Company NameEveritt & Marshall Limited
Company StatusActive
Company Number01433625
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Everitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House 38 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMrs Patricia Ann Everitt
NationalityBritish
StatusCurrent
Appointed09 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressStafford House 38 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Adrian Everitt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleAgricultural Service Manager
Country of ResidenceEngland
Correspondence Address8 Homedale
Prudhoe
Northumberland
NE42 5AY
Director NameMrs Patricia Ann Everitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStafford House 38 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMiss Shona Louise Everitt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(31 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleAccounts Secretary
Country of ResidenceEngland
Correspondence Address21 New Ridley Road
Stocksfield
Northumberland
NE43 7LB
Director NameMr Raymond Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleAgricultural Engineer
Correspondence Address7 Chantry Estate
Corbridge
Northumberland
NE45 5JH
Director NameMr Stewart Wheeler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 December 2016)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence Address16 Beverley Drive
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EH

Contact

Websiteeverittandmarshall.co.uk
Telephone01434 603194
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address24 Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

1.8k at £1Brian Everitt
31.03%
Ordinary
1.7k at £1Mr Stewart Wheeler
29.06%
Ordinary
875 at £1Adrian Everitt
14.96%
Ordinary
875 at £1Shona Louise Everitt
14.96%
Ordinary
585 at £1Patricia Ann Everitt
10.00%
Ordinary

Financials

Year2014
Net Worth£495,392
Cash£157
Current Liabilities£507,132

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

17 November 2005Delivered on: 3 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at haugh lane industrial estate, hexham t/n ND143353. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 July 1988Delivered on: 13 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory at 24 haugh lane industrial estate hexham northumberland and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1982Delivered on: 1 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 48 acres at haugh lane industrial estate, hexham, northumberland k/a no 24 haugh lane.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 October 2017Change of details for Mr Brian Everitt as a person with significant control on 23 June 2017 (2 pages)
17 October 2017Change of details for Mr Brian Everitt as a person with significant control on 23 June 2017 (2 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 December 2016Termination of appointment of Stewart Wheeler as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Stewart Wheeler as a director on 14 December 2016 (1 page)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,850
(9 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,850
(9 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,850
(9 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,850
(9 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,850
(9 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,850
(9 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,850
(9 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,850
(9 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,850
(9 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Director's details changed for Mr Adrian Everitt on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Director's details changed for Mr Adrian Everitt on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mrs Patricia Ann Everitt on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mrs Patricia Ann Everitt on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Miss Shona Louise Everitt on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Miss Shona Louise Everitt on 11 October 2011 (2 pages)
3 June 2011Appointment of Miss Shona Louise Everitt as a director (2 pages)
3 June 2011Appointment of Miss Shona Louise Everitt as a director (2 pages)
3 June 2011Appointment of Mrs Patricia Ann Everitt as a director (2 pages)
3 June 2011Appointment of Mr Adrian Everitt as a director (2 pages)
3 June 2011Appointment of Mr Adrian Everitt as a director (2 pages)
3 June 2011Appointment of Mrs Patricia Ann Everitt as a director (2 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2009Director's details changed for Mr Brian Everitt on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Stewart Wheeler on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian Everitt on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Stewart Wheeler on 22 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 November 2007Return made up to 09/10/07; no change of members (7 pages)
22 November 2007Return made up to 09/10/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2005Particulars of mortgage/charge (5 pages)
3 December 2005Particulars of mortgage/charge (5 pages)
25 October 2005Return made up to 09/10/05; full list of members (7 pages)
25 October 2005Return made up to 09/10/05; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 December 2001Return made up to 09/10/01; full list of members (6 pages)
6 December 2001Return made up to 09/10/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 November 2000Return made up to 09/10/00; full list of members (6 pages)
13 November 2000Return made up to 09/10/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1998Return made up to 09/10/98; full list of members (6 pages)
2 November 1998Return made up to 09/10/98; full list of members (6 pages)
7 September 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
7 September 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
20 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1997Return made up to 09/10/97; full list of members (6 pages)
24 October 1997Return made up to 09/10/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 November 1996Return made up to 09/10/96; no change of members (4 pages)
19 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 October 1995Return made up to 09/10/95; no change of members (4 pages)
17 October 1995Return made up to 09/10/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
28 June 1979Incorporation (16 pages)
28 June 1979Incorporation (16 pages)