Eville & Jones (group) Limited LEEDS


Founded in 2016, Eville & Jones (group), classified under reg no. 10019077 is an active company. Currently registered at Century House 1275 Century Way LS15 8ZB, Leeds the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2016-07-05 Eville & Jones (group) Limited is no longer carrying the name Mb&.

At the moment there are 7 directors in the the company, namely Paul B., Thomas G. and Ben B. and others. In addition one secretary - Thomas G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eville & Jones (group) Limited Address / Contact

Office Address Century House 1275 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10019077
Date of Incorporation Mon, 22nd Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Paul B.

Position: Director

Appointed: 01 December 2023

Thomas G.

Position: Secretary

Appointed: 01 December 2023

Thomas G.

Position: Director

Appointed: 01 December 2023

Ben B.

Position: Director

Appointed: 31 May 2023

Sophie W.

Position: Director

Appointed: 01 February 2022

Charles H.

Position: Director

Appointed: 02 October 2020

Jonathan S.

Position: Director

Appointed: 02 October 2020

John G.

Position: Director

Appointed: 02 October 2020

David P.

Position: Director

Appointed: 09 September 2022

Resigned: 01 December 2023

Ian P.

Position: Director

Appointed: 02 June 2020

Resigned: 01 December 2023

Peter E.

Position: Director

Appointed: 31 January 2017

Resigned: 01 December 2023

Juan A.

Position: Director

Appointed: 31 January 2017

Resigned: 01 December 2023

Robert J.

Position: Director

Appointed: 31 January 2017

Resigned: 01 December 2023

Robert J.

Position: Secretary

Appointed: 31 January 2017

Resigned: 01 December 2023

Jason A.

Position: Director

Appointed: 04 March 2016

Resigned: 31 January 2017

Michael B.

Position: Secretary

Appointed: 22 February 2016

Resigned: 04 March 2016

Michael B.

Position: Director

Appointed: 22 February 2016

Resigned: 04 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Export Bidco Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robert J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Export Bidco Limited

3-5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 15302643
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian P.

Notified on 31 October 2018
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 28 June 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

Peter E.

Notified on 28 June 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

Company previous names

Mb& July 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth1  
Balance Sheet
Cash Bank On Hand 4 229816 841
Current Assets 704 6905 146 688
Debtors 700 4614 329 847
Net Assets Liabilities 956 1901 060 871
Other Debtors 9489 477
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Audit Fees Expenses  22 000
Taxation Compliance Services Entity Subsidiaries Fees  22 500
Accrued Liabilities Deferred Income 901 282 273
Accumulated Amortisation Impairment Intangible Assets   
Accumulated Depreciation Impairment Property Plant Equipment 129 00716 923
Additional Provisions Increase From New Provisions Recognised  450 000
Additions Other Than Through Business Combinations Intangible Assets  8
Additions Other Than Through Business Combinations Property Plant Equipment  89 398
Administrative Expenses 9 056833 591
Amounts Owed To Directors  402 349
Amounts Owed To Other Related Parties Other Than Directors 310 020 
Applicable Tax Rate 2019
Average Number Employees During Period  674
Bank Borrowings   
Bank Borrowings Overdrafts 15 58014 924
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   
Cash Cash Equivalents   
Cash Cash Equivalents Cash Flow Value 4 229816 841
Cash Receipts From Sales Interests In Joint Ventures Associates Participating Interests 201 
Comprehensive Income Expense 120 219104 681
Corporation Tax Payable 31 67710 953
Corporation Tax Recoverable   
Cost Sales 517 8297 407 761
Creditors 15 5804 720 877
Current Tax For Period 31 67710 953
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -97 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  6 423
Deferred Tax Liabilities  6 423
Depreciation Expense Property Plant Equipment 6 97425 206
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets 667 210741 789
Further Department Item Average Number Employees Component Average Number List  3
Further Item Debtors Component Total Debtors 700 279813 895
Further Item Tax Increase Decrease Component Adjusting Items   
Gain Loss In Cash Flows From Change In Accrued Items 901 282 183
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -2 8722 701 362
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -585 036-3 629 386
Gain Loss In Cash Flows From Change In Inventories 503 274 
Gain Loss In Cash Flows From Change In Provisions  100 306
Gain Loss On Disposals Intangible Assets -169 
Government Grant Income   
Gross Profit Loss 161 988956 934
Impairment Loss Reversal On Investments   
Income Expense Recognised Directly In Equity 119 
Income Taxes Paid Refund Classified As Operating Activities 15 54931 677
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 92812 612
Increase Decrease In Current Tax From Adjustment For Prior Periods   
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period  6 423
Increase From Amortisation Charge For Year Intangible Assets   
Increase From Depreciation Charge For Year Property Plant Equipment  16 923
Intangible Assets  8
Intangible Assets Gross Cost  8
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 9811 286
Interest Income On Bank Deposits   
Interest Paid Classified As Operating Activities 1 9811 286
Interest Payable Similar Charges Finance Costs 1 9811 286
Interest Received Classified As Investing Activities   
Investments 120120
Investments Fixed Assets 120120
Investments In Group Undertakings 120120
Investments In Subsidiaries   
Issue Equity Instruments 119 
Net Cash Flows From Used In Financing Activities -58 886342 346
Net Cash Flows From Used In Investing Activities 201-99 785
Net Cash Flows From Used In Operating Activities 58 777570 051
Net Cash Generated From Operations 76 307603 014
Net Current Assets Liabilities 304 560425 811
Net Deferred Tax Liability Asset  555
Net Finance Income Costs   
Number Shares Issued Fully Paid 120120
Operating Profit Loss 153 877123 343
Other Creditors  1 553 913
Other Departments Average Number Employees  43
Other Disposals Intangible Assets   
Other Interest Receivable Similar Income Finance Income   
Other Operating Income Format1 945 
Other Provisions Balance Sheet Subtotal   
Other Remaining Operating Income 945 
Other Taxation Social Security Payable  1 201 150
Par Value Share1 1
Pension Costs Defined Contribution Plan  79 109
Pension Other Post-employment Benefit Costs Other Pension Costs  79 109
Percentage Class Share Held In Subsidiary   
Prepayments Accrued Income 88193 535
Proceeds From Borrowings Classified As Financing Activities  342 346
Profit Loss 120 219104 681
Profit Loss On Ordinary Activities Before Tax 151 896122 057
Property Plant Equipment Gross Cost 796 21789 398
Provisions  100 306
Provisions For Liabilities Balance Sheet Subtotal  106 729
Provisions Used  349 694
Purchase Intangible Assets  8
Purchase Property Plant Equipment  99 777
Repayments Borrowings Classified As Financing Activities 58 886 
Revenue From Rendering Services 78 9808 364 695
Revenue From Sale Goods 600 837 
Selling Average Number Employees  628
Social Security Costs  595 437
Staff Costs Employee Benefits Expense  6 836 757
Taxation Including Deferred Taxation Balance Sheet Subtotal   
Tax Expense Credit Applicable Tax Rate 30 37923 726
Tax Increase Decrease From Effect Capital Allowances Depreciation 1 395739
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -19 706
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  6 194
Tax Tax Credit On Profit Or Loss On Ordinary Activities 31 67717 376
Total Assets Less Current Liabilities 120120
Total Borrowings   
Total Current Tax Expense Credit   
Trade Creditors Trade Payables -1 004255 315
Trade Debtors Trade Receivables  3 232 940
Turnover Revenue 679 8174 693
Wages Salaries  6 162 211
Advances Credits Directors  1 163
Director Remuneration  6 000
Director Remuneration Benefits Including Payments To Third Parties  171 828
Payments To Third Parties For Director Services  165 828
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-03-29
filed on: 19th, April 2024
Free Download (1 page)

Company search

Advertisements