Register inspection address changed from The School House Parkfield Terrace Off Richardshaw Road Pudsey West Yorkshire LS28 7RT to The School House Parkfield Terrace Stanningley Pudsey West Yorkshire LS28 6BS
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM The School House, Parkfield Terrace, Off Richardshaw Road Pudsey West Yorkshire LS28 7RT
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-09-26RES15CHANGE OF COMPANY NAME 29/05/19
2014-09-26CERTNMCompany name changed everlast (holdings) LIMITED\certificate issued on 26/09/14
2014-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-05
2014-03-20ANNOTATIONClarification
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DEIGHTON
2013-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-01AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2013-03-29AR0105/03/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MR JASON LEE CROSS
2013-02-25AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS HUNTER
2013-02-25AA01CURREXT FROM 28/02/2013 TO 30/04/2013
2013-01-06AA01CURRSHO FROM 31/03/2013 TO 28/02/2013
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0105/03/12 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-21AR0105/03/11 FULL LIST
2011-03-18AR0105/03/10 FULL LIST
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES DEIGHTON / 18/01/2010
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEIGHTON / 01/07/2008
2008-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-05363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SCHOOL HOUSE, PARKFIELD TERRACE, PUDSEY, WEST YORKSHIRE LS28 7RT
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to EVERLAST SPECIALIST SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERLAST SPECIALIST SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EVERLAST SPECIALIST SURVEYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERLAST SPECIALIST SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of EVERLAST SPECIALIST SURVEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERLAST SPECIALIST SURVEYS LIMITED
Trademarks
We have not found any records of EVERLAST SPECIALIST SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERLAST SPECIALIST SURVEYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as EVERLAST SPECIALIST SURVEYS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EVERLAST SPECIALIST SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERLAST SPECIALIST SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERLAST SPECIALIST SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.