Wincham
Northwich
Cheshire
CW9 6GB
Secretary Name | Mr Thomas George Bunner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Director Name | Ivan James Bunner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2002(22 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 11 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Director Name | Mr Alfred George Bunner |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Borrowdale Close Frodsham Warrington Cheshire WA6 7LN |
Director Name | Mr George Uren |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2007) |
Role | Chairman |
Correspondence Address | Overdale Church Road Frodsham Warrington Cheshire WA6 6AD |
Director Name | Donald Wardman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 5 Northwold House Dorset Road Altrincham WA14 4QN |
Secretary Name | John David Kirk |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 135 Long Lane Aughton Ormskirk Lancashire L39 5BT |
Secretary Name | Donald Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | The Hawthorns 16 Bellsfield Close Lymm Warrington Cheshire WA13 0BB |
Director Name | Kenneth William Potter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2009) |
Role | Production Director |
Correspondence Address | 4 Newlands Close Frodsham Cheshire WA6 6EQ |
Director Name | Mr Timothy Fox |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barnett Grove West Heath Congleton Cheshire CW12 4WF |
Director Name | Edward Parsons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Website | www.eveque.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 535330 |
Telephone region | Northwich |
Registered Address | Unit 11 Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | K. Potter 59.88% Preference |
---|---|
3.4k at £0.5 | I.j. Bunner 20.06% Ordinary |
3.4k at £0.5 | T.g. Bunner 20.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,818 |
Cash | £1,755 |
Current Liabilities | £536,608 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
19 September 1986 | Delivered on: 24 September 1986 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
---|
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (3 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
25 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
24 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 September 2014 | Termination of appointment of Edward Parsons as a director on 16 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Edward Parsons as a director on 16 September 2014 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
3 December 2009 | Director's details changed for Edward Parsons on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Edward Parsons on 2 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page) |
3 December 2009 | Director's details changed for Edward Parsons on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page) |
3 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Secretary's details changed for Thomas George Bunner on 2 October 2009 (1 page) |
3 December 2009 | Director's details changed for Thomas George Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ivan James Bunner on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 May 2009 | Appointment terminated director kenneth potter (1 page) |
20 May 2009 | Appointment terminated director kenneth potter (1 page) |
5 April 2009 | Appointment terminated director timothy fox (1 page) |
5 April 2009 | Appointment terminated director timothy fox (1 page) |
29 January 2009 | Return made up to 14/10/08; full list of members (7 pages) |
29 January 2009 | Return made up to 14/10/08; full list of members (7 pages) |
23 January 2009 | Nc inc already adjusted 16/12/07 (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Nc inc already adjusted 16/12/07 (1 page) |
23 January 2009 | Resolutions
|
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from units 7-10 duttons business centre, dock road northwich cheshire CW9 5HJ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from units 7-10 duttons business centre, dock road northwich cheshire CW9 5HJ (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
1 December 2007 | Return made up to 14/10/07; full list of members (9 pages) |
1 December 2007 | Return made up to 14/10/07; full list of members (9 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 April 2007 | Return made up to 14/10/06; full list of members (9 pages) |
17 April 2007 | Return made up to 14/10/06; full list of members (9 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members
|
11 November 2005 | Return made up to 14/10/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
7 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
11 December 2003 | Return made up to 14/10/03; full list of members (10 pages) |
11 December 2003 | Return made up to 14/10/03; full list of members (10 pages) |
21 August 2003 | Nc inc already adjusted 30/04/03 (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
21 August 2003 | Nc inc already adjusted 30/04/03 (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
10 July 2003 | Accounts for a small company made up to 30 November 2002 (10 pages) |
10 July 2003 | Accounts for a small company made up to 30 November 2002 (10 pages) |
23 January 2003 | S-div 18/10/02 (1 page) |
23 January 2003 | S-div 18/10/02 (1 page) |
11 December 2002 | £ ic 46000/44350 17/10/02 £ sr 1650@1=1650 (1 page) |
11 December 2002 | £ ic 46000/44350 17/10/02 £ sr 1650@1=1650 (1 page) |
1 November 2002 | Return made up to 14/10/02; full list of members (9 pages) |
1 November 2002 | Return made up to 14/10/02; full list of members (9 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
25 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
18 October 2001 | Return made up to 14/10/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (9 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 October 1999 | Return made up to 14/10/99; full list of members
|
12 October 1999 | Return made up to 14/10/99; full list of members
|
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 December 1998 | £ nc 41000/46000 04/11/98 (1 page) |
1 December 1998 | Ad 04/11/98--------- £ si 5000@1=5000 £ ic 41000/46000 (2 pages) |
1 December 1998 | Ad 04/11/98--------- £ si 5000@1=5000 £ ic 41000/46000 (2 pages) |
1 December 1998 | £ nc 41000/46000 04/11/98 (1 page) |
12 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 November 1997 | Return made up to 14/10/97; full list of members
|
13 November 1997 | Return made up to 14/10/97; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: 57-63 great crosshall street liverpool merseyside L3 2AS (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 57-63 great crosshall street liverpool merseyside L3 2AS (1 page) |
2 October 1997 | Accounts made up to 30 November 1996 (13 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (13 pages) |
2 April 1997 | Ad 24/03/97--------- £ si 36000@1=36000 £ ic 5000/41000 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 5000/41000 20/03/97 (1 page) |
2 April 1997 | £ nc 5000/41000 20/03/97 (1 page) |
2 April 1997 | Ad 24/03/97--------- £ si 36000@1=36000 £ ic 5000/41000 (2 pages) |
2 April 1997 | Resolutions
|
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
8 November 1996 | Return made up to 14/10/96; full list of members
|
8 November 1996 | Return made up to 14/10/96; full list of members
|
26 September 1996 | Accounts made up to 30 November 1995 (12 pages) |
26 September 1996 | Accounts made up to 30 November 1995 (12 pages) |
6 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
7 March 1983 | Annual return made up to 25/06/81 (4 pages) |
7 March 1983 | Accounts made up to 30 November 1981 (7 pages) |
7 March 1983 | Annual return made up to 25/06/81 (4 pages) |
7 March 1983 | Accounts made up to 30 November 1981 (7 pages) |