Heswall
Wirral
CH60 9HL
Wales
Secretary Name | Mr Matthew Bourne |
---|---|
Status | Current |
Appointed | 20 January 2014(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 48 Delavor Road Heswall Wirral CH60 4RS Wales |
Director Name | Maureen Gambrell Evans |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 3 Quarry Close Heswall Wirral Merseyside L61 6XD |
Director Name | William Evans |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 July 2007) |
Role | Chairman |
Correspondence Address | 5 Quarry Close Heswall Wirral Merseyside L61 6YE |
Director Name | Derrall McBirney |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1993) |
Role | Builder |
Correspondence Address | PO Box 967 Fairbanks Alaska 99707 |
Secretary Name | Maureen Gambrell Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 1998) |
Role | Company Director |
Correspondence Address | 3 Quarry Close Heswall Wirral Merseyside L61 6XD |
Secretary Name | David Allen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(35 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | Flat 17 Rose Brae Court 110 Pensby Road Heswell Wirral Merseyside CH60 7RP Wales |
Website | saloneasy.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Pye Road Heswall Wirral Merseyside CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
5.2k at £1 | Robert William Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,860 |
Cash | £117,493 |
Current Liabilities | £141,710 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
18 March 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1972 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1988 | Delivered 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 |
6 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (3 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 February 2019 | Registered 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 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 November 2017 | Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Mr Matthew Bourne on 26 April 2017 (1 page) |
27 April 2017 | Secretary's details changed for Mr Matthew Bourne on 26 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2014 | Appointment of Mr Matthew Bourne as a secretary (2 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of David Evans as a secretary (1 page) |
4 February 2014 | Termination of appointment of David Evans as a secretary (1 page) |
4 February 2014 | Appointment of Mr Matthew Bourne as a secretary (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Purchase of own shares. (3 pages) |
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for David Allen Evans on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Robert William Evans on 2 February 2010 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (5 pages) |
9 April 2009 | Return made up to 28/01/09; full list of members (5 pages) |
31 March 2009 | Director's change of particulars / robert evans / 20/06/2004 (1 page) |
31 March 2009 | Director's change of particulars / robert evans / 20/06/2004 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
22 May 2007 | Return made up to 28/01/07; full list of members (6 pages) |
22 May 2007 | Return made up to 28/01/07; full list of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
29 April 2002 | Return made up to 31/12/01; full list of members
|
9 May 2001 | Company name changed william evans building and civil engineering LTD.\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed william evans building and civil engineering LTD.\certificate issued on 09/05/01 (2 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 March 1997 | Return made up to 31/12/96; full list of members
|
7 March 1997 | Return made up to 31/12/96; full list of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (12 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (12 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
11 July 1984 | Accounts made up to 30 April 1983 (10 pages) |
11 July 1984 | Accounts made up to 30 April 1983 (10 pages) |