North Anston
Sheffield
S25 4JJ
Secretary Name | Deanna McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Evenort Houghton Road North Anston Sheffield S25 4JJ |
Director Name | Mr Craig McKay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Union Street Harthill Sheffield South Yorkshire S26 7YH |
Director Name | Mr Glen McKay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Evenort Ltd Houghton Road North Anston Sheffield S25 4JJ |
Director Name | Darren Roberts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
Director Name | Deanna McKay |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 1994) |
Role | Housewife |
Correspondence Address | Mandaville 113 Kiveton Lane Todwick Sheffield South Yorkshire S26 1JJ |
Website | www.evenort.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 569361 |
Telephone region | Worksop |
Registered Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 8 other UK companies use this postal address |
30.3k at £1 | Joseph William Mckay 25.10% Ordinary |
---|---|
30.1k at £1 | Craig Mckay 24.97% Ordinary |
30.1k at £1 | Deanna Mckay 24.97% Ordinary |
30.1k at £1 | Glen Mckay 24.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,894,772 |
Cash | £67,149 |
Current Liabilities | £2,183,349 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
17 August 2020 | Delivered on: 24 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
27 September 2007 | Delivered on: 29 September 2007 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Yamzaki mazak horizontal nc lathe integrex 200-4 s/no 198656. see the mortgage charge document for full details. Outstanding |
6 November 2003 | Delivered on: 7 November 2003 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being ltc 20 ap cnc lathe serial no L2S1E0718, ltc 30 cp cnc lathe serial no L2SIF0172, eumatech me 1020 m/c centre serial no E1115, or any part thereof for details of further chattels charged please refer to the form 395. Outstanding |
10 November 1998 | Delivered on: 11 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
22 April 1996 | Delivered on: 26 April 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Houghton road, north anston industrial estate, dinnington, south yorkshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
18 April 1996 | Delivered on: 22 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
12 January 1990 | Delivered on: 26 January 1990 Satisfied on: 13 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage. Land on the east side of houghton rd. South anston, south yorkshire, inc all fixtures and fttings (other than trade) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1988 | Delivered on: 22 September 1988 Satisfied on: 13 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
3 April 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
7 September 2022 | Director's details changed for Mr Glen Mckay on 7 September 2022 (2 pages) |
7 September 2022 | Change of details for Joseph William Mckay as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Joseph William Mckay on 7 September 2022 (2 pages) |
7 September 2022 | Secretary's details changed for Deanna Mckay on 7 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 March 2022 | Satisfaction of charge 6 in full (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
24 August 2020 | Registration of charge 016378970008, created on 17 August 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
25 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Register(s) moved to registered office address Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ (1 page) |
26 March 2015 | Register(s) moved to registered office address Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ (1 page) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 October 2014 | Full accounts made up to 30 April 2014 (23 pages) |
29 October 2014 | Full accounts made up to 30 April 2014 (23 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 November 2013 | Full accounts made up to 30 April 2013 (28 pages) |
21 November 2013 | Full accounts made up to 30 April 2013 (28 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 April 2012 | Appointment of Darren Roberts as a director (2 pages) |
5 April 2012 | Appointment of Darren Roberts as a director (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 March 2011 | Register inspection address has been changed (1 page) |
28 March 2011 | Director's details changed for Glen Mckay on 23 March 2011 (2 pages) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register inspection address has been changed (1 page) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Director's details changed for Glen Mckay on 23 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Craig Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Glen Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Craig Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Glen Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Craig Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Glen Mckay on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
21 August 2006 | Return made up to 23/03/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members
|
23 March 2005 | Return made up to 23/03/05; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Return made up to 23/03/03; full list of members
|
18 March 2003 | Return made up to 23/03/03; full list of members
|
22 August 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
22 August 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
19 March 2001 | Return made up to 23/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 23/03/01; full list of members (8 pages) |
16 August 2000 | Ad 31/07/00--------- £ si 96532@1=96532 £ ic 24133/120665 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Ad 31/07/00--------- £ si 96532@1=96532 £ ic 24133/120665 (2 pages) |
16 August 2000 | £ nc 100000/200000 31/07/00 (1 page) |
16 August 2000 | £ nc 100000/200000 31/07/00 (1 page) |
7 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
7 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
9 May 2000 | Return made up to 23/03/00; full list of members
|
9 May 2000 | Return made up to 23/03/00; full list of members
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
4 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
8 April 1999 | Return made up to 23/03/99; full list of members (5 pages) |
8 April 1999 | Return made up to 23/03/99; full list of members (5 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
20 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 23/03/96; full list of members
|
14 April 1996 | Return made up to 23/03/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 May 1982 | Certificate of incorporation (1 page) |
25 May 1982 | Certificate of incorporation (1 page) |