Company NameN R Evans (Holdings) Limited
Company StatusDissolved
Company Number04069121
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)
Previous NameMasterhunter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Davis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Secretary NameMr Mark Davis
NationalityBritish
StatusClosed
Appointed15 July 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr Benjamin James Armstrong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 16 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Pricewaterhousecoopers Llp Central Square 29 W
Leeds
LS1 4DL
Director NameMrs Angela Evans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlasnewydd Derwydd
Llandybie
Ammanford
Carmarthenshire
Sa18
Director NameNeil Royston Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlasnewydd
Derwydd Llandybie
Ammanford
Carmarthenshire
SA18 2LX
Wales
Secretary NameMrs Angela Evans
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlasnewydd Derwydd
Llandybie
Ammanford
Carmarthenshire
Sa18
Director NameMr Huw Llewelyn Edwards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCymro
StatusResigned
Appointed01 August 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceWales
Correspondence Address25 Ael Y Bryn
Tanerdy
Carmarthen
Carmarthenshire
SA31 2HB
Wales
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr David Frankish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr Jay Lee Edwards
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr Ross David Eggleton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr Heath Brian Zarin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityKittitian
StatusResigned
Appointed21 March 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameMr Simon Richard Pearson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAzalea Close Clover Nook Industrial Park
Somercotes
Alfreton
Derbyshire
DE55 4QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenrevans.co.uk
Telephone01269 842330
Telephone regionAmmanford

Location

Registered AddressC/O Pricewaterhousecoopers Llp Central Square 29
Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

450 at £1Neil R. Evans
45.00%
Ordinary A
200 at £1Kenneth Morgan
20.00%
Ordinary B
200 at £1Kenneth Morgan
20.00%
Ordinary C
150 at £1Angela Evans
15.00%
Ordinary A

Financials

Year2014
Turnover£41,277,000
Gross Profit£18,271,000
Net Worth£6,665,000
Cash£155,000
Current Liabilities£6,657,000

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 July 2016Delivered on: 19 July 2016
Persons entitled: Investec Bank PLC (Company Number: 00489604) (the “Bank”)

Classification: A registered charge
Particulars: 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chagor hereby, in each case with full guarantee:. (A) fixed charges: charges to the bank by way of separate fixed charges:. O by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. O by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. O all its intellectual property.. There is no property specified within schedule 2.
Outstanding
25 February 2003Delivered on: 4 March 2003
Persons entitled: National Westminster 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

Filing History

9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 May 2020Termination of appointment of Heath Brian Zarin as a director on 27 April 2020 (1 page)
10 May 2020Termination of appointment of Simon Richard Pearson as a director on 27 April 2020 (1 page)
20 December 2019Satisfaction of charge 1 in full (1 page)
19 December 2019Current accounting period extended from 29 September 2019 to 31 December 2019 (1 page)
4 October 2019Full accounts made up to 29 September 2018 (18 pages)
18 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 May 2019Appointment of Mr Benjamin James Armstrong as a director on 24 April 2019 (2 pages)
7 May 2019Termination of appointment of Jay Lee Edwards as a director on 24 April 2019 (1 page)
7 May 2019Termination of appointment of Ross David Eggleton as a director on 24 April 2019 (1 page)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
27 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
7 June 2018Appointment of Mr Simon Pearson as a director on 1 June 2018 (2 pages)
23 March 2018Appointment of Mr Heath Brian Zarin as a director on 21 March 2018 (2 pages)
23 March 2018Appointment of Mr Ross David Eggleton as a director on 21 March 2018 (2 pages)
8 March 2018Termination of appointment of David Frankish as a director on 28 February 2018 (1 page)
10 January 2018Full accounts made up to 31 March 2017 (18 pages)
29 September 2017Termination of appointment of Huw Llewelyn Edwards as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Huw Llewelyn Edwards as a director on 29 September 2017 (1 page)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 August 2017Auditor's resignation (1 page)
15 August 2017Auditor's resignation (1 page)
15 June 2017Termination of appointment of Steven Christopher Dennison as a director on 2 June 2017 (1 page)
15 June 2017Termination of appointment of Steven Christopher Dennison as a director on 2 June 2017 (1 page)
8 June 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (28 pages)
21 March 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 March 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
3 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 July 2016Appointment of Mark Davis as a secretary on 15 July 2016 (2 pages)
21 July 2016Appointment of Mark Davis as a secretary on 15 July 2016 (2 pages)
21 July 2016Appointment of Jay Lee Edwards as a director on 14 July 2016 (2 pages)
21 July 2016Appointment of Jay Lee Edwards as a director on 14 July 2016 (2 pages)
20 July 2016Termination of appointment of Neil Royston Evans as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Angela Evans as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Steven Christopher Dennison as a director on 14 July 2016 (2 pages)
20 July 2016Appointment of Mr Mark Davis as a director on 14 July 2016 (2 pages)
20 July 2016Termination of appointment of Angela Evans as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr David Frankish as a director on 14 July 2016 (2 pages)
20 July 2016Appointment of Mr Mark Davis as a director on 14 July 2016 (2 pages)
20 July 2016Registered office address changed from Unit 1 Llwyn-Yr-Eos, Parc Menter Cross Hands Llanelli Carmarthenshire SA14 6RA to Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Neil Royston Evans as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Angela Evans as a director on 15 July 2016 (1 page)
20 July 2016Registered office address changed from Unit 1 Llwyn-Yr-Eos, Parc Menter Cross Hands Llanelli Carmarthenshire SA14 6RA to Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 20 July 2016 (1 page)
20 July 2016Appointment of Mr David Frankish as a director on 14 July 2016 (2 pages)
20 July 2016Termination of appointment of Angela Evans as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Steven Christopher Dennison as a director on 14 July 2016 (2 pages)
19 July 2016Registration of charge 040691210002, created on 15 July 2016 (38 pages)
19 July 2016Registration of charge 040691210002, created on 15 July 2016 (38 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
10 May 2016Form 122 (2 pages)
7 January 2016Group of companies' accounts made up to 31 August 2015 (22 pages)
7 January 2016Group of companies' accounts made up to 31 August 2015 (22 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(7 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(7 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(7 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(7 pages)
24 December 2013Group of companies' accounts made up to 31 August 2013 (19 pages)
24 December 2013Group of companies' accounts made up to 31 August 2013 (19 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(7 pages)
17 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(7 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (19 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (19 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
22 May 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
22 May 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
11 October 2010Registered office address changed from Unit 1 Parc Mentor Crosshands Industrial Estate Llanelli Carmarthenshire SA14 6RA on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Unit 1 Parc Mentor Crosshands Industrial Estate Llanelli Carmarthenshire SA14 6RA on 11 October 2010 (1 page)
21 April 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
21 April 2010Group of companies' accounts made up to 31 August 2009 (19 pages)
24 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr Huw Llewelyn Edwards as a director (1 page)
6 November 2009Appointment of Mr Huw Llewelyn Edwards as a director (1 page)
29 June 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
1 December 2008Return made up to 11/09/08; full list of members (5 pages)
1 December 2008Return made up to 11/09/08; full list of members (5 pages)
26 August 2008Return made up to 11/09/07; full list of members; amend (5 pages)
26 August 2008Gbp ic 451000/101000\04/04/08\gbp sr 350000@1=350000\ (3 pages)
26 August 2008Return made up to 11/09/07; full list of members; amend (5 pages)
26 August 2008Gbp ic 451000/101000\04/04/08\gbp sr 350000@1=350000\ (3 pages)
25 July 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
25 July 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
10 March 2008Resolutions
  • RES13 ‐ Re preference shares 31/08/2005
(1 page)
10 March 2008Resolutions
  • RES13 ‐ Re preference shares 31/08/2005
(1 page)
30 October 2007£ ic 351000/251000 25/09/07 £ sr 100000@1=100000 (1 page)
30 October 2007£ ic 351000/251000 25/09/07 £ sr 100000@1=100000 (1 page)
28 September 2007Return made up to 11/09/07; full list of members (3 pages)
28 September 2007Return made up to 11/09/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (21 pages)
9 July 2007Full accounts made up to 31 August 2006 (21 pages)
12 June 2007£ ic 551000/451000 08/05/07 £ sr 100000@1=100000 (2 pages)
12 June 2007£ ic 551000/451000 08/05/07 £ sr 100000@1=100000 (2 pages)
1 November 2006Return made up to 11/09/06; full list of members (8 pages)
1 November 2006Return made up to 11/09/06; full list of members (8 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (20 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (20 pages)
18 April 2006£ ic 651000/551000 15/03/06 £ sr 100000@1=100000 (1 page)
18 April 2006£ ic 651000/551000 15/03/06 £ sr 100000@1=100000 (1 page)
2 November 2005Return made up to 11/09/05; full list of members (8 pages)
2 November 2005Return made up to 11/09/05; full list of members (8 pages)
12 May 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
12 May 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
15 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
8 May 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
8 May 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
10 October 2003Return made up to 11/09/03; full list of members (7 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
22 March 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
22 March 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 11/09/02; full list of members (8 pages)
18 October 2002Return made up to 11/09/02; full list of members (8 pages)
24 May 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
24 May 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
10 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001£ nc 1000/651000 18/05/01 (1 page)
1 June 2001Ad 18/05/01--------- £ si 650599@1=650599 £ ic 1/650600 (2 pages)
1 June 2001Ad 18/05/01--------- £ si 400@1=400 £ ic 650600/651000 (2 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Ad 18/05/01--------- £ si 400@1=400 £ ic 650600/651000 (2 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2001Ad 18/05/01--------- £ si 650599@1=650599 £ ic 1/650600 (2 pages)
1 June 2001£ nc 1000/651000 18/05/01 (1 page)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Company name changed masterhunter LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed masterhunter LIMITED\certificate issued on 02/05/01 (2 pages)
24 April 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
24 April 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
11 September 2000Incorporation (13 pages)
11 September 2000Incorporation (13 pages)