S F Everest & Sons Ltd BLACKBOYS


Founded in 2002, S F Everest & Sons, classified under reg no. 04522381 is an active company. Currently registered at The Workshop TN22 5LL, Blackboys the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sean E. and Melvin E.. In addition one secretary - Melvin E. - is with the firm. As of 25 April 2024, there were 3 ex directors - Patricia E., Jennifer E. and others listed below. There were no ex secretaries.

S F Everest & Sons Ltd Address / Contact

Office Address The Workshop
Office Address2 School Lane
Town Blackboys
Post code TN22 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04522381
Date of Incorporation Fri, 30th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Sean E.

Position: Director

Appointed: 04 October 2007

Melvin E.

Position: Director

Appointed: 30 August 2002

Melvin E.

Position: Secretary

Appointed: 30 August 2002

Patricia E.

Position: Director

Appointed: 17 September 2002

Resigned: 04 October 2007

Jennifer E.

Position: Director

Appointed: 17 September 2002

Resigned: 25 June 2012

Gerald E.

Position: Director

Appointed: 30 August 2002

Resigned: 04 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2002

Resigned: 30 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 August 2002

Resigned: 30 August 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Sean E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Melvin E. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melvin E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth97 018128 718       
Balance Sheet
Cash Bank In Hand117 708141 457       
Cash Bank On Hand 141 457138 67694 607107 53573 37180 00854 00884 781
Current Assets179 806200 784255 279225 770177 334138 813150 821157 408160 746
Debtors56 09832 80497 603117 16359 79946 54655 81395 90068 465
Net Assets Liabilities 128 718171 049195 015148 121114 474112 732109 71486 598
Net Assets Liabilities Including Pension Asset Liability97 018128 718       
Other Debtors 8 5544 2415 8552 1841 9903 6209 4889 635
Property Plant Equipment 23 18018 57514 35510 9678 5036 3835 296 
Stocks Inventory6 00026 523       
Tangible Fixed Assets11 41423 180       
Total Inventories 26 52319 00014 00010 00018 89615 0007 5007 500
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve96 018127 718       
Shareholder Funds97 018128 718       
Other
Amount Specific Advance Or Credit Directors  21 175320364323303  
Amount Specific Advance Or Credit Made In Period Directors   37 85529 85639 80031 051  
Amount Specific Advance Or Credit Repaid In Period Directors   17 00029 90039 75931 031  
Accumulated Amortisation Impairment Intangible Assets 60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment 68 37174 56279 34883 00185 83587 95589 76291 242
Average Number Employees During Period 44433333
Bank Borrowings Overdrafts      6 5353 113 
Corporation Tax Payable   18 8246 004    
Creditors 91 12899 67942 71438 36831 44943 44152 13377 522
Creditors Due Within One Year92 79291 128       
Fixed Assets11 41423 18018 57514 35510 9678 5036 3835 2964 284
Increase From Depreciation Charge For Year Property Plant Equipment  6 1914 7863 6532 8342 1201 807802
Intangible Assets Gross Cost 60 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment60 000        
Intangible Fixed Assets Cost Or Valuation60 000        
Net Current Assets Liabilities87 014109 656155 600183 056138 966107 364107 380105 27583 224
Number Shares Allotted 500       
Number Shares Issued Fully Paid   500500500500500500
Other Creditors 62 65229 9186 0596 2364 4156 2529 08125 532
Other Taxation Social Security Payable 17 41027 06520 2137 80912 38918 59521 76433 637
Par Value Share 1 111111
Property Plant Equipment Gross Cost 91 55193 13793 70393 96894 33894 33895 05866 857
Provisions For Liabilities Balance Sheet Subtotal 4 1183 1262 3961 8121 3931 031857910
Provisions For Liabilities Charges1 4104 118       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 21 690       
Tangible Fixed Assets Cost Or Valuation72 06191 551       
Tangible Fixed Assets Depreciation60 64768 371       
Tangible Fixed Assets Depreciation Charged In Period 7 724       
Tangible Fixed Assets Disposals 2 200       
Total Additions Including From Business Combinations Property Plant Equipment  1 586566265370 720468
Total Assets Less Current Liabilities98 428132 836174 175197 411149 933115 867113 763110 57187 508
Trade Creditors Trade Payables 11 06642 69615 98924 32314 64512 05918 17518 353
Trade Debtors Trade Receivables 24 25093 362111 30857 61544 55652 19386 41258 830

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, February 2024
Free Download (10 pages)

Company search

Advertisements