R G Evans Holdings Limited BOURNE END


Founded in 1970, R G Evans Holdings, classified under reg no. 00970746 is an active company. Currently registered at Unit 5 Jacksons Industrial Est SL8 5DT, Bourne End the company has been in the business for 54 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Gary E., Martin E.. Of them, Martin E. has been with the company the longest, being appointed on 19 July 1992 and Gary E. has been with the company for the least time - from 26 January 2009. Currently 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.

R G Evans Holdings Limited Address / Contact

Office Address Unit 5 Jacksons Industrial Est
Office Address2 Wessex Road
Town Bourne End
Post code SL8 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00970746
Date of Incorporation Thu, 22nd Jan 1970
Industry Activities of head offices
End of financial Year 31st May
Company age 54 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Gary E.

Position: Director

Appointed: 26 January 2009

Martin E.

Position: Director

Appointed: 19 July 1992

June E.

Position: Secretary

Appointed: 01 April 2011

Resigned: 07 September 2020

Martyn E.

Position: Secretary

Appointed: 26 January 2009

Resigned: 12 February 2014

Andrew E.

Position: Director

Appointed: 17 December 2008

Resigned: 07 September 2020

Andrew E.

Position: Secretary

Appointed: 29 March 2001

Resigned: 26 January 2009

Raymond E.

Position: Director

Appointed: 19 July 1992

Resigned: 29 March 2001

Daphne E.

Position: Secretary

Appointed: 19 July 1992

Resigned: 29 March 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is G J Evans Group Holdings Limited from Uxbridge, England. The abovementioned PSC is categorised as "a private limited company by shares", 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.

G J Evans Group Holdings Limited

3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12709450
Notified on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand12 29414 7487 831
Current Assets410 014229 46879 550
Debtors397 720279 72071 719
Net Assets Liabilities275 581276 149237 940
Other Debtors258 380108 145 
Property Plant Equipment6 4554 3012 147
Other
Accumulated Depreciation Impairment Property Plant Equipment43 57045 72447 878
Amounts Owed By Group Undertakings Participating Interests139 340171 57571 719
Amounts Owed To Group Undertakings Participating Interests58 00065 000 
Average Number Employees During Period22 
Bank Borrowings480 000360 000240 000
Bank Overdrafts120 000120 000120 000
Corporation Tax Payable5 183 347
Creditors183 228119 960126 097
Fixed Assets528 795526 641524 487
Increase From Depreciation Charge For Year Property Plant Equipment 2 1542 154
Investments Fixed Assets522 340522 340522 340
Investments In Group Undertakings672 340672 340522 340
Net Current Assets Liabilities226 786109 508-46 547
Other Creditors  750
Other Taxation Social Security Payable45-405 000
Property Plant Equipment Gross Cost50 02550 02550 025
Total Assets Less Current Liabilities755 581636 149477 940

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements