Check the

OVERTON (UK) LIMITED

Company
OVERTON (UK) LIMITED (02752570)

OVERTON (UK)

Phone: +44 (0)1522 690 011
A rating

ABOUT OVERTON (UK) LIMITED

The Overton product range covers street cleansing, beach cleaning and environmental markets ensuring there is a product to suit most needs.

We pride ourselves in our forward thinking and commitment to invest in the continuous product development of our range for our users,

meaning our customers get the assurance that they are purchasing a high quality, reliable and durable product that offers maximum

productivity with low maintenance requirements as well as offering the level of service that only a family business can provide.

KEY FINANCES

Year
2017
Assets
£288.47k ▼ £-83.59k (-22.47 %)
Cash
£48.36k ▼ £-53.96k (-52.74 %)
Liabilities
£8.85k ▼ £-250.39k (-96.58 %)
Net Worth
£279.61k ▲ £166.8k (147.86 %)

REGISTRATION INFO

Company name
OVERTON (UK) LIMITED
Company number
02752570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
overton-uk.co.uk
Phones
+44 (0)1522 690 011
01522 690 011
Registered Address
14 FARRIER ROAD,
LINCOLN,
LINCOLNSHIRE,
LN6 3RU

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016

CHARGES

14 September 2015
Status
Outstanding
Delivered
15 September 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

4 March 2008
Status
Outstanding
Delivered
8 March 2008
Persons entitled
Barclays Bank PLC
Description
14 farrier road lincoln.

16 November 2007
Status
Outstanding
Delivered
22 November 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 November 2001
Status
Satisfied on 6 March 2008
Delivered
22 November 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 14 farrier road lincoln and fixtures fittings goodwill…

2 November 2001
Status
Satisfied on 6 March 2008
Delivered
7 November 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

15 February 2001
Status
Satisfied on 4 December 2013
Delivered
27 February 2001
Persons entitled
Venture Finance PLC
Description
By way of fixed equitable charge (1) all debts, the subject…

18 June 1998
Status
Satisfied on 11 January 2007
Delivered
30 June 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

7 April 1997
Status
Satisfied on 29 May 1998
Delivered
10 April 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 December 1992
Status
Satisfied on 29 May 1998
Delivered
21 December 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

OVERTON (UK) LIMITED DIRECTORS

Richard Stanley Overton

  Acting
Appointed
21 October 1992
Role
Secretary
Address
9 Queensway, Leadenham, Lincoln, Lincolnshire, LN5 0PF
Name
OVERTON, Richard Stanley

Guy Nicholas Overton

  Acting PSC
Appointed
21 October 1992
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
20a Ermine Drive, Navenby, Lincolnshire, LN5 0HB
Country Of Residence
England
Name
OVERTON, Guy Nicholas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Stanley Overton

  Acting PSC
Appointed
21 October 1992
Occupation
Director/Salesman
Role
Director
Age
70
Nationality
British
Address
9 Queensway, Leadenham, Lincoln, Lincolnshire, LN5 0PF
Country Of Residence
England
Name
OVERTON, Richard Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 October 1992
Resigned
21 October 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Lorraine Ruth Fenwick

  Resigned
Appointed
01 April 2004
Resigned
06 May 2009
Occupation
Finance Director
Role
Director
Age
60
Nationality
British
Address
Baythorpe, Boston Road, Swineshead, Boston, Lincolnshire, PE20 3HB
Name
FENWICK, Lorraine Ruth

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 October 1992
Resigned
21 October 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.