Evans Textile (sales) Limited MANCHESTER


Founded in 2007, Evans Textile (sales), classified under reg no. 06186585 is an active company. Currently registered at Helmet Street M1 2NT, Manchester the company has been in the business for seventeen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2008/05/01 Evans Textile (sales) Limited is no longer carrying the name Linmy (110).

Currently there are 6 directors in the the firm, namely Nathan D., Jay G. and Darren F. and others. In addition one secretary - Carl B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the firm until 21 June 2020.

Evans Textile (sales) Limited Address / Contact

Office Address Helmet Street
Office Address2 Off Fairfield Street
Town Manchester
Post code M1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06186585
Date of Incorporation Tue, 27th Mar 2007
Industry Manufacture of soft furnishings
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nathan D.

Position: Director

Appointed: 01 June 2022

Jay G.

Position: Director

Appointed: 01 June 2022

Darren F.

Position: Director

Appointed: 01 July 2021

Jonathan B.

Position: Director

Appointed: 21 June 2020

Carl B.

Position: Secretary

Appointed: 21 June 2020

Carl B.

Position: Director

Appointed: 28 April 2008

Paul C.

Position: Director

Appointed: 27 March 2007

Phillip B.

Position: Director

Appointed: 22 December 2017

Resigned: 21 June 2020

Paul W.

Position: Director

Appointed: 22 December 2017

Resigned: 23 April 2021

Edwin C.

Position: Director

Appointed: 28 April 2008

Resigned: 31 July 2019

Philip B.

Position: Secretary

Appointed: 27 March 2007

Resigned: 21 June 2020

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Paul C. The abovementioned PSC and has 75,01-100% shares.

Paul C.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Linmy (110) May 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-05-072021-04-302022-04-30
Balance Sheet
Cash Bank On Hand883 5342 965 144307 77538 439
Current Assets5 670 9096 388 6363 969 0794 255 272
Debtors2 915 9681 744 3702 484 8082 250 643
Net Assets Liabilities4 723 7464 908 1415 247 5935 629 780
Other Debtors1 033 413826 732472 58740 661
Property Plant Equipment834 195697 480609 541408 760
Total Inventories1 871 4071 679 1221 176 4961 966 190
Other
Accrued Liabilities Deferred Income944 566944 566944 566219 476
Accumulated Amortisation Impairment Intangible Assets222 672246 672264 768-14 360
Accumulated Depreciation Impairment Property Plant Equipment455 680571 483667 752557 594
Acquired Through Business Combinations Property Plant Equipment   888 668
Additions Other Than Through Business Combinations Intangible Assets   -14 360
Additions Other Than Through Business Combinations Property Plant Equipment 13 3448 33039 725
Administrative Expenses  4 326 8604 557 429
Amounts Owed To Group Undertakings 57 79357 793772 419
Average Number Employees During Period51514947
Bank Borrowings2 100 0001 600 0001 200 000600 000
Bank Borrowings Overdrafts1 500 0001 000 0002 315 1582 025 217
Bank Overdrafts1 939 2243 662 5441 715 158811 328
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment250 729213 120181 15272 562
Cash Cash Equivalents 456 432336 25662 080
Comprehensive Income Expense  657 889475 698
Corporation Tax Payable191 86584 25482 689471 341
Cost Sales  10 745 24411 994 321
Creditors6 681 5227 691 9315 341 1296 919 201
Current Tax For Period  229 463325 878
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -16 644-43 040
Derivative Liabilities  54 409 
Distribution Costs  1 111 9271 308 364
Dividends Paid Classified As Financing Activities-194 224-100 382-82 283-179 989
Dividends Paid To Owners Parent Classified As Financing Activities  -82 283-179 989
Finance Lease Liabilities Present Value Total118 90521 44521 73722 572
Finance Lease Payments Owing Minimum Gross114 27295 32440 46422 572
Finished Goods Goods For Resale1 304 9571 239 636814 1701 548 316
Fixed Assets8 391 4938 230 7788 223 2568 283 976
Further Item Tax Increase Decrease Component Adjusting Items  65 80618 271
Gain Loss On Disposals Property Plant Equipment   14 980
Government Grant Income  180 188 
Impairment Loss Intangible Assets   400 000
Impairment Loss Reversal On Investments   160 174
Income Taxes Paid Refund Classified As Operating Activities  -62 810-132 560
Increase Decrease In Current Tax From Adjustment For Prior Periods  -23 484 
Increase From Amortisation Charge For Year Intangible Assets 24 00018 096-14 360
Increase From Depreciation Charge For Year Property Plant Equipment 115 80396 26979 734
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   400 000
Intangible Assets139 256115 25697 16079 064
Intangible Assets Gross Cost361 928361 928361 928-14 360
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  139 51456 729
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  16 758 
Interest Paid Classified As Operating Activities  -156 272-56 729
Interest Payable Similar Charges Finance Costs  210 68156 729
Investments7 418 0427 418 0427 516 5557 796 152
Investments Fixed Assets7 418 0427 418 0427 516 5557 796 152
Investments In Associates117 845117 845216 359 
Investments In Subsidiaries7 300 1977 300 1977 300 1967 796 152
Net Cash Generated From Operations  -1 605 686 
Net Current Assets Liabilities-1 010 613-1 303 295-1 372 050 
Other Creditors1 313 022606 3301 053 178863 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   189 892
Other Disposals Property Plant Equipment 34 256 350 664
Other Remaining Borrowings 446 939575 253521 850
Payments Received On Account   944 566
Pension Other Post-employment Benefit Costs Other Pension Costs147 49145 551141 132101 703
Percentage Class Share Held In Associate  44 
Percentage Class Share Held In Subsidiary 10010075
Prepayments Accrued Income137 39797 99197 462125 540
Profit Loss2 775 369284 777421 735562 176
Property Plant Equipment Gross Cost1 289 8751 268 9631 277 293966 354
Raw Materials Consumables566 450439 486362 326417 874
Social Security Costs156 189140 552101 702126 021
Staff Costs Employee Benefits Expense1 891 1321 570 5191 556 3421 532 924
Taxation Including Deferred Taxation Balance Sheet Subtotal93 66353 33137 310-9 733
Tax Increase Decrease From Effect Capital Allowances Depreciation   19 809
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 074276 288
Tax Tax Credit On Profit Or Loss On Ordinary Activities  189 335282 838
Total Assets Less Current Liabilities7 380 8806 927 4836 851 206 
Total Borrowings  2 890 4112 547 067
Total Current Tax Expense Credit  205 979325 878
Trade Creditors Trade Payables1 634 4991 484 6711 480 9621 612 258
Trade Debtors Trade Receivables1 566 883718 5851 799 7591 240 147
Turnover Revenue  17 062 29318 706 333
Wages Salaries1 587 4521 384 4161 313 5081 305 200

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 28th, April 2023
Free Download (51 pages)

Company search

Advertisements