Background WavePink WaveYellow Wave

EVERTILE LIMITED (01599895)

EVERTILE LIMITED (01599895) is an active UK company. incorporated on 25 November 1981. with registered office in Farnworth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). EVERTILE LIMITED has been registered for 44 years. Current directors include LEW, Malka Hadasa.

Company Number
01599895
Status
active
Type
ltd
Incorporated
25 November 1981
Age
44 years
Address
Bolton Textile Mill, Farnworth, BL4 7EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LEW, Malka Hadasa
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERTILE LIMITED

EVERTILE LIMITED is an active company incorporated on 25 November 1981 with the registered office located in Farnworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). EVERTILE LIMITED was registered 44 years ago.(SIC: 22290)

Status

active

Active since 44 years ago

Company No

01599895

LTD Company

Age

44 Years

Incorporated 25 November 1981

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 28 June 2024 - 27 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Bolton Textile Mill Cawdor Street Farnworth, BL4 7EA,

Previous Addresses

6 Moresby Road London E5 9LF
From: 25 November 1981To: 17 July 2015
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Sept 22
New Owner
Nov 22
Director Left
Jun 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEW, Malka Hadasa

Active
Cawdor Street, FarnworthBL4 7EA
Born November 1954
Director
Appointed 11 Sept 2022

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Secretary
Appointed N/A
Resigned 20 Nov 2014

LEW, Malka Hadasa

Resigned
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed N/A
Resigned 01 Apr 2015

PATEL, Ali

Resigned
Cawdor Street, FarnworthBL4 7EA
Born May 1984
Director
Appointed 03 Mar 2016
Resigned 07 Jun 2023

Persons with significant control

1

Mrs Rivke Halpert

Active
Cawdor Street, FarnworthBL4 7EA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
17 September 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
13 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Gazette Notice Compulsary
6 November 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 June 2007
287Change of Registered Office
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
10 February 2003
287Change of Registered Office
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Resolution
13 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
244244
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
225(2)225(2)
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87