Company NameThe Everett Smith Group Limited
DirectorNathan Smith
Company StatusActive
Company Number04248939
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 8 months ago)
Previous NameThe Chatsworth Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nathan Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMark Conboy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address24 Burnside Road
Harrogate
North Yorkshire
HG1 2BG
Director NameMr Colin Arthur Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NamePeter Stephen Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Secretary NameMr Colin Arthur Smith
NationalityBritish
StatusResigned
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameMrs Beryl Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Secretary NameMrs Gemma Louise Smith
NationalityBritish
StatusResigned
Appointed23 January 2008(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 August 2020)
RoleSecretary
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteflow-mon.com
Email address[email protected]
Telephone01423 561972
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£769,771
Current Liabilities£279,403

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

19 April 2022Delivered on: 21 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 81 park road, coalville, leicestershire, LE67 3AF as registered under title number LT465406.
Outstanding
4 February 2020Delivered on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The norville optical premises, chatsworth road, harrogate, HG1 5HX.
Outstanding
1 March 2013Delivered on: 7 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H petroleum house chatsworth place harrogate t/no NYK211790. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chatsworth house chatsworth terrace harrogate by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
12 October 2001Delivered on: 26 October 2001
Satisfied on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as chatsworth house chatsworth terrace harrogate north yorkshire. 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.
Fully Satisfied
12 October 2001Delivered on: 19 October 2001
Satisfied on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Amended total exemption full accounts made up to 31 December 2022 (8 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 April 2022Registration of charge 042489390007, created on 19 April 2022 (8 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Confirmation statement made on 9 July 2021 with updates (6 pages)
11 February 2021Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page)
7 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
24 November 2020Director's details changed for Nathan Smith on 23 November 2020 (2 pages)
1 September 2020Confirmation statement made on 9 July 2020 with updates (6 pages)
10 February 2020Registration of charge 042489390006, created on 4 February 2020 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
9 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
27 October 2011Director's details changed for Nathan Smith on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Nathan Smith on 27 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2010Director's details changed for Nathan Smith on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Nathan Smith on 12 March 2010 (2 pages)
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page)
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page)
11 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008 (1 page)
18 December 2008Director's change of particulars / nathan smith / 03/11/2008 (1 page)
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008 (1 page)
18 December 2008Director's change of particulars / nathan smith / 03/11/2008 (1 page)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 July 2008Secretary's change of particulars / gemma smith / 24/07/2008 (1 page)
24 July 2008Secretary's change of particulars / gemma smith / 24/07/2008 (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Appointment terminate, director colin smith logged form (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Appointment terminate, director colin smith logged form (1 page)
31 March 2008Appointment terminated director beryl smith (1 page)
31 March 2008Appointment terminated director colin smith (1 page)
31 March 2008Appointment terminated director beryl smith (1 page)
31 March 2008Appointment terminated director colin smith (1 page)
27 March 2008Gbp ic 1000/100\07/03/08\gbp sr 900@1=900\ (1 page)
27 March 2008Gbp ic 1000/100\07/03/08\gbp sr 900@1=900\ (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 March 2008Declaration of assistance for shares acquisition (7 pages)
18 March 2008Declaration of assistance for shares acquisition (6 pages)
18 March 2008Declaration of assistance for shares acquisition (6 pages)
18 March 2008Declaration of assistance for shares acquisition (7 pages)
18 March 2008Declaration of assistance for shares acquisition (6 pages)
18 March 2008Declaration of assistance for shares acquisition (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
19 August 2007Return made up to 09/07/07; full list of members (7 pages)
19 August 2007Return made up to 09/07/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
6 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
13 July 2004Return made up to 09/07/04; full list of members (9 pages)
13 July 2004Return made up to 09/07/04; full list of members (9 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 July 2003Return made up to 09/07/03; full list of members (9 pages)
21 July 2003Return made up to 09/07/03; full list of members (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 August 2002Ad 11/10/01--------- £ si 1000@1 (2 pages)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2002Ad 11/10/01--------- £ si 1000@1 (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
11 January 2002Registered office changed on 11/01/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
26 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
20 July 2001Company name changed the chatsworth group LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed the chatsworth group LIMITED\certificate issued on 20/07/01 (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
9 July 2001Incorporation (11 pages)
9 July 2001Incorporation (11 pages)