Company NameD. Evans Limited
DirectorsGlen Paul Roberts and Amanda Lilian Roberts
Company StatusActive
Company Number01743130
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Previous NamesMarsheer Limited and Woodcare (Decorators) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Glen Paul Roberts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(19 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address115a Leeds Road
Kippax
Leeds
Yorkshire
LS25 7HP
Director NameMrs Amanda Lilian Roberts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameDerek Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 February 2003)
RolePainter And Decorator
Correspondence Address36 Skelldale View
Ripon
North Yorkshire
HG4 1UJ
Director NamePauline Evans
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 February 2003)
RoleHousewife
Correspondence Address36 Skelldale View
Ripon
North Yorkshire
HG4 1UJ
Secretary NameDiana Mary Field
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address18 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH
Director NameMr Patrick Dudley Field
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 1 month after company formation)
Appointment Duration27 years (resigned 25 August 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH
Secretary NameMr Patrick Dudley Field
NationalityBritish
StatusResigned
Appointed30 June 1995(11 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oaklea Gardens
Adel
Leeds
West Yorkshire
LS16 8BH

Contact

Websitedevansltd.co.uk
Email address[email protected]
Telephone0113 2789603
Telephone regionLeeds

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

460 at £1Patrick Dudley Field
65.71%
Ordinary
240 at £1Glen Paul Roberts
34.29%
Ordinary

Financials

Year2014
Net Worth£706,885
Cash£616,322
Current Liabilities£288,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

6 January 1994Delivered on: 19 January 1994
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.
Outstanding
6 September 1991Delivered on: 13 September 1991
Satisfied on: 22 April 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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

16 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid on transaction
(3 pages)
22 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
11 December 2020Cancellation of shares. Statement of capital on 25 August 2020
  • GBP 240.00
(4 pages)
10 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2020Notification of Glen Paul Roberts as a person with significant control on 25 August 2020 (2 pages)
2 December 2020Cessation of Patrick Dudley Field as a person with significant control on 25 August 2020 (1 page)
2 December 2020Termination of appointment of Patrick Dudley Field as a secretary on 25 August 2020 (1 page)
2 December 2020Termination of appointment of Patrick Dudley Field as a director on 25 August 2020 (1 page)
29 September 2020Satisfaction of charge 2 in full (1 page)
27 August 2020Appointment of Mrs Amanda Lilian Roberts as a director on 25 August 2020 (2 pages)
19 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 July 2018Cessation of Glen Paul Roberts as a person with significant control on 1 April 2017 (1 page)
9 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 9 April 2018 (1 page)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 700
(5 pages)
10 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 700
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 700
(5 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 700
(5 pages)
17 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 700
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 700
(5 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 700
(5 pages)
14 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 700
(5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2011Register(s) moved to registered office address (1 page)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Register(s) moved to registered office address (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Patrick Dudley Field on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Patrick Dudley Field on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Glen Paul Roberts on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Glen Paul Roberts on 10 November 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 03/11/08; full list of members (4 pages)
27 November 2008Return made up to 03/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Return made up to 03/11/07; full list of members (2 pages)
20 November 2007Return made up to 03/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Return made up to 03/11/05; full list of members (2 pages)
30 November 2005Return made up to 03/11/05; full list of members (2 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 November 2003Return made up to 03/11/03; full list of members (7 pages)
13 November 2003Return made up to 03/11/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 March 2003£ ic 1000/700 04/02/03 £ sr 300@1=300 (1 page)
7 March 2003£ ic 1000/700 04/02/03 £ sr 300@1=300 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
4 December 2002Return made up to 03/11/02; full list of members (7 pages)
4 December 2002Return made up to 03/11/02; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2001Return made up to 03/11/01; full list of members (7 pages)
26 November 2001Return made up to 03/11/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 03/11/00; full list of members (7 pages)
20 November 2000Return made up to 03/11/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Return made up to 03/11/99; full list of members (7 pages)
9 November 1999Return made up to 03/11/99; full list of members (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 03/11/97; no change of members (4 pages)
26 November 1997Return made up to 03/11/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 November 1996Return made up to 03/11/96; no change of members (4 pages)
9 November 1996Return made up to 03/11/96; no change of members (4 pages)
18 December 1995Return made up to 03/11/95; full list of members (6 pages)
18 December 1995Return made up to 03/11/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)