Company number 00316088
Status Active
Incorporation Date 6 July 1936
Company Type Private Limited Company
Address RUXLEY MANOR NURSERY, MAIDSTONE, ROAD, SIDCUP, KENT, DA14 5BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Particulars of a charge subject to which a property has been acquired / charge code 003160880013; Registration of charge 003160880014, created on 1 August 2016; Registration of charge 003160880012, created on 29 July 2016. The most likely internet sites of H.EVANS & SONS LIMITED are www.hevanssons.co.uk, and www.h-evans-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. The distance to to Bickley Rail Station is 3.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bat & Ball Rail Station is 8.8 miles; to Barking Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Evans Sons Limited is a Private Limited Company.
The company registration number is 00316088. H Evans Sons Limited has been working since 06 July 1936.
The present status of the company is Active. The registered address of H Evans Sons Limited is Ruxley Manor Nursery Maidstone Road Sidcup Kent Da14 5bq. . EVANS, Richard Thornton is a Secretary of the company. BAKER, Kevin is a Director of the company. EVANS, Andrew Richard Brodie is a Director of the company. EVANS, James Sebastian is a Director of the company. EVANS, Richard Thornton is a Director of the company. Director EVANS, Ernest John has been resigned. Director HICKMOTT, John Raymond has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
H.EVANS & SONS LIMITED Events
03 Aug 2016
Particulars of a charge subject to which a property has been acquired / charge code 003160880013
03 Aug 2016
Registration of charge 003160880014, created on 1 August 2016
01 Aug 2016
Registration of charge 003160880012, created on 29 July 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 100 more events
11 Feb 1988
Full accounts made up to 31 December 1986
11 Feb 1988
Return made up to 03/02/88; full list of members
19 Dec 1986
Full accounts made up to 31 December 1985
19 Dec 1986
Return made up to 29/12/86; full list of members
31 May 1975
Annual return made up to 31/12/74
1 August 2016
Charge code 0031 6088 0014
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of slade green…
29 July 2016
Charge code 0031 6088 0012
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 145 perry hill…
10 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2000
Legal mortgage
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Power works slade green road erith kent (f/h) t/no…
31 March 1992
Charge
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
18 June 1990
Legal charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H ruxley manor, ruxley, sidcup together with the freehold…
20 January 1990
Legal charge
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-ruxley manor nursery maidstone road sidcup kent.
17 May 1985
Charge
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floaitng charge on undertaking and all property…
5 January 1978
Mortgage
Delivered: 26 January 1978
Status: Satisfied
on 14 January 2014
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Europa nursery, ashes lane, hadlow, kent title no K217881.
15 November 1973
Mortgage
Delivered: 20 November 1973
Status: Satisfied
on 14 January 2014
Persons entitled: V C Huxter
D V Huxter
Description: Nos 14 and 18-40 woodside rd., Sidcup kent.
18 May 1967
Further charge
Delivered: 25 May 1967
Status: Satisfied
on 14 January 2014
Persons entitled: J Cain
J T F H a Wennell as Trustees of the United Kingdom Civil Service Benefit Society
Description: Premises comprised in a charge dated 9-6-66.
9 June 1966
Mortgage
Delivered: 16 June 1966
Status: Satisfied
Persons entitled: James Cainbenefit Societyas Trustee of the United Kingdom Civil Servants
J.T.F.H.A.Wennall as Trustee of the United Kingdom Civil Servants Benefit Society
Description: Land and buildings etc at ruxley, bromley (for further…
5 October 1965
Memorandum
Delivered: 7 October 1965
Status: Satisfied
on 14 January 2014
Persons entitled: Westwood Securities LTD
Description: 14 to 40 (even nos) woodside road, sidcup, kent.
2 September 1965
Memo of deposit of deeds
Delivered: 3 September 1965
Status: Satisfied
on 14 January 2014
Persons entitled: Westwood Securities LTD
Description: Nos 14 to 40 (even numbers) woodside road sidcup kent.