Everlast Waterproofing Limited PUDSEY


Everlast Waterproofing started in year 2005 as Private Limited Company with registration number 05361103. The Everlast Waterproofing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Pudsey at The School House. Postal code: LS28 6BS. Since 24th March 2006 Everlast Waterproofing Limited is no longer carrying the name Everlast Waterproofing Holdings.

The firm has 5 directors, namely Lee S., Christopher B. and Mark B. and others. Of them, Jason C., Michael H. have been with the company the longest, being appointed on 18 February 2005 and Lee S. and Christopher B. and Mark B. have been with the company for the least time - from 2 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard B. who worked with the the firm until 17 July 2017.

Everlast Waterproofing Limited Address / Contact

Office Address The School House
Office Address2 Parkfield Terrace
Town Pudsey
Post code LS28 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361103
Date of Incorporation Thu, 10th Feb 2005
Industry Roofing activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Lee S.

Position: Director

Appointed: 02 March 2021

Christopher B.

Position: Director

Appointed: 02 March 2021

Mark B.

Position: Director

Appointed: 02 March 2021

Jason C.

Position: Director

Appointed: 18 February 2005

Michael H.

Position: Director

Appointed: 18 February 2005

Stuart D.

Position: Director

Appointed: 17 March 2016

Resigned: 20 April 2018

Damian M.

Position: Director

Appointed: 04 February 2013

Resigned: 04 February 2013

Rowland H.

Position: Director

Appointed: 01 September 2011

Resigned: 15 April 2013

Christopher B.

Position: Director

Appointed: 01 September 2011

Resigned: 27 March 2015

Damian M.

Position: Director

Appointed: 01 September 2011

Resigned: 04 February 2013

Ian B.

Position: Director

Appointed: 03 December 2007

Resigned: 05 March 2010

Adam T.

Position: Director

Appointed: 03 December 2007

Resigned: 11 May 2016

Terence D.

Position: Director

Appointed: 08 March 2005

Resigned: 31 October 2013

Richard B.

Position: Secretary

Appointed: 18 February 2005

Resigned: 17 July 2017

Richard B.

Position: Director

Appointed: 18 February 2005

Resigned: 17 July 2017

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 18 February 2005

Cobbetts Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 18 February 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is 08394165 from Pudsey, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

08394165

The School House Parkfield Terrace, Stanningley, Pudsey, LS28 6BS, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Everlast Waterproofing Holdings March 24, 2006
Cobco 669 February 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand512 3931 700 2312 809 4207 216 0235 534 9186 917 719
Current Assets5 328 3585 542 5879 262 88320 487 04922 431 85227 720 528
Debtors4 664 6853 738 3256 400 87213 134 28916 676 22020 647 070
Net Assets Liabilities2 572 4693 274 7935 123 9127 608 69110 199 24011 125 688
Other Debtors3 94992138 26710 43068 09818 494
Property Plant Equipment426 368321 153263 545155 336133 502340 794
Total Inventories151 280104 03152 591136 737  
Other
Audit Fees Expenses7 4507 90011 60012 20012 80014 700
Accrued Liabilities Deferred Income427 338420 1751 417 7493 849 2472 467 0452 156 440
Accumulated Amortisation Impairment Intangible Assets874 845946 2611 017 6771 089 0931 160 5091 231 925
Accumulated Depreciation Impairment Property Plant Equipment454 871519 584554 499439 061433 857478 841
Additions Other Than Through Business Combinations Property Plant Equipment 24 99834 157108 104 299 004
Administrative Expenses2 214 8722 868 5363 551 1854 223 3623 792 5404 240 406
Amortisation Expense Intangible Assets71 41671 41671 41671 416  
Amounts Owed By Associates Joint Ventures Participating Interests    187 818 
Amounts Owed By Group Undertakings1 977 804549 529 6 608 3877 308 67513 291 358
Amounts Owed To Group Undertakings200 000400 966471 6045 255 0345 465 62810 650 727
Amounts Recoverable On Contracts1 810 4431 907 4631 340 2133 074 9343 130 5452 320 696
Average Number Employees During Period 4351525264
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment314 601175 198118 53323 329 220 632
Corporation Tax Payable161 134491 763540 184866 935839 837568 302
Corporation Tax Recoverable    3 0903 633
Cost Sales12 594 55112 877 51717 222 11419 912 85818 862 13221 699 545
Creditors108 93044 6808 37513 372 91512 633 919171 834
Current Tax For Period161 134491 763540 184866 935836 747590 880
Deferred Tax Asset Debtors4 5004 5004 50034 00021 00021 000
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period     -22 123
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   -8 174  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -21 32613 000 
Depreciation Expense Property Plant Equipment25 88039 20630 171135 637  
Dividends Paid167 2381 197 067319 9601 009 853906 5881 805 686
Dividends Paid On Shares Interim167 2381 197 067319 9601 009 853906 5881 805 686
Finance Lease Liabilities Present Value Total108 930115 12440 7518 375 209 930
Finance Lease Payments Owing Minimum Gross 120 83342 1449 088 264 813
Fixed Assets979 837803 206674 182494 557401 307537 183
Further Item Interest Expense Component Total Interest Expense    8 145 
Further Item Tax Increase Decrease Component Adjusting Items4 76113 56913 569-19 8547 707531
Future Finance Charges On Finance Leases 5 7091 393713 54 883
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 33326 764101 630271 436149 3471 877 679
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss606-7 913-4 564-2 909-92109
Gain Loss On Disposals Property Plant Equipment -13 212-6 6897 214  
Government Grant Income  17 692110 760  
Gross Profit Loss2 804 5705 144 7696 190 8408 358 704  
Increase Decrease In Current Tax From Adjustment For Prior Periods -124 5437 160   
Increase From Amortisation Charge For Year Intangible Assets 71 41671 41671 416 71 416
Increase From Depreciation Charge For Year Property Plant Equipment 94 50171 826148 327 91 712
Intangible Assets553 469482 053410 637339 221267 805196 389
Intangible Assets Gross Cost1 428 3141 428 3141 428 314 1 428 314 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings12721429265  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts10 3229 6946 2793 119  
Interest Income On Bank Deposits1649312462516 889
Interest Payable Similar Charges Finance Costs12 3049 7156 7083 3849 12213 822
Net Current Assets Liabilities1 701 5622 516 2674 458 1057 114 1349 797 93310 760 339
Operating Profit Loss589 6982 276 2332 723 0074 335 445  
Other Creditors29 47018 95010 29956 25663 878100 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 78836 911263 765 46 728
Other Disposals Property Plant Equipment 65 50056 850331 751 46 728
Other Interest Expense1 855     
Other Interest Receivable Similar Income Finance Income1649312462516 889
Other Operating Income Format1  83 352200 10380 13566 255
Other Taxation Social Security Payable142 305372 9031 234 290804 517912 0881 108 172
Pension Other Post-employment Benefit Costs Other Pension Costs24 52222 36432 433179 932-57 109109 647
Prepayments Accrued Income34 42259 78014 670149 01234 70725 999
Profit Loss416 4241 899 3912 169 0793 494 6323 497 1372 732 134
Profit Loss On Ordinary Activities Before Tax577 5582 266 6112 716 4234 332 0674 346 8843 323 014
Property Plant Equipment Gross Cost881 239840 737818 044594 397567 359819 635
Raw Materials Consumables39 32743 56843 56873 665  
Revenue From Commissions  2 137   
Social Security Costs97 80599 851138 344134 599  
Staff Costs Employee Benefits Expense943 2051 095 7731 401 0521 489 4231 183 5221 758 491
Tax Expense Credit Applicable Tax Rate109 736430 656516 120823 093825 908664 603
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -5 406-19 398  -103 241
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -8 174  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 01844 76130 29528 8012 56352 318
Tax Tax Credit On Profit Or Loss On Ordinary Activities161 134367 220547 344837 435849 747590 880
Total Assets Less Current Liabilities2 681 3993 319 4735 132 2877 608 69110 199 24011 297 522
Total Current Tax Expense Credit161 134367 220547 344866 935  
Total Deferred Tax Expense Credit   -29 500  
Total Operating Lease Payments18 3868 47014 39216 093  
Trade Creditors Trade Payables2 556 3281 251 1191 098 2762 532 5512 885 4432 337 556
Trade Debtors Trade Receivables833 5671 216 1325 003 2223 257 5265 922 2874 965 890
Turnover Revenue15 399 12118 022 28623 412 95428 271 562  
Wages Salaries820 878973 5581 230 2751 174 8921 117 6881 455 185
Work In Progress111 95360 4639 02363 072  
Company Contributions To Defined Benefit Plans Directors24 3148 5409 361158 686  
Director Remuneration 4 8755 469159 37952 56541 991
Director Remuneration Benefits Including Payments To Third Parties153 47113 41514 830318 065-33 22959 446

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st May 2023
filed on: 8th, February 2024
Free Download (27 pages)

Company search

Advertisements