Company NameEvesons (Worcestershire) Limited
Company StatusDissolved
Company Number01446446
CategoryPrivate Limited Company
Incorporation Date31 August 1979(44 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(31 years, 4 months after company formation)
Appointment Duration12 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farm House Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(37 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameEric Rhodes Eveson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 02 March 2005)
RoleFuel Distributor
Correspondence AddressRoom 223 Priory Nursing Home
1 Shelly Crescent Shirley
Solihull
West Midlands
B90 4XA
Director NameMr John Nicholas Eveson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleFuel Distributor
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Kevin John Millward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMr Kevin John Millward
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm Chorlton Lane
Chorlton
Malpas
Cheshire
SY14 7ES
Wales
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed17 January 2011(31 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Nigel Sperring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(33 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websiteevesons.co.uk
Telephone0845 7305090
Telephone regionUnknown

Location

Registered AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

4k at £1Evesons Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

15 September 1987Delivered on: 1 October 1987
Satisfied on: 17 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 hampton lovett trading estate droitwich, thereford & worcester t/n hw 61818 & all buildings & fixtures goods & goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
10 October 2019Appointment of Mr Richard Anthony Whiting as a director on 1 October 2019 (2 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement by Directors (2 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (2 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,000
(6 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,000
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,000
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
3 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
3 April 2012Termination of appointment of Richard Whiting as a director (1 page)
3 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
3 April 2012Termination of appointment of Richard Whiting as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 February 2011Appointment of Mr Nigel Sperring as a director (2 pages)
15 February 2011Appointment of Mr Nigel Sperring as a director (2 pages)
27 January 2011Appointment of Mr Stephen Robert Andrew as a director (2 pages)
27 January 2011Appointment of Mr Stephen Robert Andrew as a director (2 pages)
27 January 2011Appointment of Mr Johnathan Richard Ford as a director (2 pages)
27 January 2011Appointment of Mr Johnathan Richard Ford as a director (2 pages)
26 January 2011Appointment of Mr Richard Antony Whiting as a director (2 pages)
26 January 2011Termination of appointment of John Eveson as a director (1 page)
26 January 2011Termination of appointment of Kevin Millward as a director (1 page)
26 January 2011Appointment of Mr Kevin Robert Kennerley as a director (2 pages)
26 January 2011Termination of appointment of Kevin Millward as a secretary (1 page)
26 January 2011Termination of appointment of John Eveson as a director (1 page)
26 January 2011Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page)
26 January 2011Appointment of Mr Stephen Robert Andrew as a secretary (2 pages)
26 January 2011Appointment of Mr Stephen Robert Andrew as a secretary (2 pages)
26 January 2011Termination of appointment of Kevin Millward as a director (1 page)
26 January 2011Appointment of Mr Kevin Robert Kennerley as a director (2 pages)
26 January 2011Appointment of Mr Richard Antony Whiting as a director (2 pages)
26 January 2011Termination of appointment of Kevin Millward as a secretary (1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Statement of company's objects (2 pages)
27 October 2010Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 October 2009Director's details changed for Kevin John Millward on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr John Nicholas Eveson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Nicholas Eveson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin John Millward on 15 October 2009 (2 pages)
21 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
21 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 October 2008Return made up to 11/10/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
6 November 2006Return made up to 11/10/06; full list of members (2 pages)
6 November 2006Return made up to 11/10/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Return made up to 11/10/05; full list of members (2 pages)
1 November 2005Return made up to 11/10/05; full list of members (2 pages)
1 November 2005Location of debenture register (1 page)
1 November 2005Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 December 2004Return made up to 11/10/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 December 2004Return made up to 11/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 November 2002Return made up to 11/10/02; full list of members (7 pages)
12 November 2002Return made up to 11/10/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 November 2001Return made up to 11/10/01; full list of members (7 pages)
9 November 2001Return made up to 11/10/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (3 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (3 pages)
16 November 1999Return made up to 11/10/99; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
16 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
16 November 1999Return made up to 11/10/99; full list of members (7 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
9 November 1998Return made up to 11/10/98; no change of members (4 pages)
9 November 1998Return made up to 11/10/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (3 pages)
5 December 1997Return made up to 11/10/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (3 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (3 pages)
5 December 1997Return made up to 11/10/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (3 pages)
4 December 1996Return made up to 11/10/96; full list of members (6 pages)
4 December 1996Return made up to 11/10/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (3 pages)
7 December 1995Return made up to 11/10/95; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (3 pages)
7 December 1995Return made up to 11/10/95; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 May 1995 (3 pages)
31 August 1979Incorporation (14 pages)
31 August 1979Incorporation (14 pages)