EVANS & PEARCE LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 4SH

Company number 02055662
Status Active
Incorporation Date 16 September 1986
Company Type Private Limited Company
Address ANCHOR FARM, HUMMER TRENT, SHERBORNE, DORSET, DT9 4SH
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 01640 - Seed processing for propagation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2,000 . The most likely internet sites of EVANS & PEARCE LIMITED are www.evanspearce.co.uk, and www.evans-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Evans Pearce Limited is a Private Limited Company. The company registration number is 02055662. Evans Pearce Limited has been working since 16 September 1986. The present status of the company is Active. The registered address of Evans Pearce Limited is Anchor Farm Hummer Trent Sherborne Dorset Dt9 4sh. . WHITE, Robert John is a Director of the company. WHITE, Sarah Jane is a Director of the company. Secretary RUELL, Carole Mary has been resigned. Secretary WHITE, Gillian Rose has been resigned. Director EVANS, Graham Addison has been resigned. Director PEARCE, Michael John has been resigned. Director WHITE, Brian Frederick has been resigned. Director WHITE, Gillian Rose has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
WHITE, Robert John
Appointed Date: 30 September 2002
47 years old

Director
WHITE, Sarah Jane
Appointed Date: 09 November 2011
44 years old

Resigned Directors

Secretary
RUELL, Carole Mary
Resigned: 24 October 1997

Secretary
WHITE, Gillian Rose
Resigned: 27 November 2011
Appointed Date: 24 October 1997

Director
EVANS, Graham Addison
Resigned: 24 October 1997
92 years old

Director
PEARCE, Michael John
Resigned: 24 October 1997
96 years old

Director
WHITE, Brian Frederick
Resigned: 14 May 2004
Appointed Date: 24 October 1997
78 years old

Director
WHITE, Gillian Rose
Resigned: 01 January 2003
Appointed Date: 24 October 1997
69 years old

Persons With Significant Control

Mrs Sarah Jane White
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John White
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVANS & PEARCE LIMITED Events

07 Nov 2016
Confirmation statement made on 5 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000

...
... and 82 more events
03 Nov 1988
Return made up to 14/07/88; full list of members

27 Jan 1988
Accounting reference date notified as 31/12

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Incorporation
16 Sep 1986
Certificate of Incorporation

EVANS & PEARCE LIMITED Charges

5 August 2011
Debenture
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2004
Debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…