Norton Evans Limited SHEFFIELD


Founded in 1983, Norton Evans, classified under reg no. 01720891 is an active company. Currently registered at 2a Nether Edge Road S7 1RU, Sheffield the company has been in the business for fourty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Huw E., Rachael E. and Margaret E.. Of them, Margaret E. has been with the company the longest, being appointed on 5 December 1990 and Huw E. and Rachael E. have been with the company for the least time - from 8 July 1996. As of 6 May 2024, there was 1 ex director - Stephen E.. There were no ex secretaries.

Norton Evans Limited Address / Contact

Office Address 2a Nether Edge Road
Town Sheffield
Post code S7 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01720891
Date of Incorporation Thu, 5th May 1983
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Margaret E.

Position: Secretary

Resigned:

Huw E.

Position: Director

Appointed: 08 July 1996

Rachael E.

Position: Director

Appointed: 08 July 1996

Margaret E.

Position: Director

Appointed: 05 December 1990

Stephen E.

Position: Director

Appointed: 05 December 1990

Resigned: 21 June 1996

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Rachael E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Huw E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachael E.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Huw E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand111 539147 95885 76671 296147 378
Current Assets207 735157 480103 69994 335187 835
Debtors95 2468 57212 98318 08934 211
Net Assets Liabilities3 455 6553 491 6263 530 6803 600 8713 660 267
Property Plant Equipment207 871202 290262 823363 917 
Total Inventories9509504 9504 9506 246
Other Debtors  8 4339 77312 638
Other
Accumulated Depreciation Impairment Property Plant Equipment50 64257 42364 15677 67517 424
Average Number Employees During Period44456
Creditors233 126140 943109 488124 832151 223
Fixed Assets3 488 7033 483 1223 543 6553 644 7493 641 692
Increase From Depreciation Charge For Year Property Plant Equipment 6 7816 73313 5194 785
Investments Fixed Assets3 280 8323 280 8323 280 832  
Net Current Assets Liabilities-25 39116 537-5 789-30 49736 612
Property Plant Equipment Gross Cost258 513259 713326 979441 5926 436
Provisions For Liabilities Balance Sheet Subtotal7 6578 0337 18613 38118 037
Total Additions Including From Business Combinations Property Plant Equipment 1 20067 267114 61313 865
Total Assets Less Current Liabilities3 463 3123 499 6593 537 8663 614 2523 678 304
Investment Property  3 280 8323 280 8323 280 832
Investment Property Fair Value Model  3 280 8323 280 832 
Number Shares Issued Fully Paid   10 00010 000
Other Creditors  56 55969 14480 135
Other Taxation Social Security Payable  52 93055 68871 088
Par Value Share   11
Trade Debtors Trade Receivables  4 5508 31621 573
Trade Creditors Trade Payables  -1  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements