DAVID H EVANS LIMITED

Register to unlock more data on OkredoRegister

DAVID H EVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666707

Incorporation date

14/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/04/2025
Change of share class name or designation
dot icon17/04/2025
Change of share class name or designation
dot icon10/04/2025
Cessation of David Humphrey Evans as a person with significant control on 2025-04-01
dot icon10/04/2025
Notification of Kirsty Shipston as a person with significant control on 2025-04-01
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon28/03/2025
Termination of appointment of James David Lloyd Evans as a secretary on 2025-03-28
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/06/2024
Appointment of Miss Kirsty Shipston as a director on 2024-05-30
dot icon06/06/2024
Termination of appointment of David Humphrey Evans as a director on 2024-05-30
dot icon01/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/11/2023
Change of details for Mr James David Lloyd Evans as a person with significant control on 2023-08-01
dot icon14/11/2023
Change of details for Mr David Humphrey Evans as a person with significant control on 2023-08-01
dot icon26/07/2023
Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr James David Lloyd Evans on 2023-07-26
dot icon26/07/2023
Secretary's details changed for Mr James David Lloyd Evans on 2023-07-26
dot icon05/04/2023
Change of details for Mr David Humphrey Evans as a person with significant control on 2023-04-04
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon14/02/2023
Notification of James David Lloyd Evans as a person with significant control on 2022-04-05
dot icon14/02/2023
Change of details for Mr David Humphrey Evans as a person with significant control on 2022-04-05
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon25/02/2022
Director's details changed for Mr James David Lloyd Evans on 2020-12-16
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/03/2019
Secretary's details changed for Mr James David Lloyd Evans on 2019-02-14
dot icon11/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon16/01/2018
Appointment of Mr James David Lloyd Evans as a director on 2018-01-15
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2017
Secretary's details changed for Mr James Evans on 2017-03-31
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/02/2017
Secretary's details changed for James Evans on 2017-02-27
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Registered office address changed from Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancs BB7 1LY England on 2013-08-20
dot icon06/08/2013
Registered office address changed from Unit 2, the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY United Kingdom on 2013-08-06
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Registered office address changed from Unit 2, the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr David Humphrey Evans on 2010-02-22
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 14/02/09; full list of members
dot icon19/02/2009
Secretary's change of particulars / james evans / 19/02/2009
dot icon19/02/2009
Director's change of particulars / david evans / 16/12/2008
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 14/02/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Secretary's particulars changed
dot icon20/06/2007
Return made up to 14/02/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from: unit 2 the old sawmill shaw bridge street clitheroe lancashire BB7 1LY
dot icon10/05/2006
Registered office changed on 10/05/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU
dot icon20/04/2006
Return made up to 14/02/06; full list of members
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New secretary appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 14/02/05; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 14/02/04; full list of members
dot icon02/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon23/03/2003
Memorandum and Articles of Association
dot icon23/03/2003
Resolutions
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Registered office changed on 17/03/03 from: 152-160 city road london EC1V 2NX
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Secretary resigned
dot icon14/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-33.75 % *

* during past year

Cash in Bank

£30,661.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
25.46K
-
0.00
73.83K
-
2022
11
25.86K
-
0.00
46.28K
-
2023
11
27.56K
-
0.00
30.66K
-
2023
11
27.56K
-
0.00
30.66K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

27.56K £Ascended6.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.66K £Descended-33.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, James David Lloyd
Secretary
21/03/2007 - 28/03/2025
-
Evans, David Humphrey
Director
18/02/2003 - 30/05/2024
7
Evans, James David Lloyd
Director
15/01/2018 - Present
3
Miss Kirsty Shipston
Director
30/05/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVID H EVANS LIMITED

DAVID H EVANS LIMITED is an(a) Active company incorporated on 14/02/2003 with the registered office located at Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID H EVANS LIMITED?

toggle

DAVID H EVANS LIMITED is currently Active. It was registered on 14/02/2003 .

Where is DAVID H EVANS LIMITED located?

toggle

DAVID H EVANS LIMITED is registered at Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YE.

What does DAVID H EVANS LIMITED do?

toggle

DAVID H EVANS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DAVID H EVANS LIMITED have?

toggle

DAVID H EVANS LIMITED had 11 employees in 2023.

What is the latest filing for DAVID H EVANS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with updates.