Everson Hewett Limited RUBERY, BIRMINGHAM


Everson Hewett started in year 1995 as Private Limited Company with registration number 03070861. The Everson Hewett company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Rubery, Birmingham at Parklands Court, 24 Parklands. Postal code: B45 9PZ. Since Thursday 12th October 1995 Everson Hewett Limited is no longer carrying the name Crystalex.

The company has 3 directors, namely Gareth S., Jodi L. and Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 25 November 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Everson Hewett Limited Address / Contact

Office Address Parklands Court, 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery, Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070861
Date of Incorporation Wed, 21st Jun 1995
Industry Event catering activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Jodi L.

Position: Director

Appointed: 31 July 2021

Robin M.

Position: Director

Appointed: 25 November 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Christopher G.

Position: Director

Appointed: 02 January 2018

Resigned: 25 November 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Dennis H.

Position: Director

Appointed: 06 January 2014

Resigned: 01 October 2017

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Andrew M.

Position: Director

Appointed: 22 November 2006

Resigned: 24 December 2008

Jason L.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2013

Michael G.

Position: Director

Appointed: 13 December 2004

Resigned: 03 January 2006

Josephine A.

Position: Director

Appointed: 12 February 2004

Resigned: 22 November 2006

Christopher M.

Position: Director

Appointed: 12 February 2004

Resigned: 25 November 2004

Katherine P.

Position: Director

Appointed: 12 February 2004

Resigned: 22 November 2006

Timothy M.

Position: Secretary

Appointed: 12 February 2004

Resigned: 24 December 2008

David L.

Position: Secretary

Appointed: 30 April 2002

Resigned: 12 February 2004

Michael R.

Position: Secretary

Appointed: 01 February 1996

Resigned: 30 April 2002

Jonathan H.

Position: Director

Appointed: 11 October 1995

Resigned: 22 November 2006

Gary H.

Position: Director

Appointed: 11 October 1995

Resigned: 12 February 2004

Jonathan H.

Position: Secretary

Appointed: 11 October 1995

Resigned: 01 February 1996

Stuart E.

Position: Director

Appointed: 11 October 1995

Resigned: 22 November 2006

Nesta L.

Position: Nominee Director

Appointed: 21 June 1995

Resigned: 11 October 1995

Deborah P.

Position: Nominee Secretary

Appointed: 21 June 1995

Resigned: 11 October 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crystalex October 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements