Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANS HOMES (TOCKWITH) LIMITED
Company Information for

EVANS HOMES (TOCKWITH) LIMITED

MILLSHAW RING ROAD, BEESTON, LEEDS, LS11 8EG,
Company Registration Number
00785279
Private Limited Company
Active

Company Overview

About Evans Homes (tockwith) Ltd
EVANS HOMES (TOCKWITH) LIMITED was founded on 1963-12-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Evans Homes (tockwith) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVANS HOMES (TOCKWITH) LIMITED
 
Legal Registered Office
MILLSHAW RING ROAD
BEESTON
LEEDS
LS11 8EG
Other companies in LS11
 
Previous Names
LONSDALE DEVELOPMENT LIMITED03/10/2020
Filing Information
Company Number 00785279
Company ID Number 00785279
Date formed 1963-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 05:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANS HOMES (TOCKWITH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVANS HOMES (TOCKWITH) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
RODERICK MICHAEL EVANS
Director 1994-08-09
PAUL TERENCE MILLINGTON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS FREDERICK EVANS
Director 1994-08-09 2016-03-31
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
PAULINE ELIZABETH HORSBROUGH
Director 1994-08-09 2007-11-20
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 1998-06-02 2003-12-12
WILLIAM MCAULAY GIBSON
Company Secretary 1994-08-09 1998-06-02
ERNEST LEONARD CURTIS
Company Secretary 1993-02-13 1994-08-09
GEORGE LAIDLER BEST
Director 1993-02-13 1994-08-09
ERNEST LEONARD CURTIS
Director 1993-02-13 1994-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MICHAEL EVANS CALA EVANS RESTORATION LIMITED Director 2014-07-17 CURRENT 2003-01-09 Active
RODERICK MICHAEL EVANS FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RODERICK MICHAEL EVANS DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
RODERICK MICHAEL EVANS EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 1999-12-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ASHFORD INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS REGENERATION INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ADVISORY LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS FRADLEY PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS WHITE ROSE (LEEDS) LIMITED Director 2012-12-10 CURRENT 1993-12-08 Active
RODERICK MICHAEL EVANS TEMPLEGATE DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2000-12-14 Active
RODERICK MICHAEL EVANS YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SKELTON INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS QUARTZ POINT LIMITED Director 2012-12-10 CURRENT 2008-04-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS EASYLET LIMITED Director 2012-12-10 CURRENT 1995-03-13 Active - Proposal to Strike off
RODERICK MICHAEL EVANS AIREBANK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 1998-06-26 Liquidation
RODERICK MICHAEL EVANS EVANS (ASHFORD) LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS BUSINESS LIVING INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS F R EVANS (LEEDS) LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FRADLEY DISTRICT CENTRE LIMITED Director 2012-12-10 CURRENT 2008-08-29 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active
RODERICK MICHAEL EVANS DAKOTA FORTH BRIDGE LIMITED Director 2012-12-10 CURRENT 2005-02-15 Liquidation
RODERICK MICHAEL EVANS EVANS RESIDENTIAL HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROANDO INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW NO.3 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-01-25 Active
RODERICK MICHAEL EVANS EVANS PROPERTY GROUP LIMITED Director 2005-02-25 CURRENT 2002-04-23 Active
RODERICK MICHAEL EVANS REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 1997-12-16 CURRENT 1997-12-11 Dissolved 2017-04-18
RODERICK MICHAEL EVANS VOLBAY INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1963-12-04 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROWITE PROPERTIES NO 1 LIMITED Director 1992-02-28 CURRENT 1951-03-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS OF LEEDS LIMITED Director 1991-08-27 CURRENT 1963-09-11 Active
RODERICK MICHAEL EVANS ASTRA HOUSE LIMITED Director 1991-08-27 CURRENT 1946-05-10 Active - Proposal to Strike off
RODERICK MICHAEL EVANS MARCHINGTON PROPERTIES LIMITED Director 1991-08-27 CURRENT 1884-08-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS LTM LEEDS TRAVEL LIMITED Director 1989-01-03 CURRENT 1981-02-13 Active
PAUL TERENCE MILLINGTON GREAT NORTH DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 1992-08-28 Active
PAUL TERENCE MILLINGTON WHITE LAITH DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 1993-11-15 Active
PAUL TERENCE MILLINGTON LTM LEEDS TRAVEL LIMITED Director 2016-06-27 CURRENT 1981-02-13 Active
PAUL TERENCE MILLINGTON EVANS EASYSPACE (CHESTER) LIMITED Director 2016-06-13 CURRENT 2004-12-01 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON VOLBAY INVESTMENTS LIMITED Director 2016-03-31 CURRENT 1963-12-04 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROWITE PROPERTIES NO 1 LIMITED Director 2016-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CESSATION OF WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23DIRECTOR APPOINTED MARK CONNORS
2023-10-12APPOINTMENT TERMINATED, DIRECTOR RODERICK MICHAEL EVANS
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-09AP03Appointment of Scott Gallagher as company secretary on 2022-03-31
2022-05-05TM02Termination of appointment of Robert Marshall on 2022-03-31
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-23AP01DIRECTOR APPOINTED RICHARD JAMES MARK BEAN
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER PITT
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007852790001
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR JOHN DAVID WILLIAM CARTER
2020-10-20AP01DIRECTOR APPOINTED MR JOHN DAVID WILLIAM CARTER
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW SYERS
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-03RES15CHANGE OF COMPANY NAME 03/10/20
2020-10-03CERTNMCompany name changed lonsdale development LIMITED\certificate issued on 03/10/20
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2019-09-04CH01Director's details changed for Mr Roderick Michael Evans on 2019-09-01
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERENCE MILLINGTON
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-28PSC02Notification of White Rose Property Investments No.2 Limited as a person with significant control on 2018-12-21
2018-12-28PSC07CESSATION OF SANNE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MR PAUL TERENCE MILLINGTON
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FREDERICK EVANS
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-13AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0109/02/12 ANNUAL RETURN FULL LIST
2012-01-13AP03Appointment of Mr Robert Marshall as company secretary
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART JOBBINS
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0109/02/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23RES01ADOPT ARTICLES 25/05/2010
2010-03-01AR0109/02/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MICHAEL EVANS / 04/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-03-18225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-03-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK EVANS / 01/09/2008
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288bSECRETARY RESIGNED
2004-08-31288aNEW SECRETARY APPOINTED
2004-02-25363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-05288bSECRETARY RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-13363aRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-07363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-05288bSECRETARY RESIGNED
1998-06-05288aNEW SECRETARY APPOINTED
1998-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-16363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-17363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-12SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/96
1996-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-17363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-09-06288NEW DIRECTOR APPOINTED
1994-09-03288NEW DIRECTOR APPOINTED
1994-08-22288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to EVANS HOMES (TOCKWITH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVANS HOMES (TOCKWITH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EVANS HOMES (TOCKWITH) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANS HOMES (TOCKWITH) LIMITED

Intangible Assets
Patents
We have not found any records of EVANS HOMES (TOCKWITH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVANS HOMES (TOCKWITH) LIMITED
Trademarks
We have not found any records of EVANS HOMES (TOCKWITH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANS HOMES (TOCKWITH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as EVANS HOMES (TOCKWITH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EVANS HOMES (TOCKWITH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANS HOMES (TOCKWITH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVANS HOMES (TOCKWITH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.