Bramhall
Stockport
Cheshire
SK7 1BS
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Current |
Appointed | 21 June 2020(68 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Helmet Street Manchester Lancs M1 2NT |
Director Name | Anthony Dent Evans |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 February 2001) |
Role | Textile Merchant |
Correspondence Address | 15 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Neil Owen Needham Evans |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 February 2001) |
Role | Textile Merchant |
Correspondence Address | 52 Reading Drive Sale Cheshire M33 5DL |
Director Name | Brian Jackson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Textile Merchant |
Correspondence Address | 10 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Director Name | Frank Michael Jackson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Textile Merchant |
Correspondence Address | 11 Hurstwood Grove Offerton Stockport Cheshire SK2 5XS |
Secretary Name | Anthony Dent Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 15 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Paul Francis Callan |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Textile Converters |
Correspondence Address | 15 Glendene Avenue Bramhall Stockport Cheshire SK7 1BH |
Director Name | Mr Richard Alan Rushton |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(45 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 12 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Halefield Cottage 19 Queens Road Hale Altrincham Cheshire WA15 9HF |
Director Name | Michael Harold Hindley |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Michael Harold Hindley |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Brian Jackson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 10 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Secretary Name | Michael Harold Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Secretary Name | Phillip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(54 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 June 2020) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Website | evan-textiles.com |
---|
Registered Address | Helmet Street Manchester Lancs M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
23.9k at £1 | Evans Textile Sales LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (7 months from now) |
6 May 2011 | Delivered on: 7 May 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 June 1992 | Delivered on: 2 July 1992 Satisfied on: 24 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
---|---|
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Phillip Bailey on 19 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Phillip Bailey on 19 October 2013 (2 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (13 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (13 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Registered office address changed from Unit 22 Piccadilly Trading Estate Manchester Lancashire M1 2NP on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Unit 22 Piccadilly Trading Estate Manchester Lancashire M1 2NP on 31 October 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 19/10/08; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / paul callan / 18/10/2008 (1 page) |
20 May 2009 | Return made up to 19/10/08; full list of members (5 pages) |
20 May 2009 | Director's change of particulars / paul callan / 18/10/2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members
|
22 October 2007 | Return made up to 19/10/07; full list of members
|
17 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
27 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 November 2004 | Return made up to 19/10/04; full list of members
|
12 November 2004 | Return made up to 19/10/04; full list of members
|
11 August 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
13 November 2003 | Return made up to 19/10/03; no change of members (7 pages) |
13 November 2003 | Return made up to 19/10/03; no change of members (7 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 November 2002 | Return made up to 19/10/02; no change of members (7 pages) |
7 November 2002 | Return made up to 19/10/02; no change of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
7 December 2001 | Return made up to 19/10/01; full list of members (8 pages) |
7 December 2001 | Return made up to 19/10/01; full list of members (8 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2001 | Memorandum and Articles of Association (10 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2001 | Memorandum and Articles of Association (10 pages) |
21 February 2001 | Resolutions
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
7 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: cornbrook ind est ellesmere street manchester M15 4LZ (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: cornbrook ind est ellesmere street manchester M15 4LZ (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 December 1998 | Return made up to 19/10/98; full list of members (6 pages) |
8 December 1998 | Return made up to 19/10/98; full list of members (6 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Resolutions
|
14 January 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
14 January 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (21 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (21 pages) |
21 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
20 November 1995 | Return made up to 19/10/95; no change of members (8 pages) |
20 November 1995 | Return made up to 19/10/95; no change of members (8 pages) |
14 September 1995 | Accounts for a medium company made up to 30 April 1995 (22 pages) |
14 September 1995 | Accounts for a medium company made up to 30 April 1995 (22 pages) |