Company NameEvans International Limited
DirectorsValerie Anne Evans and Malcolm Jonathan Everard
Company StatusActive
Company Number03505170
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Previous NameLeading Edge Management Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 49420Removal services

Directors

Director NameMs Valerie Anne Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale, 8 The Maltings Waterside, Langthorpe
Boroughbridge
York
YO51 9GY
Director NameMalcolm Jonathan Everard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKromer
Daleside Park, Darley
Harrogate
North Yorkshire
HG3 2PX
Secretary NameMalcolm Jonathan Everard
NationalityBritish
StatusCurrent
Appointed23 January 2004(5 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKromer
Daleside Park, Darley
Harrogate
North Yorkshire
HG3 2PX
Secretary NameMargaret Brenda Evans
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleRetired
Correspondence Address12 Forest Grove
Starbeck
Harrogate
North Yorkshire
HG2 7JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.evans-int.com

Location

Registered AddressUnit 5 Barker Business Park, Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

100 at £1Miss Valerie Anne Evans
100.00%
Preference

Financials

Year2014
Net Worth-£15,568
Cash£55,033
Current Liabilities£137,819

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 September 2006Delivered on: 21 September 2006
Persons entitled: Hsbc 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
15 September 2006Delivered on: 19 September 2006
Persons entitled: Hsbc 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: F/H property k/a unit 2 hallikeld close barker business park melmerby ripon north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Confirmation statement made on 15 March 2023 with updates (3 pages)
15 March 2023Director's details changed for Ms Valerie Anne Evans on 15 March 2023 (2 pages)
8 February 2023Change of details for Miss Valerie Evans as a person with significant control on 1 January 2023 (2 pages)
8 February 2023Director's details changed for Ms Valerie Anne Evans on 1 January 2023 (2 pages)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages)
9 March 2015Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages)
9 March 2015Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
23 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Registered office address changed from Unit 2 Hallikeld Close Barker Business Park Melmerby Ripon HG4 5GB HG4 5GB United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Unit 2 Hallikeld Close Barker Business Park Melmerby Ripon HG4 5GB HG4 5GB United Kingdom on 30 December 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8ER on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8ER on 21 October 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
24 January 2007Registered office changed on 24/01/07 from: arkholme st johns road bishop monkton harrogate north yorkshire HG3 3QU (1 page)
24 January 2007Registered office changed on 24/01/07 from: arkholme st johns road bishop monkton harrogate north yorkshire HG3 3QU (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Return made up to 05/02/06; full list of members (2 pages)
29 March 2006Return made up to 05/02/06; full list of members (2 pages)
15 August 2005Company name changed leading edge management LIMITED\certificate issued on 15/08/05 (2 pages)
15 August 2005Company name changed leading edge management LIMITED\certificate issued on 15/08/05 (2 pages)
21 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Return made up to 05/02/04; full list of members (7 pages)
25 March 2004Return made up to 05/02/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 March 2003Return made up to 05/02/03; full list of members (7 pages)
12 March 2003Return made up to 05/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 June 2002Return made up to 05/02/02; full list of members (6 pages)
29 June 2002Return made up to 05/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2001Return made up to 05/02/01; full list of members (6 pages)
3 May 2001Return made up to 05/02/01; full list of members (6 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 March 2000Return made up to 05/02/00; full list of members (6 pages)
22 March 2000Return made up to 05/02/00; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)