EVANS BROS LIMITED
HINCKLEY NO. 474 LEICESTER LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YD

Company number 04320729
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 8 CLOVERPARK, CLOVERFIELD, HINCKLEY, LEICESTERSHIRE, LE10 1YD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 043207290017 in full; Satisfaction of charge 16 in full; Satisfaction of charge 9 in full. The most likely internet sites of EVANS BROS LIMITED are www.evansbros.co.uk, and www.evans-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Bros Limited is a Private Limited Company. The company registration number is 04320729. Evans Bros Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Evans Bros Limited is 8 Cloverpark Cloverfield Hinckley Leicestershire Le10 1yd. . EVANS, Haydn David is a Secretary of the company. BLADES, Robin Charles is a Director of the company. EVANS, Glyn Howard is a Director of the company. EVANS, Haydn David is a Director of the company. Secretary ROWLINSON, Claire Jane has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
EVANS, Haydn David
Appointed Date: 20 May 2002

Director
BLADES, Robin Charles
Appointed Date: 30 January 2004
63 years old

Director
EVANS, Glyn Howard
Appointed Date: 20 May 2002
59 years old

Director
EVANS, Haydn David
Appointed Date: 20 May 2002
61 years old

Resigned Directors

Secretary
ROWLINSON, Claire Jane
Resigned: 20 May 2002
Appointed Date: 12 November 2001

Director
MANSHIP, Rachel Ann
Resigned: 20 May 2002
Appointed Date: 12 November 2001
54 years old

Persons With Significant Control

Evans Leicester Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVANS BROS LIMITED Events

17 Mar 2017
Satisfaction of charge 043207290017 in full
17 Mar 2017
Satisfaction of charge 16 in full
17 Mar 2017
Satisfaction of charge 9 in full
17 Mar 2017
Satisfaction of charge 043207290019 in full
17 Mar 2017
Satisfaction of charge 043207290020 in full
...
... and 82 more events
05 Jun 2002
Registered office changed on 05/06/02 from: 20 new walk leicester leicestershire LE1 6TX
05 Jun 2002
New secretary appointed;new director appointed
05 Jun 2002
New director appointed
03 May 2002
Company name changed no. 474 leicester LIMITED\certificate issued on 03/05/02
12 Nov 2001
Incorporation

EVANS BROS LIMITED Charges

4 August 2015
Charge code 0432 0729 0022
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Glyn Howard Evans as Trustees of the 200 Trust Haydn David Evans Gam Trustees Limited
Description: Land lying to the west of lutterworth road blaby…
4 August 2015
Charge code 0432 0729 0021
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Leicester Lions Rugby Football Club Limited
Description: Land lying to the west of lutterworth road, blaby…
30 June 2015
Charge code 0432 0729 0020
Delivered: 2 July 2015
Status: Satisfied on 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 20 cooks lane, sapcote, leicestershire…
24 June 2014
Charge code 0432 0729 0019
Delivered: 10 July 2014
Status: Satisfied on 17 March 2017
Persons entitled: Gam Trustees Limited and Haydn David Evans and Glyn Howard Evans as Trustees of the 200 Trust
Description: 20 cooks lane sapcote leicestershire title number LT447390.
5 August 2013
Charge code 0432 0729 0018
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0432 0729 0017
Delivered: 30 July 2013
Status: Satisfied on 17 March 2017
Persons entitled: As Trusttes of the 200 Trust Glyn Howard Evans Hayden David Evans Gam Trustees Limited
Description: Land at the square littlethorpe leicestershire.
13 November 2012
Legal charge
Delivered: 28 November 2012
Status: Satisfied on 17 March 2017
Persons entitled: Gam Trustees Limited and Haydn David Evans and Glyn Howard Evans
Description: 191 and 193 forest road, narborough, leicestershire.
22 December 2011
Legal mortgage
Delivered: 23 December 2011
Status: Satisfied on 5 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 47 hinckley road burbage hinckley leicestershire t/no…
2 December 2011
Legal mortgage
Delivered: 16 December 2011
Status: Satisfied on 5 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at sapcote road burbage leicestershire the related…
10 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 31 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at 7 church lane husbands bosworth leicestershire t/no…
8 July 2010
Legal mortgage
Delivered: 14 July 2010
Status: Satisfied on 31 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at cotes road, burbage, hinckley, leicestershire t/no…
5 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 1 March 2013
Persons entitled: Gam Trustees Limited,Haydn David Evans and Glyn Howard Evans as Trustees of the 200 Trust
Description: 42 bakerswell, cliff road, salcome.
17 June 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied on 29 June 2013
Persons entitled: Roy Stokes
Description: End house cliff road salcome.
23 May 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 17 March 2017
Persons entitled: Gam Trustees Limited and Haydn David Evans and Glyn Howard Evans as Trustees of the 200 Trust
Description: End house cliff road salcombe.
20 July 2007
Legal mortgage
Delivered: 4 August 2007
Status: Satisfied on 1 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Littlethorpe farm 7 the square littlethorpe leicestershire…
4 August 2005
Legal mortgage
Delivered: 5 August 2005
Status: Satisfied on 5 July 2013
Persons entitled: Yorkshire Bank
Description: 72 oxford street leicester. Assigns the goodwill of all…
30 June 2004
Legal mortgage (own account)
Delivered: 16 July 2004
Status: Satisfied on 1 March 2013
Persons entitled: Yorkshire Bank
Description: Land and buildings at the promenade kingsbridge,. Assigns…
10 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Satisfied on 1 March 2013
Persons entitled: Yorkshire Bank PLC
Description: The property former pauls builders yard 19 hinckley road…
30 May 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 4 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2003
Debenture
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Haydn David Evans and Glyn Howard Evans
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Legal mortgage (own account)
Delivered: 15 June 2002
Status: Satisfied on 1 March 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property being land and buildings at bye-pass…