Company NameEvans Textile Group Limited
DirectorPaul Francis Callan
Company StatusActive
Company Number00509084
CategoryPrivate Limited Company
Incorporation Date21 June 1952(71 years, 9 months ago)
Previous NameO.H.Evans & Sons (Manchester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(48 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Secretary NameMr Jonathan Adam Batho
StatusCurrent
Appointed21 June 2020(68 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHelmet Street
Manchester
Lancs
M1 2NT
Director NameAnthony Dent Evans
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(40 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2001)
RoleTextile Merchant
Correspondence Address15 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameNeil Owen Needham Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(40 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2001)
RoleTextile Merchant
Correspondence Address52 Reading Drive
Sale
Cheshire
M33 5DL
Director NameBrian Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleTextile Merchant
Correspondence Address10 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Director NameFrank Michael Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleTextile Merchant
Correspondence Address11 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Secretary NameAnthony Dent Evans
NationalityBritish
StatusResigned
Appointed19 October 1992(40 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address15 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NamePaul Francis Callan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleTextile Converters
Correspondence Address15 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameMr Richard Alan Rushton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(45 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 December 1997)
RoleChartered Accountant
Correspondence AddressHalefield Cottage 19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMichael Harold Hindley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(48 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameMichael Harold Hindley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(48 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameBrian Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(48 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address10 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Secretary NameMichael Harold Hindley
NationalityBritish
StatusResigned
Appointed14 February 2001(48 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Secretary NamePhillip Bailey
NationalityBritish
StatusResigned
Appointed01 May 2007(54 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 June 2020)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX

Contact

Websiteevan-textiles.com

Location

Registered AddressHelmet Street
Manchester
Lancs
M1 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

23.9k at £1Evans Textile Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

6 May 2011Delivered 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 1992Delivered 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

Filing History

10 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
14 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2017Statement by Directors (1 page)
17 May 2017Statement by Directors (1 page)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 23,860
(4 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 23,860
(4 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23,860
(4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 23,860
(4 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
24 October 2013Secretary's details changed for Phillip Bailey on 19 October 2013 (2 pages)
24 October 2013Secretary's details changed for Phillip Bailey on 19 October 2013 (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 23,860
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 23,860
(4 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (13 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (13 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
31 October 2011Registered office address changed from Unit 22 Piccadilly Trading Estate Manchester Lancashire M1 2NP on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Unit 22 Piccadilly Trading Estate Manchester Lancashire M1 2NP on 31 October 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 19/10/08; full list of members (5 pages)
20 May 2009Director's change of particulars / paul callan / 18/10/2008 (1 page)
20 May 2009Return made up to 19/10/08; full list of members (5 pages)
20 May 2009Director's change of particulars / paul callan / 18/10/2008 (1 page)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 October 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2007Return made up to 19/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
27 November 2006Return made up to 19/10/06; full list of members (7 pages)
27 November 2006Return made up to 19/10/06; full list of members (7 pages)
19 October 2005Return made up to 19/10/05; full list of members (7 pages)
19 October 2005Return made up to 19/10/05; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
11 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 November 2003Return made up to 19/10/03; no change of members (7 pages)
13 November 2003Return made up to 19/10/03; no change of members (7 pages)
24 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 November 2002Return made up to 19/10/02; no change of members (7 pages)
7 November 2002Return made up to 19/10/02; no change of members (7 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
7 December 2001Return made up to 19/10/01; full list of members (8 pages)
7 December 2001Return made up to 19/10/01; full list of members (8 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Memorandum and Articles of Association (10 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Memorandum and Articles of Association (10 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 February 2001Declaration of assistance for shares acquisition (4 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Declaration of assistance for shares acquisition (4 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
7 November 2000Return made up to 19/10/00; full list of members (9 pages)
7 November 2000Return made up to 19/10/00; full list of members (9 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 October 1999Return made up to 19/10/99; full list of members (9 pages)
26 October 1999Return made up to 19/10/99; full list of members (9 pages)
1 September 1999Registered office changed on 01/09/99 from: cornbrook ind est ellesmere street manchester M15 4LZ (1 page)
1 September 1999Registered office changed on 01/09/99 from: cornbrook ind est ellesmere street manchester M15 4LZ (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 December 1998Return made up to 19/10/98; full list of members (6 pages)
8 December 1998Return made up to 19/10/98; full list of members (6 pages)
1 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 January 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
14 January 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
18 November 1997Return made up to 19/10/97; full list of members (6 pages)
18 November 1997Return made up to 19/10/97; full list of members (6 pages)
14 February 1997Full accounts made up to 30 April 1996 (21 pages)
14 February 1997Full accounts made up to 30 April 1996 (21 pages)
21 November 1996Return made up to 19/10/96; full list of members (6 pages)
21 November 1996Return made up to 19/10/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
20 November 1995Return made up to 19/10/95; no change of members (8 pages)
20 November 1995Return made up to 19/10/95; no change of members (8 pages)
14 September 1995Accounts for a medium company made up to 30 April 1995 (22 pages)
14 September 1995Accounts for a medium company made up to 30 April 1995 (22 pages)