Everly Wellness Ltd STOCKPORT


Everly Wellness Ltd is a private limited company registered at Unit 3 Brookside Industrial Estate, Waterloo Road, Stockport SK1 3BJ. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-08-15, this 6-year-old company is run by 4 directors.
Director Simon L., appointed on 05 May 2023. Director Andrew S., appointed on 05 May 2023. Director Dexter G., appointed on 15 August 2017.
The company is categorised as "retail sale via mail order houses or via internet" (SIC code: 47910). According to official records there was a change of name on 2020-12-03 and their previous name was Vive Wellness Ltd.
The last confirmation statement was filed on 2023-08-14 and the date for the next filing is 2024-08-28. Likewise, the accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Everly Wellness Ltd Address / Contact

Office Address Unit 3 Brookside Industrial Estate
Office Address2 Waterloo Road
Town Stockport
Post code SK1 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10917028
Date of Incorporation Tue, 15th Aug 2017
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Simon L.

Position: Director

Appointed: 05 May 2023

Andrew S.

Position: Director

Appointed: 05 May 2023

Dexter G.

Position: Director

Appointed: 15 August 2017

Jason G.

Position: Director

Appointed: 15 August 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Gruum Europe Limited from Stockport, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Jason G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dexter G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gruum Europe Limited

Unit 3 Brookside Industrial Estate Waterloo Road, Stockport, SK1 3BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09900344
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason G.

Notified on 15 August 2017
Ceased on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dexter G.

Notified on 15 August 2017
Ceased on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vive Wellness December 3, 2020
Vitabright April 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand18 12176 861137 917121 923215 456
Current Assets51 974100 461181 925203 379228 489
Debtors2 3533 1003 00825 656183
Other Debtors2 0043 1003 00825 656183
Property Plant Equipment32542 85720 4321 7811 512
Total Inventories31 50020 50041 00055 80012 850
Other
Amount Specific Advance Or Credit Directors 92   
Amount Specific Advance Or Credit Made In Period Directors 92   
Amount Specific Advance Or Credit Repaid In Period Directors  92  
Accumulated Amortisation Impairment Intangible Assets2 5028 16511 39412 12012 180
Accumulated Depreciation Impairment Property Plant Equipment9326 36448 78967 44067 709
Average Number Employees During Period23332
Creditors90 195341 823371 539355 122339 551
Fixed Assets7 82346 87221 2181 8411 512
Increase From Amortisation Charge For Year Intangible Assets2 5025 6633 22972660
Increase From Depreciation Charge For Year Property Plant Equipment9326 27122 42518 651269
Intangible Assets7 4984 01578660 
Intangible Assets Gross Cost10 00012 18012 18012 180 
Net Current Assets Liabilities-38 221-241 362-189 614-151 743-111 062
Number Shares Issued Fully Paid 2222
Other Creditors90 195329 189352 261347 111328 847
Other Taxation Social Security Payable 11 91519 2787 2963 709
Par Value Share 1111
Property Plant Equipment Gross Cost41869 22169 22169 221 
Total Additions Including From Business Combinations Intangible Assets10 0002 180   
Total Additions Including From Business Combinations Property Plant Equipment41868 803   
Total Assets Less Current Liabilities-30 398-194 490-168 396-149 902-109 550
Trade Creditors Trade Payables 719 7156 995
Trade Debtors Trade Receivables349    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 18th, March 2024
Free Download (1 page)

Company search