Company NameEvans Corporation Limited
DirectorRobert William Evans
Company StatusActive
Company Number00821758
CategoryPrivate Limited Company
Incorporation Date2 October 1964(59 years, 7 months ago)
Previous NamesW. Evans (General Contractors) Limited and William Evans Building And Civil Engineering Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert William Evans
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(32 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Pipers Lane
Heswall
Wirral
CH60 9HL
Wales
Secretary NameMr Matthew Bourne
StatusCurrent
Appointed20 January 2014(49 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address48 Delavor Road
Heswall
Wirral
CH60 4RS
Wales
Director NameMaureen Gambrell Evans
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address3 Quarry Close
Heswall
Wirral
Merseyside
L61 6XD
Director NameWilliam Evans
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 July 2007)
RoleChairman
Correspondence Address5 Quarry Close
Heswall
Wirral
Merseyside
L61 6YE
Director NameDerrall McBirney
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(28 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleBuilder
Correspondence AddressPO Box 967
Fairbanks
Alaska 99707
Secretary NameMaureen Gambrell Evans
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1998)
RoleCompany Director
Correspondence Address3 Quarry Close
Heswall
Wirral
Merseyside
L61 6XD
Secretary NameDavid Allen Evans
NationalityBritish
StatusResigned
Appointed29 December 1999(35 years, 3 months after company formation)
Appointment Duration14 years (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressFlat 17 Rose Brae Court 110 Pensby Road
Heswell
Wirral
Merseyside
CH60 7RP
Wales

Contact

Websitesaloneasy.com
Email address[email protected]

Location

Registered Address3 Pye Road
Heswall
Wirral
Merseyside
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

5.2k at £1Robert William Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£246,860
Cash£117,493
Current Liabilities£141,710

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

18 March 1988Delivered on: 28 March 1988
Persons entitled: Barclays 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: Property situated and k/a pye's lane, heswall land on north end site of pye's lane (formerley pyes road) merseyside.
Outstanding
10 February 1988Delivered on: 17 February 1988
Persons entitled: Barclays 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: Fairfield, 10 quarry road east, heswall merseyside title no ms 55461.
Outstanding
19 August 1987Delivered on: 26 August 1987
Persons entitled: Barclays 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: Land on the south west side of chester high road, neston county of cheshire T.N.CH147689.
Outstanding
12 March 1976Delivered on: 22 March 1976
Persons entitled: Barclays 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: Land at birch avenue, upton wirral merseyside.
Outstanding
11 September 1974Delivered on: 25 September 1974
Persons entitled: Barclays 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: 428A pensby road heswall, merseyside.
Outstanding
24 August 1972Delivered on: 12 January 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: Mortgage or charge confirmed and ratified by a resolution passed at a meeting of the members of W. evans (general contractors) LTD. On 4/1/73.
Particulars: 61 irby road, heswall, cheshire, comprised in a conveyance dated 24/7/72.
Outstanding
18 March 1988Delivered on: 7 April 1988
Persons entitled: Barclays 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: 1 pye road, heswall wirral merseyside.
Outstanding
18 March 1988Delivered on: 7 April 1988
Persons entitled: Barclays 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: Land and buildings on south side of may road, heswall merseyside t/n ms 59353.
Outstanding
18 March 1988Delivered on: 7 April 1988
Persons entitled: Barclays 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: Land to south east side of moor lane, heswall, merseyside t/n ms 125750.
Outstanding
24 August 1972Delivered on: 1 September 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 irby road, heswall, cheshire comprised in a conveyance dated 24/7/72.
Outstanding
8 November 1983Delivered on: 18 November 1983
Persons entitled: Barclays 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
25 February 1983Delivered on: 14 March 1983
Persons entitled: Barclays 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 pyes lane, heswall, land on north-east side of pye's lane, merseyside.
Fully Satisfied
21 November 1988Delivered on: 5 December 1988
Satisfied on: 25 November 1992
Persons entitled: Barclays 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: 34 manor drive upton merseyside.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 February 2019Registered office address changed from 3 Pye Road Heswall Wirral Merseyside to 3 Pye Road Heswall Wirral Merseyside CH60 0DB on 5 February 2019 (1 page)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
28 November 2017Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages)
28 November 2017Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages)
28 November 2017Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages)
27 April 2017Secretary's details changed for Mr Matthew Bourne on 26 April 2017 (1 page)
27 April 2017Secretary's details changed for Mr Matthew Bourne on 26 April 2017 (1 page)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,200
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,200
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,200
(4 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,200
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Appointment of Mr Matthew Bourne as a secretary (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,200
(4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,200
(4 pages)
4 February 2014Termination of appointment of David Evans as a secretary (1 page)
4 February 2014Termination of appointment of David Evans as a secretary (1 page)
4 February 2014Appointment of Mr Matthew Bourne as a secretary (2 pages)
29 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 5,400
(4 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 5,400
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 6,400
(4 pages)
17 October 2012Cancellation of shares. Statement of capital on 17 October 2012
  • GBP 6,400
(4 pages)
17 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
17 October 2012Purchase of own shares. (3 pages)
17 October 2012Purchase of own shares. (3 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
24 February 2010Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages)
24 February 2010Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 28/01/09; full list of members (5 pages)
9 April 2009Return made up to 28/01/09; full list of members (5 pages)
31 March 2009Director's change of particulars / robert evans / 20/06/2004 (1 page)
31 March 2009Director's change of particulars / robert evans / 20/06/2004 (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 28/01/08; full list of members (5 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 28/01/08; full list of members (5 pages)
22 May 2007Return made up to 28/01/07; full list of members (6 pages)
22 May 2007Return made up to 28/01/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2006Amended accounts made up to 30 April 2005 (6 pages)
1 March 2006Amended accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 May 2003Return made up to 31/12/02; full list of members (8 pages)
1 May 2003Return made up to 31/12/02; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Company name changed william evans building and civil engineering LTD.\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed william evans building and civil engineering LTD.\certificate issued on 09/05/01 (2 pages)
23 February 2001Full accounts made up to 30 April 2000 (12 pages)
23 February 2001Full accounts made up to 30 April 2000 (12 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (12 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (12 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1995Full accounts made up to 30 April 1994 (13 pages)
1 March 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 August 1986Return made up to 31/12/85; full list of members (4 pages)
11 July 1984Accounts made up to 30 April 1983 (10 pages)
11 July 1984Accounts made up to 30 April 1983 (10 pages)