Everworth Investments Ltd CORBY


Founded in 2016, Everworth Investments, classified under reg no. 10247963 is an active company. Currently registered at Unit H The Storage NN17 5XG, Corby the company has been in the business for eight years. Its financial year was closed on July 30 and its latest financial statement was filed on Sat, 30th Jul 2022.

The firm has 2 directors, namely Gary N., Jason E.. Of them, Jason E. has been with the company the longest, being appointed on 23 June 2016 and Gary N. has been with the company for the least time - from 1 August 2023. As of 19 April 2024, there was 1 ex director - Lee A.. There were no ex secretaries.

Everworth Investments Ltd Address / Contact

Office Address Unit H The Storage
Office Address2 Units 1-6, Commercial Road
Town Corby
Post code NN17 5XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10247963
Date of Incorporation Thu, 23rd Jun 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gary N.

Position: Director

Appointed: 01 August 2023

Cno Project & Development Finance Ltd

Position: Corporate Secretary

Appointed: 19 February 2018

Jason E.

Position: Director

Appointed: 23 June 2016

Lee A.

Position: Director

Appointed: 23 June 2016

Resigned: 01 August 2023

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Jason E. This PSC and has 25-50% shares. Another one in the PSC register is Russell W. This PSC owns 25-50% shares. Then there is Samantha B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason E.

Notified on 6 February 2018
Nature of control: 25-50% shares

Russell W.

Notified on 6 February 2018
Nature of control: 25-50% shares

Samantha B.

Notified on 31 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee A.

Notified on 6 February 2018
Ceased on 31 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-302019-07-312020-07-302020-07-312021-07-302022-07-302023-07-302024-01-30
Net Worth99         
Balance Sheet
Cash Bank On Hand 2 6239 1379 13718 86818 86815 1461001 19211 855
Current Assets9919 295103 019103 019153 789153 789153 20778 49912 223123 416
Debtors995 77983 88283 882125 814125 814131 36071 3994 03171 561
Net Assets Liabilities99-228 806-69 229-69 229-23 333-23 333-111 100-17 234-203 364-173 896
Other Debtors99 81 30981 30981 30981 30981 309 4 03171 561
Property Plant Equipment 99 164139 104139 104159 507159 507140 754125 499116 691130 714
Total Inventories 10 89310 00010 0009 1079 1076 7017 0007 00040 000
Net Assets Liabilities Including Pension Asset Liability99         
Reserves/Capital
Shareholder Funds99         
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 44650 39250 39270 07370 07389 754105 209120 463128 314
Additions Other Than Through Business Combinations Property Plant Equipment 132 610        
Average Number Employees During Period 1917178888810
Bank Borrowings 38 659        
Creditors 250 000149 422149 42269 42269 42269 42244 50541 33562 592
Financial Commitments Other Than Capital Commitments 58 333        
Increase From Depreciation Charge For Year Property Plant Equipment 14 43916 946  19 68119 68115 45515 2547 851
Net Current Assets Liabilities99-77 970-58 911-58 911-113 418-113 418-182 432-98 228-278 720-242 018
Other Creditors 250 000149 422149 42269 42269 42269 42299 148146 871120 211
Other Inventories 10 893        
Other Remaining Borrowings 250 000        
Property Plant Equipment Gross Cost 132 610189 496189 496229 580229 580230 508230 708237 154259 028
Provisions For Liabilities Balance Sheet Subtotal 22 452        
Taxation Social Security Payable 21 462        
Total Assets Less Current Liabilities9921 19480 19380 19346 08946 089-41 67827 271-162 029-111 304
Total Borrowings 250 000        
Trade Creditors Trade Payables 31 72836 71136 71154 19054 190130 49141 56772 24575 661
Trade Debtors Trade Receivables 5 7792 5732 5732 9722 9722 9724 352  
Amounts Owed To Group Undertakings  23 51323 513      
Bank Borrowings Overdrafts    50 00050 00050 00044 50541 33540 238
Finance Lease Liabilities Present Value Total      -3 142  22 354
Other Taxation Social Security Payable 21 46211 53711 53717 60317 60325 28836 01259 561110 754
Total Additions Including From Business Combinations Property Plant Equipment  56 886  40 0849282006 44621 874
Amounts Owed By Group Undertakings    41 53341 53347 07967 047  
Called Up Share Capital Not Paid Not Expressed As Current Asset99         
Number Shares Allotted99         
Par Value Share1         
Share Capital Allotted Called Up Paid99         

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from U 14 Rockingham Motor Speedway Mitchell Road Corby Northants NN17 5AF on Tue, 12th Sep 2023 to Unit H the Storage Units 1-6, Commercial Road Corby NN17 5XG
filed on: 12th, September 2023
Free Download (1 page)

Company search