L. EVANS AND SON (HEREFORD) LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 8PE

Company number 02006268
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address CROWN HOUSE, CANON PYON, HEREFORD, HR4 8PE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 104,000 . The most likely internet sites of L. EVANS AND SON (HEREFORD) LIMITED are www.levansandsonhereford.co.uk, and www.l-evans-and-son-hereford.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and six months. L Evans and Son Hereford Limited is a Private Limited Company. The company registration number is 02006268. L Evans and Son Hereford Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of L Evans and Son Hereford Limited is Crown House Canon Pyon Hereford Hr4 8pe. The company`s financial liabilities are £389.48k. It is £24.33k against last year. The cash in hand is £13.24k. It is £11.68k against last year. And the total assets are £1563.9k, which is £-187.29k against last year. HODGKISS JONES, Sonia Ann is a Secretary of the company. JONES, Trevor George is a Director of the company. LAMONT, Keith Robert is a Director of the company. WILLIAMS, Andrew Michael is a Director of the company. Secretary HARRIS, Roberta Mason has been resigned. Secretary MACKLIN, Stephen Charles has been resigned. Director DAVIES, Carleton Julian Edward has been resigned. Director HARRIS, Brian Wyndham has been resigned. Director HARRIS, Brian Wyndham has been resigned. Director HARRIS, Ian has been resigned. Director HARRIS, Roberta Mason has been resigned. Director JONES, Alun Bruce has been resigned. Director MACKLIN, Stephen Charles has been resigned. The company operates in "Wholesale of other intermediate products".


l. evans and son (hereford) Key Finiance

LIABILITIES £389.48k
+6%
CASH £13.24k
+749%
TOTAL ASSETS £1563.9k
-11%
All Financial Figures

Current Directors

Secretary
HODGKISS JONES, Sonia Ann
Appointed Date: 30 January 2008

Director
JONES, Trevor George

72 years old

Director
LAMONT, Keith Robert
Appointed Date: 01 November 2007
57 years old

Director
WILLIAMS, Andrew Michael
Appointed Date: 29 July 2010
57 years old

Resigned Directors

Secretary
HARRIS, Roberta Mason
Resigned: 15 May 2003

Secretary
MACKLIN, Stephen Charles
Resigned: 30 January 2008
Appointed Date: 15 May 2003

Director
DAVIES, Carleton Julian Edward
Resigned: 08 August 1994
68 years old

Director
HARRIS, Brian Wyndham
Resigned: 31 March 2005
Appointed Date: 26 March 2004
90 years old

Director
HARRIS, Brian Wyndham
Resigned: 15 May 2003
90 years old

Director
HARRIS, Ian
Resigned: 31 March 2005
Appointed Date: 26 March 2004
69 years old

Director
HARRIS, Roberta Mason
Resigned: 15 May 2003
90 years old

Director
JONES, Alun Bruce
Resigned: 01 September 2000
69 years old

Director
MACKLIN, Stephen Charles
Resigned: 30 January 2008
Appointed Date: 26 March 2004
52 years old

Persons With Significant Control

Mr Trevor George Jones
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Robert Lamont
Notified on: 31 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L. EVANS AND SON (HEREFORD) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 104,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 104,000

...
... and 84 more events
25 Nov 1987
Return made up to 18/11/87; full list of members

18 Aug 1987
New director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 34 castle street hereford HR1 2NP

18 Jul 1986
Accounting reference date notified as 30/04

03 Apr 1986
Incorporation

L. EVANS AND SON (HEREFORD) LIMITED Charges

8 December 1994
Mortgage debenture
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1986
Charge
Delivered: 10 June 1986
Status: Satisfied on 3 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating the charge over the undertaking and all…