Background WavePink WaveYellow Wave

EVER 1508 LIMITED (04160095)

EVER 1508 LIMITED (04160095) is an active UK company. incorporated on 14 February 2001. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EVER 1508 LIMITED has been registered for 25 years. Current directors include GORVIN, Craig John.

Company Number
04160095
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVER 1508 LIMITED

EVER 1508 LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EVER 1508 LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04160095

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 January 2015To: 22 June 2017
Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE
From: 14 February 2001To: 16 January 2015
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 11 Jul 2025

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Secretary
Appointed 04 Jun 2001
Resigned 09 Oct 2009

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 04 Jun 2001

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 12 Jan 2012
Resigned 30 Sept 2015

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Born October 1959
Director
Appointed 04 Jun 2001
Resigned 12 Apr 2002

KIRK, Adrian Christopher

Resigned
Enterprise Works, ClitheroeBB7 1PE
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 24 Jan 2012

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 13 Jul 2006
Resigned 01 Feb 2010

MOORE, David Alan

Resigned
Barn 1 Chadswell Hall, Chaigley Nr ClitheroeBB7 3LT
Born July 1963
Director
Appointed 04 Jun 2001
Resigned 10 Jul 2006

RICHARDSON, Christopher

Resigned
9 Gleneagles Drive, BlackburnBB6 8BF
Born December 1957
Director
Appointed 04 Jun 2001
Resigned 10 Jul 2006

ROTHWELL, Alan George

Resigned
Foxpond, WarringtonWA4 5JR
Born August 1953
Director
Appointed 06 Dec 2005
Resigned 10 Jul 2006

SLADE, Julian

Resigned
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 26 Nov 2012
Resigned 11 Jul 2025

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 13 Jul 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 30 Apr 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 30 Apr 2008

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 14 Feb 2001
Resigned 04 Jun 2001

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Miscellaneous
8 December 2011
MISCMISC
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
30 November 2006
88(2)R88(2)R
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
155(6)a155(6)a
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288cChange of Particulars
Legacy
10 March 2006
363sAnnual Return (shuttle)
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Incorporation Company
14 February 2001
NEWINCIncorporation