Company NameEvans Textile (Sales) Limited
Company StatusActive
Company Number06186585
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous NameLinmy (110) Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleTextile Converter
Country of ResidenceEngland
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Director NameMr Carl Bennett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(1 year, 1 month after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Director NameMr Jonathan Adam Batho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Secretary NameMr Carl Bennett
StatusCurrent
Appointed21 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Director NameMr Darren James Ferguson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Director NameMr Nathan Liam Davis
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Director NameMr Jay Aidan Green
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelmet Street Off Fairfield Street
Manchester
Lancs
M1 2NT
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX
Director NameEdwin John Catlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Searness Road
Middleton
Manchester
M24 4JN
Director NameMr Phillip Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Textiles Helmet Street
Manchester
Lancs
M1 2NT
Director NameMr Paul David Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Textiles Helmet Street
Manchester
Lancs
M1 2NT

Contact

Websitewww.evans-textiles.com
Email address[email protected]
Telephone0161 2744322
Telephone regionManchester

Location

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

Shareholders

900 at £1Paul Francis Callan
100.00%
Ordinary

Financials

Year2014
Turnover£10,907,613
Gross Profit£3,753,627
Net Worth£1,222,704
Cash£72,617
Current Liabilities£2,555,357

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

27 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
20 April 2011Delivered on: 23 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but for the avoidance of doubt excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Outstanding
20 April 2011Delivered on: 23 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 April 2011Delivered on: 19 April 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
27 October 2017Delivered on: 3 November 2017
Persons entitled: Sudhirkumar Vithaldas Gangani

Classification: A registered charge
Outstanding
5 December 2007Delivered on: 6 December 2007
Persons entitled: Brian Jackson and Michael Harold Hindley

Classification: Assignment of keyman policy
Secured details: £993,211.50 due or to become due from the company to.
Particulars: Keyman policy no 6023999 for £1,000,000 on the life of paul francis gallan dated 22/11/07.
Outstanding
2 July 2008Delivered on: 3 July 2008
Satisfied on: 28 April 2011
Persons entitled: Rbs Invoice Finance Limited

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, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 28 April 2011
Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 January 2024Group of companies' accounts made up to 30 April 2023 (51 pages)
20 July 2023Registration of charge 061865850011, created on 11 July 2023 (13 pages)
20 July 2023Registration of charge 061865850012, created on 11 July 2023 (13 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 April 2023Group of companies' accounts made up to 30 April 2022 (51 pages)
1 July 2022Memorandum and Articles of Association (9 pages)
1 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 June 2022Appointment of Mr Nathan Liam Davis as a director on 1 June 2022 (2 pages)
1 June 2022Appointment of Mr Jay Aidan Green as a director on 1 June 2022 (2 pages)
6 January 2022Director's details changed for Carl Bennett on 1 January 2022 (2 pages)
27 August 2021Group of companies' accounts made up to 30 April 2021 (48 pages)
1 July 2021Appointment of Mr Darren James Ferguson as a director on 1 July 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 April 2021Group of companies' accounts made up to 7 May 2020 (46 pages)
23 April 2021Termination of appointment of Paul David Williams as a director on 23 April 2021 (1 page)
29 June 2020Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page)
29 June 2020Appointment of Mr Carl Bennett as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Philip Bailey as a secretary on 21 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 February 2020Group of companies' accounts made up to 30 April 2019 (43 pages)
8 August 2019Termination of appointment of Edwin John Catlin as a director on 31 July 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 February 2019Director's details changed for Mr Paul Francis Callan on 1 February 2019 (2 pages)
22 January 2019Group of companies' accounts made up to 30 April 2018 (45 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 January 2018Appointment of Paul David Williams as a director on 22 December 2017 (3 pages)
5 January 2018Appointment of Mr Phillip Bailey as a director on 22 December 2017 (3 pages)
3 November 2017Registration of charge 061865850010, created on 27 October 2017 (34 pages)
3 November 2017Registration of charge 061865850010, created on 27 October 2017 (34 pages)
30 October 2017Registration of charge 061865850009, created on 27 October 2017 (26 pages)
30 October 2017Registration of charge 061865850009, created on 27 October 2017 (26 pages)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Registration of charge 061865850008, created on 11 October 2017 (16 pages)
11 October 2017Registration of charge 061865850008, created on 11 October 2017 (16 pages)
17 August 2017Group of companies' accounts made up to 30 April 2017 (40 pages)
17 August 2017Group of companies' accounts made up to 30 April 2017 (40 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (36 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (36 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 900
(6 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 900
(6 pages)
25 September 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
25 September 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
2 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 900
(6 pages)
2 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 900
(6 pages)
3 September 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
3 September 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
(6 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900
(6 pages)
22 November 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
22 November 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
29 May 2013Director's details changed for Carl Bennet on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Edwin John Catlin on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Carl Bennet on 23 May 2013 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Edwin John Catlin on 23 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Philip Bailey on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Paul Francis Callan on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Paul Francis Callan on 23 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Philip Bailey on 23 May 2013 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
6 August 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
6 August 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (16 pages)
10 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (16 pages)
3 August 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
3 August 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2010Group of companies' accounts made up to 30 April 2010 (24 pages)
17 September 2010Group of companies' accounts made up to 30 April 2010 (24 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
5 August 2009Full accounts made up to 30 April 2009 (29 pages)
5 August 2009Full accounts made up to 30 April 2009 (29 pages)
15 May 2009Secretary's change of particulars / philip bailey / 27/03/2009 (1 page)
15 May 2009Director's change of particulars / paul callan / 26/03/2009 (2 pages)
15 May 2009Director's change of particulars / paul callan / 26/03/2009 (2 pages)
15 May 2009Return made up to 27/03/09; full list of members (6 pages)
15 May 2009Secretary's change of particulars / philip bailey / 27/03/2009 (1 page)
15 May 2009Return made up to 27/03/09; full list of members (6 pages)
12 February 2009Accounts for a medium company made up to 30 April 2008 (12 pages)
12 February 2009Accounts for a medium company made up to 30 April 2008 (12 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Resolutions
  • RES13 ‐ Approved 28/05/2008
(1 page)
3 June 2008Resolutions
  • RES13 ‐ Approved 28/05/2008
(1 page)
2 June 2008Return made up to 27/03/08; full list of members (3 pages)
2 June 2008Return made up to 27/03/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o c/o evans textiles helmet street off fair field street manchester M1 2NT (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o c/o evans textiles helmet street off fair field street manchester M1 2NT (1 page)
27 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2008Ad 20/05/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
27 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Ad 20/05/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
6 May 2008Director appointed edwin john catlin (2 pages)
6 May 2008Director appointed edwin john catlin (2 pages)
6 May 2008Director appointed carl bennet (2 pages)
6 May 2008Director appointed carl bennet (2 pages)
2 May 2008Registered office changed on 02/05/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
1 May 2008Company name changed linmy (110) LIMITED\certificate issued on 01/05/08 (2 pages)
1 May 2008Company name changed linmy (110) LIMITED\certificate issued on 01/05/08 (2 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
29 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
29 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
27 March 2007Incorporation (19 pages)
27 March 2007Incorporation (19 pages)