A.G. EVANS LTD.

Register to unlock more data on OkredoRegister

A.G. EVANS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438879

Incorporation date

24/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Way Chesham Road, Wigginton Tring, Hertfordshire HP23 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/08/2023
Termination of appointment of Kevin John Gardner as a director on 2023-04-22
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon06/10/2015
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF England to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
dot icon05/10/2015
Register(s) moved to registered office address Lodge Way Chesham Road Wigginton Tring Hertfordshire HP23 6JG
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2012
Appointment of Mr Michael George Evans as a secretary
dot icon22/03/2012
Termination of appointment of Shirley Gardner as a director
dot icon22/03/2012
Termination of appointment of Shirley Gardner as a secretary
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Secretary's details changed for Shirley Gardner on 2009-10-01
dot icon24/09/2010
Director's details changed for Kevin John Gardner on 2009-10-01
dot icon24/09/2010
Director's details changed for Shirley Gardner on 2009-10-01
dot icon24/09/2010
Director's details changed for Gary George Gardner on 2009-10-01
dot icon24/09/2010
Director's details changed for Michael George Evans on 2009-10-01
dot icon24/09/2010
Director's details changed for David William Evans on 2009-10-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon24/09/2009
Director's change of particulars / david evans / 18/06/2009
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon31/03/2007
Accounts for a small company made up to 2006-09-30
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon31/07/2006
Director resigned
dot icon10/04/2006
Accounts for a small company made up to 2005-09-30
dot icon07/03/2006
Particulars of mortgage/charge
dot icon06/12/2005
Director's particulars changed
dot icon28/09/2005
Return made up to 24/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon06/04/2005
Accounts for a small company made up to 2004-09-30
dot icon06/10/2004
Return made up to 24/09/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-09-30
dot icon10/10/2003
Return made up to 24/09/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-09-30
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-09-30
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-09-30
dot icon03/10/2000
Return made up to 24/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon29/09/1999
Return made up to 24/09/99; change of members
dot icon12/10/1998
Return made up to 24/09/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon12/10/1998
Resolutions
dot icon29/09/1997
Secretary resigned
dot icon24/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.04M
-
0.00
608.44K
-
2022
11
2.32M
-
0.00
913.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/09/1997 - 23/09/1997
99600
Gardner, Shirley
Director
23/09/1997 - 30/01/2012
2
Gardner, George Ernest
Director
23/09/1997 - 30/06/2006
1
Evans, John Thomas
Director
23/09/1997 - 23/11/1999
2
Gardner, Kevin John
Director
24/09/1997 - 22/04/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. EVANS LTD.

A.G. EVANS LTD. is an(a) Active company incorporated on 24/09/1997 with the registered office located at Lodge Way Chesham Road, Wigginton Tring, Hertfordshire HP23 6JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. EVANS LTD.?

toggle

A.G. EVANS LTD. is currently Active. It was registered on 24/09/1997 .

Where is A.G. EVANS LTD. located?

toggle

A.G. EVANS LTD. is registered at Lodge Way Chesham Road, Wigginton Tring, Hertfordshire HP23 6JG.

What does A.G. EVANS LTD. do?

toggle

A.G. EVANS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A.G. EVANS LTD.?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.