Company NameStanley N. Evans Limited
Company StatusActive
Company Number00517939
CategoryPrivate Limited Company
Incorporation Date28 March 1953(71 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(58 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(58 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(58 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(60 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed04 August 2011(58 years, 4 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameRobert John Evans
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(37 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farmhouse
Grove Lane
Iden
East Sussex
TN31 7PX
Director NameMr Ronald Arthur Murray
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address47 Pepper Street
Inkberrow
Worcester
Worcestershire
WR7 4EW
Director NameMr Martin William Willis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(37 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Secretary NameMr Martin William Willis
NationalityBritish
StatusResigned
Appointed24 January 1991(37 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Director NameMr Alan Edward Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(58 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 04 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 The Straits
Dudley
West Midlands
DY3 3BH
Secretary NameMichael David Alan Keidan
NationalityBritish
StatusResigned
Appointed04 August 2011(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressGround Floor 30 City Road
London
EC1Y 1SD

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1William Pears Group Of Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£940,493
Cash£7,614
Current Liabilities£3,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

23 December 1985Delivered on: 31 December 1985
Persons entitled: Lloyds 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: Benefit of contract for purchase of propertis listed annexed to doc no M55 being properties agreed to be sold in an agreement dated 23.12.85 (see M55).
Fully Satisfied
2 June 1977Delivered on: 14 June 1977
Satisfied on: 18 August 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being hilltop farm bellroughton together with all fixtures.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 March 2020 (18 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (18 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
10 December 2018Full accounts made up to 31 March 2018 (18 pages)
24 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (17 pages)
14 December 2016Full accounts made up to 31 March 2016 (17 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,000
(7 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,000
(7 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,000
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,000
(7 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80,000
(7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 80,000
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
17 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
2 November 2011Appointment of Mr David Alan Pears as a director (2 pages)
2 November 2011Appointment of Mr David Alan Pears as a director (2 pages)
13 September 2011Section 519 (1 page)
13 September 2011Section 519 (1 page)
26 August 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Martin Willis as a director (2 pages)
26 August 2011Termination of appointment of Robert Evans as a director (2 pages)
26 August 2011Termination of appointment of Martin Willis as a director (2 pages)
26 August 2011Appointment of Wpg Registrars Limited as a director (3 pages)
26 August 2011Termination of appointment of Alan Jones as a director (2 pages)
26 August 2011Appointment of Wpg Registrars Limited as a director (3 pages)
26 August 2011Termination of appointment of Alan Jones as a director (2 pages)
26 August 2011Appointment of Mr Mark Andrew Pears as a director (3 pages)
26 August 2011Appointment of Mr Trevor Steven Pears as a director (3 pages)
26 August 2011Appointment of Mr Mark Andrew Pears as a director (3 pages)
26 August 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 26 August 2011 (2 pages)
26 August 2011Appointment of Michael David Alan Keidan as a secretary (3 pages)
26 August 2011Termination of appointment of Martin Willis as a secretary (2 pages)
26 August 2011Termination of appointment of Robert Evans as a director (2 pages)
26 August 2011Termination of appointment of Martin Willis as a secretary (2 pages)
26 August 2011Appointment of Michael David Alan Keidan as a secretary (3 pages)
26 August 2011Appointment of Mr Trevor Steven Pears as a director (3 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 July 2011Appointment of Mr Alan Edward Jones as a director (2 pages)
26 July 2011Appointment of Mr Alan Edward Jones as a director (2 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 17/01/06; full list of members (8 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 17/01/06; full list of members (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcs B61 0QT (1 page)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcs B61 0QT (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
22 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
22 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 January 1995Return made up to 17/01/95; full list of members (5 pages)
28 January 1995Return made up to 17/01/95; full list of members (5 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 January 1994Return made up to 17/01/94; no change of members (4 pages)
21 January 1994Return made up to 17/01/94; no change of members (4 pages)
12 January 1993Return made up to 17/01/93; no change of members (4 pages)
12 January 1993Return made up to 17/01/93; no change of members (4 pages)
3 January 1973Memorandum and Articles of Association (11 pages)
3 January 1973Memorandum and Articles of Association (11 pages)
28 March 1953Certificate of incorporation (1 page)
28 March 1953Certificate of incorporation (1 page)