EVANS CONCRETE PRODUCTS LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4NX
Company number 02517363
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address PYE BRIDGE INDUSTRIAL ESTATE MAIN ROAD, PYE BRIDGE, ALFRETON, DERBYSHIRE, DE55 4NX
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Andrew Cheater as a director on 17 March 2017; Appointment of Ms Gillian Murtagh as a secretary on 23 September 2016; Satisfaction of charge 025173630009 in full. The most likely internet sites of EVANS CONCRETE PRODUCTS LIMITED are www.evansconcreteproducts.co.uk, and www.evans-concrete-products.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-five years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 5.3 miles; to Duffield Rail Station is 8 miles; to Mansfield Woodhouse Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Concrete Products Limited is a Private Limited Company. The company registration number is 02517363. Evans Concrete Products Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Evans Concrete Products Limited is Pye Bridge Industrial Estate Main Road Pye Bridge Alfreton Derbyshire De55 4nx. The company`s financial liabilities are £288.29k. It is £92.22k against last year. The cash in hand is £0.3k. It is £0.22k against last year. And the total assets are £2466.1k, which is £-59.68k against last year. MURTAGH, Gillian is a Secretary of the company. MURTAGH, Ciaran Patrick is a Director of the company. MURTAGH, Gillian is a Director of the company. Secretary COX, John Andrew has been resigned. Secretary MCBRIDE, Amanda Maria has been resigned. Secretary MCBRIDE, Garry has been resigned. Secretary WILSON, Mark William has been resigned. Director BEDFORD, Andrew Stuart has been resigned. Director BENNIE, John has been resigned. Director BROWN, Dale William has been resigned. Director CASTLE, Peter Wiiliam, Commercial Director has been resigned. Director CHEATER, Andrew has been resigned. Director ENDSOR, Christopher John has been resigned. Director FOSTER, Christopher John has been resigned. Director GADSBY, Peter James has been resigned. Director GODFREY, Melvyn J has been resigned. Director HICKEY, Donald George has been resigned. Director HICKEY, Donald George has been resigned. Director LITTING, Kevin George Wedgwood has been resigned. Director MARROW, Gary James has been resigned. Director MCBRIDE, Garry has been resigned. Director MOWATT, Neil Andrew has been resigned. Director SMITH, Anthony Weston has been resigned. Director TOWNDROW, Steven James has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


evans concrete products Key Finiance

LIABILITIES £288.29k
+47%
CASH £0.3k
+269%
TOTAL ASSETS £2466.1k
-3%
All Financial Figures

Current Directors

Secretary
MURTAGH, Gillian
Appointed Date: 23 September 2016

Director
MURTAGH, Ciaran Patrick
Appointed Date: 23 September 2016
50 years old

Director
MURTAGH, Gillian
Appointed Date: 23 September 2016
52 years old

Resigned Directors

Secretary
COX, John Andrew
Resigned: 19 May 1999

Secretary
MCBRIDE, Amanda Maria
Resigned: 30 September 2013
Appointed Date: 15 November 1999

Secretary
MCBRIDE, Garry
Resigned: 23 September 2016
Appointed Date: 01 October 2013

Secretary
WILSON, Mark William
Resigned: 15 November 1999
Appointed Date: 19 May 1999

Director
BEDFORD, Andrew Stuart
Resigned: 16 January 2004
Appointed Date: 25 February 2002
64 years old

Director
BENNIE, John
Resigned: 09 May 2008
Appointed Date: 01 October 2003
82 years old

Director
BROWN, Dale William
Resigned: 31 August 2016
Appointed Date: 01 January 2015
52 years old

Director
CASTLE, Peter Wiiliam, Commercial Director
Resigned: 28 September 2000
Appointed Date: 24 March 2000
80 years old

Director
CHEATER, Andrew
Resigned: 17 March 2017
Appointed Date: 01 January 2015
54 years old

Director
ENDSOR, Christopher John
Resigned: 15 November 1999
Appointed Date: 29 March 1994
64 years old

Director
FOSTER, Christopher John
Resigned: 10 July 2015
Appointed Date: 01 October 2003
51 years old

Director
GADSBY, Peter James
Resigned: 15 November 1999
77 years old

Director
GODFREY, Melvyn J
Resigned: 21 March 1994
75 years old

Director
HICKEY, Donald George
Resigned: 15 November 1999
Appointed Date: 01 October 1998
92 years old

Director
HICKEY, Donald George
Resigned: 01 April 1997
Appointed Date: 08 December 1995
92 years old

Director
LITTING, Kevin George Wedgwood
Resigned: 24 February 1994
76 years old

Director
MARROW, Gary James
Resigned: 03 December 2014
Appointed Date: 01 October 2008
63 years old

Director
MCBRIDE, Garry
Resigned: 23 September 2016
Appointed Date: 11 October 1995
72 years old

Director
MOWATT, Neil Andrew
Resigned: 01 July 2001
Appointed Date: 25 October 2000
79 years old

Director
SMITH, Anthony Weston
Resigned: 07 October 1998
Appointed Date: 01 May 1997
65 years old

Director
TOWNDROW, Steven James
Resigned: 30 April 2009
Appointed Date: 01 October 2008
52 years old

EVANS CONCRETE PRODUCTS LIMITED Events

21 Mar 2017
Termination of appointment of Andrew Cheater as a director on 17 March 2017
21 Feb 2017
Appointment of Ms Gillian Murtagh as a secretary on 23 September 2016
12 Dec 2016
Satisfaction of charge 025173630009 in full
30 Nov 2016
Termination of appointment of Garry Mcbride as a director on 23 September 2016
30 Nov 2016
Termination of appointment of Garry Mcbride as a secretary on 23 September 2016
...
... and 140 more events
14 Nov 1990
Company name changed\certificate issued on 14/11/90
12 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1990
Registered office changed on 12/11/90 from: 2 baches street london N1 6UB

17 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Jul 1990
Incorporation

EVANS CONCRETE PRODUCTS LIMITED Charges

23 September 2016
Charge code 0251 7363 0010
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
16 December 2015
Charge code 0251 7363 0009
Delivered: 16 December 2015
Status: Satisfied on 12 December 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
22 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2008
Charge of deposit
Delivered: 30 January 2008
Status: Satisfied on 20 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 July 2007
All assets debenture
Delivered: 20 July 2007
Status: Satisfied on 20 December 2008
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Debenture
Delivered: 1 May 2001
Status: Satisfied on 20 December 2008
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…
19 December 1996
Mortgage debenture
Delivered: 30 December 1996
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1993
Legal charge
Delivered: 18 November 1993
Status: Satisfied on 20 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of peasehill road, ripley, amber…
5 August 1992
Debenture
Delivered: 11 August 1992
Status: Satisfied on 20 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…