Company NameEvelyn Investments Limited
DirectorsSteven James Appleton and Christopher John Noel
Company StatusActive
Company Number00590038
CategoryPrivate Limited Company
Incorporation Date6 September 1957(66 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Caroline Harris
StatusCurrent
Appointed16 February 2020(62 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address6 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameSteven James Appleton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(66 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Brabners Llp 100 Barbirolli Square
Manchester
M2 3BD
Director NameMr Christopher John Noel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(66 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mills & Reeve 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Director NameAlisa Bor
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Director NameMr Ellis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 11 months after company formation)
Appointment Duration30 years, 8 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Secretary NameAlisa Bor
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Director NameJeremy Richard Paul
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(40 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cheltenham Road
Chorlton
M21 9GL

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70k at £0.05Ellis Bor
58.33%
Ordinary
50k at £0.05Alisa Bor
41.67%
Ordinary

Financials

Year2014
Net Worth£131,339
Cash£227
Current Liabilities£2,080

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

8 October 1958Delivered on: 23 October 1958
Persons entitled: Westminster Bank LTD

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: 31/35 alpha street west, and 22/28 duchy street, seedley,pendleton talford lans with all trade fixtures present and future also 34/40 chiffing street longsight manchester.
Outstanding

Filing History

24 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Alisa Bor as a secretary on 15 February 2020 (1 page)
1 June 2020Termination of appointment of Alisa Bor as a director on 15 February 2020 (1 page)
1 June 2020Appointment of Mrs Caroline Harris as a secretary on 16 February 2020 (2 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,000
(5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,000
(5 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000
(5 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Termination of appointment of Jeremy Paul as a director (1 page)
2 September 2011Termination of appointment of Jeremy Paul as a director (1 page)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Jeremy Richard Paul on 13 August 2010 (2 pages)
15 September 2010Director's details changed for Jeremy Richard Paul on 13 August 2010 (2 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Return made up to 16/08/09; full list of members (4 pages)
30 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 9. Bruntwood lane cheadle cheshire SK8 1HS (1 page)
16 February 2009Director's change of particulars / ellis bor / 01/11/2008 (1 page)
16 February 2009Director and secretary's change of particulars / alisa bor / 01/11/2008 (1 page)
16 February 2009Director and secretary's change of particulars / alisa bor / 01/11/2008 (1 page)
16 February 2009Director's change of particulars / ellis bor / 01/11/2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 9. Bruntwood lane cheadle cheshire SK8 1HS (1 page)
14 October 2008Return made up to 16/08/08; no change of members (7 pages)
14 October 2008Return made up to 16/08/08; no change of members (7 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 October 2007Return made up to 16/08/07; no change of members (7 pages)
4 October 2007Return made up to 16/08/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 September 2004Return made up to 16/08/04; full list of members (7 pages)
10 September 2004Return made up to 16/08/04; full list of members (7 pages)
8 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2001Return made up to 16/08/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 September 1999Return made up to 16/08/99; change of members (7 pages)
9 September 1999Return made up to 16/08/99; change of members (7 pages)
10 September 1998Return made up to 16/08/98; no change of members (6 pages)
10 September 1998Return made up to 16/08/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
21 August 1997Return made up to 16/08/97; full list of members (7 pages)
21 August 1997Return made up to 16/08/97; full list of members (7 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 August 1996Return made up to 16/08/96; no change of members (5 pages)
21 August 1996Return made up to 16/08/96; no change of members (5 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Return made up to 16/08/95; full list of members (8 pages)
17 August 1995Return made up to 16/08/95; full list of members (8 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)