Company NameEvans Turner (Finishes) Limited
DirectorPaul Robert McEntire
Company StatusActive
Company Number01307491
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Robert McEntire
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(20 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Acorn Industrial Park Crayford Road
Crayford
Kent
DA1 4AL
Secretary NameMrs Anna Carina McEntire
StatusCurrent
Appointed18 January 2024(46 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressUnit 25 Acorn Industrial Park
Crayford Road
Crayford
Kent
DA1 4AL
Director NameJack Robert Mc Entire
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Longdon Wood
Keston Park
Keston
Kent
BR2 6EW
Director NameJohn Wooller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Manor Place
Mavelstone Road
Bickley
Kent
BR1 2TA
Director NameDavid Robert Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 The Weald
Chislehurst
Kent
BR7 5DT
Director NameAlan John Robins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 1996)
RoleCompany Director
Correspondence Address5 Grange Drive
Chislehurst
Kent
BR7 5ES
Director NameAnn Lilian Mathews
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2003)
RoleSecretary
Correspondence Address1 Erith Road
Belvedere
Kent
DA17 6HB
Director NameMr Gary Patrick Bird
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(22 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 02 March 2023)
RoleChartered Engineer & Project M
Country of ResidenceUnited Kingdom
Correspondence Address11 The Charter Road
Woodford Green
Essex
IG8 9RD
Secretary NamePaul McEntire
NationalityBritish
StatusResigned
Appointed20 July 2002(25 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2003)
RoleContracts Manager
Correspondence Address58 Heath Cottages
Mill Place
Chislehurst
Kent
BR7 5ND
Secretary NameAnn Lilian Mathews
NationalityBritish
StatusResigned
Appointed05 April 2003(26 years after company formation)
Appointment Duration20 years, 9 months (resigned 18 January 2024)
RoleSecretary
Correspondence Address1 Erith Road
Belvedere
Kent
DA17 6HB

Contact

Websiteevans-turner.com
Telephone01322 552230
Telephone regionDartford

Location

Registered AddressUnit 25 Acorn Industrial Park
Crayford Road
Crayford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25.8k at £1David Bird
49.52%
Preference
25.8k at £1Jack Robert Mcentire
49.52%
Preference
125 at £1Gary Patrick Bird
0.24%
Ordinary B
125 at £1Mr P. Mcentire
0.24%
Ordinary C
125 at £1Mrs G. Bird
0.24%
Ordinary D
125 at £1Paul Robert Mcentire
0.24%
Ordinary A

Financials

Year2014
Net Worth£50,906
Cash£98,211
Current Liabilities£863,672

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

13 September 2012Delivered on: 20 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 48038601 with the bank.
Outstanding
13 June 2008Delivered on: 19 June 2008
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: By way of charge with full title guarantee the initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £28,200.00 see image for full details.
Outstanding
19 October 1994Delivered on: 28 October 1994
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 February 1994Delivered on: 18 February 1994
Satisfied on: 8 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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
29 November 1985Delivered on: 11 December 1985
Satisfied on: 23 September 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over book & all other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 March 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 January 2024Director's details changed for Mr Paul Robert Mcentire on 19 January 2024 (2 pages)
19 January 2024Appointment of Mrs Anna Carina Mcentire as a secretary on 18 January 2024 (2 pages)
19 January 2024Termination of appointment of Ann Lilian Mathews as a secretary on 18 January 2024 (1 page)
19 October 2023Satisfaction of charge 3 in full (1 page)
5 October 2023Satisfaction of charge 5 in full (1 page)
5 October 2023Satisfaction of charge 4 in full (1 page)
20 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
22 August 2023Confirmation statement made on 19 July 2023 with updates (6 pages)
4 July 2023Termination of appointment of Gary Patrick Bird as a director on 2 March 2023 (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 March 2023Cancellation of shares. Statement of capital on 3 March 2023
  • GBP 510
(8 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
3 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 July 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
30 May 2019Second filing of Confirmation Statement dated 19/07/2018 (13 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 November 2018Second filing of Confirmation Statement dated 19/07/2018 (11 pages)
23 July 201819/07/18 Statement of Capital gbp 624
  • ANNOTATION Clarification a Second Filing CS01 (Statement of capital and Shareholder information) was registered on 09/11/2018 and then on 29/05/2019 for (Statement of capital and Shareholder information).
(8 pages)
30 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 624
(8 pages)
30 April 2018Statement of capital on 30 April 2018
  • GBP 500
(5 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
17 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
17 April 2018Statement by Directors (1 page)
17 April 2018Solvency Statement dated 28/03/18 (2 pages)
17 April 2018Particulars of variation of rights attached to shares (3 pages)
1 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Unit 25 Acorn Industrial Park Crayford Road Crayford Kent DA1 4AL on 1 December 2017 (2 pages)
5 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
1 August 2016Director's details changed for Mr Gary Patrick Bird on 1 June 2016 (2 pages)
1 August 2016Director's details changed for Mr Paul Robert Mcentire on 29 April 2016 (2 pages)
1 August 2016Director's details changed for Mr Gary Patrick Bird on 1 June 2016 (2 pages)
1 August 2016Director's details changed for Mr Paul Robert Mcentire on 29 April 2016 (2 pages)
29 July 2016Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
29 July 2016Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
13 August 2015Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
13 August 2015Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
13 August 2015Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 52,000
(8 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 52,000
(8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 52,000
(7 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 52,000
(7 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 52,000
(7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
(7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
(7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Change of share class name or designation (2 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Jack Mc Entire as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (15 pages)
13 December 2010Termination of appointment of Jack Mc Entire as a director (2 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (15 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Mcentire on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Mcentire on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Mcentire on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gary Patrick Bird on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
30 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
13 August 2009Return made up to 19/07/09; full list of members (4 pages)
13 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Director's change of particulars / paul mcentire / 01/11/2004 (1 page)
14 August 2008Director's change of particulars / paul mcentire / 01/11/2004 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 May 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
29 May 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
11 August 2006Return made up to 19/07/06; full list of members (3 pages)
11 August 2006Return made up to 19/07/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 April 2005 (14 pages)
26 April 2006Full accounts made up to 30 April 2005 (14 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
5 May 2005Full accounts made up to 30 April 2004 (15 pages)
5 May 2005Full accounts made up to 30 April 2004 (15 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
6 March 2003Full accounts made up to 30 April 2002 (14 pages)
6 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Return made up to 19/07/02; full list of members (8 pages)
5 August 2002Return made up to 19/07/02; full list of members (8 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 March 2002Full accounts made up to 30 April 2001 (13 pages)
5 March 2002Full accounts made up to 30 April 2001 (13 pages)
24 August 2001Return made up to 19/07/01; full list of members (7 pages)
24 August 2001Return made up to 19/07/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (12 pages)
5 March 2001Full accounts made up to 30 April 2000 (12 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
2 September 1999Return made up to 19/07/99; no change of members (4 pages)
2 September 1999Return made up to 19/07/99; no change of members (4 pages)
4 July 1999Full accounts made up to 30 April 1998 (13 pages)
4 July 1999Full accounts made up to 30 April 1998 (13 pages)
22 September 1998Return made up to 19/07/98; no change of members (4 pages)
22 September 1998Return made up to 19/07/98; no change of members (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
1 December 1997Return made up to 19/07/97; full list of members (6 pages)
1 December 1997Return made up to 19/07/97; full list of members (6 pages)
6 November 1997Full accounts made up to 30 April 1997 (13 pages)
6 November 1997Full accounts made up to 30 April 1997 (13 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
23 July 1996Return made up to 19/07/95; no change of members (4 pages)
23 July 1996Return made up to 19/07/96; no change of members (4 pages)
23 July 1996Return made up to 19/07/96; no change of members (4 pages)
23 July 1996Return made up to 19/07/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 April 1995 (13 pages)
29 November 1995Full accounts made up to 30 April 1995 (13 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 April 1977Incorporation (17 pages)
7 April 1977Incorporation (17 pages)