Company NameEvans Homes (Tockwith) Limited
Company StatusActive
Company Number00785279
CategoryPrivate Limited Company
Incorporation Date19 December 1963(60 years, 4 months ago)
Previous NameLonsdale Development Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(55 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(58 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMark Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(59 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed13 February 1993(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(40 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(48 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(52 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG

Contact

Telephone0113 2723444
Telephone regionLeeds

Location

Registered AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Drachs Investments No 3 LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£44,067
Net Worth£386,703
Current Liabilities£63,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 June 2021Delivered on: 30 June 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Freehold land known as land at southfield lane and land north of southfield lane, tockwith, north yorkshire, and land at tockwith, york registered at land registry under title numbers NYK354949, NYK470448, and NYK482456, and other property owned by the chargor.
Outstanding

Filing History

10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
4 May 2016Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 31 March 2012 (13 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 March 2010 (15 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
18 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
7 July 2008Full accounts made up to 31 December 2006 (12 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
27 November 2007Director resigned (1 page)
26 February 2007Return made up to 09/02/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Director's particulars changed (1 page)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
25 February 2004Return made up to 09/02/04; full list of members (7 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 February 2002Return made up to 13/02/02; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 February 2001Return made up to 13/02/01; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 April 2000Return made up to 13/02/00; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
16 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 February 1997Return made up to 13/02/97; no change of members (10 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
22 February 1991Accounts for a dormant company made up to 31 December 1990 (6 pages)
24 April 1982Accounts made up to 31 December 1980 (7 pages)