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 FINANCE
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
-
Check the company
-
UK
-
Lincoln
- Company name
- OVERTON (UK) LIMITED
- Company number
- 02752570
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 1992
Age - 33 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
- 67
- 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
- 71
- 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
- 61
- 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.