Company NameEvenort Limited
Company StatusActive
Company Number01637897
CategoryPrivate Limited Company
Incorporation Date25 May 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJoseph William McKay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvenort Ltd Houghton Road
North Anston
Sheffield
S25 4JJ
Secretary NameDeanna McKay
NationalityBritish
StatusCurrent
Appointed27 March 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressEvenort Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMr Craig McKay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(16 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameMr Glen McKay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEvenort Ltd Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameDarren Roberts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(29 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Director NameDeanna McKay
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1994)
RoleHousewife
Correspondence AddressMandaville 113 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1JJ

Contact

Websitewww.evenort.co.uk
Email address[email protected]
Telephone01909 569361
Telephone regionWorksop

Location

Registered AddressHoughton Road
North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches8 other UK companies use this postal address

Shareholders

30.3k at £1Joseph William Mckay
25.10%
Ordinary
30.1k at £1Craig Mckay
24.97%
Ordinary
30.1k at £1Deanna Mckay
24.97%
Ordinary
30.1k at £1Glen Mckay
24.97%
Ordinary

Financials

Year2014
Net Worth£1,894,772
Cash£67,149
Current Liabilities£2,183,349

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

17 August 2020Delivered on: 24 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 September 2007Delivered 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 2003Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

3 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
7 September 2022Director's details changed for Mr Glen Mckay on 7 September 2022 (2 pages)
7 September 2022Change of details for Joseph William Mckay as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Joseph William Mckay on 7 September 2022 (2 pages)
7 September 2022Secretary's details changed for Deanna Mckay on 7 September 2022 (1 page)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 March 2022Satisfaction of charge 6 in full (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
24 August 2020Registration of charge 016378970008, created on 17 August 2020 (11 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
10 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120,665
(7 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120,665
(7 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Change of share class name or designation (2 pages)
26 March 2015Register(s) moved to registered office address Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ (1 page)
26 March 2015Register(s) moved to registered office address Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120,665
(8 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120,665
(8 pages)
29 October 2014Full accounts made up to 30 April 2014 (23 pages)
29 October 2014Full accounts made up to 30 April 2014 (23 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 120,665
(8 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 120,665
(8 pages)
21 November 2013Full accounts made up to 30 April 2013 (28 pages)
21 November 2013Full accounts made up to 30 April 2013 (28 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 April 2012Appointment of Darren Roberts as a director (2 pages)
5 April 2012Appointment of Darren Roberts as a director (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
24 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
24 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 March 2011Register inspection address has been changed (1 page)
28 March 2011Director's details changed for Glen Mckay on 23 March 2011 (2 pages)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register inspection address has been changed (1 page)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Glen Mckay on 23 March 2011 (2 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Craig Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Glen Mckay on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Craig Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Glen Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Craig Mckay on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Joseph William Mckay on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Glen Mckay on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 23/03/09; full list of members (4 pages)
6 May 2009Return made up to 23/03/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
29 September 2007Particulars of mortgage/charge (5 pages)
29 September 2007Particulars of mortgage/charge (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
4 April 2007Return made up to 23/03/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2006Return made up to 23/03/06; full list of members (3 pages)
21 August 2006Return made up to 23/03/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 23/03/04; full list of members (8 pages)
17 April 2004Return made up to 23/03/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
22 August 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
27 March 2002Return made up to 23/03/02; full list of members (8 pages)
27 March 2002Return made up to 23/03/02; full list of members (8 pages)
26 February 2002Full accounts made up to 30 April 2001 (18 pages)
26 February 2002Full accounts made up to 30 April 2001 (18 pages)
19 March 2001Return made up to 23/03/01; full list of members (8 pages)
19 March 2001Return made up to 23/03/01; full list of members (8 pages)
16 August 2000Ad 31/07/00--------- £ si 96532@1=96532 £ ic 24133/120665 (2 pages)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Ad 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 2000Full accounts made up to 30 April 2000 (19 pages)
7 August 2000Full accounts made up to 30 April 2000 (19 pages)
9 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
9 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 30 April 1999 (18 pages)
4 October 1999Full accounts made up to 30 April 1999 (18 pages)
8 April 1999Return made up to 23/03/99; full list of members (5 pages)
8 April 1999Return made up to 23/03/99; full list of members (5 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
20 August 1998Full accounts made up to 30 April 1998 (18 pages)
20 August 1998Full accounts made up to 30 April 1998 (18 pages)
22 September 1997Full accounts made up to 30 April 1997 (18 pages)
22 September 1997Full accounts made up to 30 April 1997 (18 pages)
8 April 1997Return made up to 23/03/97; full list of members (6 pages)
8 April 1997Return made up to 23/03/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 23/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1996Return made up to 23/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 May 1982Certificate of incorporation (1 page)
25 May 1982Certificate of incorporation (1 page)