Ring Road
Beeston
Leeds
LS11 8EG
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2019(73 years, 5 months after company formation) |
Appointment Duration | 4 months (closed 11 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(48 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 October 2009) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(52 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(53 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(54 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(57 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(66 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Telephone | 0113 2711888 |
---|---|
Telephone region | Leeds |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Evans Residential Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,100 |
Gross Profit | £1,462 |
Net Worth | -£1,360,772 |
Current Liabilities | £2,085,564 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at orchard farm streethay lichfield t/n SF157390 f/h land lying to the north side of orchard farm streethay lichfield t/n SF290964 and f/h land adjoining on the north side of orchard farm streethay lichfield t/NSF156380 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details. Outstanding |
---|---|
28 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings lying to the south of millshaw leeds west yorkshire k/a unit L1 millshaw park t/n WYK61658 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details. Outstanding |
14 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries (The "Security Agent") Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a hawarden hill, dollis hill lane, london t/no. NGL411856 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. Outstanding |
3 August 1999 | Delivered on: 16 August 1999 Persons entitled: National Westminster Bank PLC Classification: Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 September 1997 | Delivered on: 22 September 1997 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release & substitution Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto. Particulars: Land and buildings to the south of millshaw leeds t/n WYK61658 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon. Fully Satisfied |
20 September 1996 | Delivered on: 24 September 1996 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of release and substitution Secured details: The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025. Particulars: F/H land and buildings k/a bridge house outwood lane horsforth t/n wyk 433235. Fully Satisfied |
23 December 1980 | Delivered on: 30 December 1980 Satisfied on: 16 October 1992 Persons entitled: Bank of Nora Scotia Classification: Legal charge Secured details: All monies due or to become due from evas of leeds limited to the chargee on any account whatsoever. Particulars: Land and premises on the south side of hauison street, leeds. Fully Satisfied |
24 March 1977 | Delivered on: 25 March 1977 Satisfied on: 16 October 1992 Persons entitled: The Bank of Nova Scotia Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever evans of leeds limited. Not exceeding ukp 300,000. Particulars: Land and premises on the south side of harrison street leeds. Fully Satisfied |
11 June 1971 | Delivered on: 11 June 1971 Satisfied on: 16 October 1992 Persons entitled: The Bank of Nova Scotia Classification: Memorandum of deposit Secured details: Memo of deposit for securing all monies due its from boden investments LTD. Not exceeding £190,000. Particulars: Property on the s/side of harrison st., Leeds. Fully Satisfied |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
23 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Alan Matthew Syers on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
22 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
9 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
6 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Memorandum and Articles of Association (17 pages) |
8 August 2011 | Resolutions
|
16 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Memorandum and Articles of Association (14 pages) |
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Statement of capital on 1 June 2010
|
14 May 2010 | Resolutions
|
14 May 2010 | Solvency statement dated 06/05/10 (1 page) |
14 May 2010 | Resolutions
|
14 May 2010 | Statement by directors (1 page) |
31 March 2010 | Resolutions
|
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Auditor's resignation (1 page) |
27 August 2009 | Director's change of particulars / roderick evans / 27/08/2009 (1 page) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 November 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
12 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
27 November 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 March 2007 | Particulars of mortgage/charge (10 pages) |
30 March 2007 | Particulars of mortgage/charge (10 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 August 2006 | Return made up to 27/08/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
18 June 2005 | Particulars of mortgage/charge (11 pages) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 September 2004 | Resolutions
|
27 September 2004 | Return made up to 27/08/04; full list of members
|
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 11/02/04 (1 page) |
4 March 2004 | Ad 11/02/04--------- £ si 997500@1=997500 £ ic 2500/1000000 (2 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members (10 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members; amend (8 pages) |
3 September 2001 | Return made up to 27/08/01; no change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 October 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 27/08/99; full list of members
|
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (6 pages) |
19 August 1999 | Memorandum and Articles of Association (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (29 pages) |
11 August 1999 | Resolutions
|
2 August 1999 | Director resigned (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members (17 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
1 September 1997 | Return made up to 27/08/97; no change of members
|
24 September 1996 | Particulars of mortgage/charge (4 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members
|
19 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 June 1996 | Director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members (38 pages) |
4 January 1990 | Resolutions
|
28 May 1964 | Company name changed\certificate issued on 28/05/64 (3 pages) |
10 May 1946 | Certificate of incorporation (1 page) |
10 May 1946 | Incorporation (20 pages) |