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

A. EVANS & SON (EGG PACKING) LIMITED

570-572 Etruria Road, Newcastle, STAFFORDSHIRE, ST5 0SU,
Company Registration Number
02216808
Private Limited Company
Liquidation

Company Overview

About A. Evans & Son (egg Packing) Ltd
A. EVANS & SON (EGG PACKING) LIMITED was founded on 1988-02-03 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". A. Evans & Son (egg Packing) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. EVANS & SON (EGG PACKING) LIMITED
 
Legal Registered Office
570-572 Etruria Road
Newcastle
STAFFORDSHIRE
ST5 0SU
Other companies in SY9
 
Filing Information
Company Number 02216808
Company ID Number 02216808
Date formed 1988-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-31 12:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. EVANS & SON (EGG PACKING) 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 A. EVANS & SON (EGG PACKING) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS GREEN
Company Secretary 1991-07-31
ALFRED JOHN BRYAN EVANS
Director 1991-07-31
ALISTAIR WILLIAM EVANS
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LUIS ALAN EVANS
Director 1991-07-31 2016-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS GREEN MELLINGTON LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Active
STEPHEN THOMAS GREEN MELLINGTON HALL LIMITED Company Secretary 1993-06-01 CURRENT 1993-06-01 Active
STEPHEN THOMAS GREEN MELCOURT FARMS LIMITED Company Secretary 1992-04-03 CURRENT 1978-07-04 Active
STEPHEN THOMAS GREEN WOODLINK FOREST PRODUCTS LIMITED Company Secretary 1991-08-10 CURRENT 1984-08-23 Active
STEPHEN THOMAS GREEN CHARLES RANSFORD & SON LIMITED Company Secretary 1991-05-01 CURRENT 1974-09-25 Active
STEPHEN THOMAS GREEN BRONTE POULTRY LIMITED Company Secretary 1991-04-30 CURRENT 1972-06-13 Active
ALFRED JOHN BRYAN EVANS MELLINGTON LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
ALFRED JOHN BRYAN EVANS MELLINGTON HALL LIMITED Director 1993-06-01 CURRENT 1993-06-01 Active
ALFRED JOHN BRYAN EVANS MELCOURT FARMS LIMITED Director 1992-04-03 CURRENT 1978-07-04 Active
ALFRED JOHN BRYAN EVANS CHARLES RANSFORD & SON LIMITED Director 1991-05-01 CURRENT 1974-09-25 Active
ALFRED JOHN BRYAN EVANS BRONTE POULTRY LIMITED Director 1991-04-30 CURRENT 1972-06-13 Active
ALISTAIR WILLIAM EVANS BRONTE POULTRY LIMITED Director 2014-11-01 CURRENT 1972-06-13 Active
ALISTAIR WILLIAM EVANS MELLINGTON HALL LIMITED Director 2014-11-01 CURRENT 1993-06-01 Active
ALISTAIR WILLIAM EVANS MELCOURT FARMS LIMITED Director 2014-11-01 CURRENT 1978-07-04 Active
ALISTAIR WILLIAM EVANS CHARLES RANSFORD & SON LIMITED Director 2011-01-01 CURRENT 1974-09-25 Active

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
2023-08-31Final Gazette dissolved via compulsory strike-off
2023-05-31Voluntary liquidation. Notice of members return of final meeting
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-02-19
2022-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-19
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2020-11-30LIQ10Removal of liquidator by court order
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Station Street Bishops Castle Shropshire SY9 5AQ
2020-03-04600Appointment of a voluntary liquidator
2020-03-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-20
2020-03-04LIQ01Voluntary liquidation declaration of solvency
2020-01-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAMS EVANS
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-10CH01Director's details changed for Mr Alistair William Evans on 2018-07-31
2018-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS GREEN on 2018-07-31
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS GREEN
2018-08-10PSC07CESSATION OF WILLIAM LUIS ALAN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUIS ALAN EVANS
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM EVANS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0131/07/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0131/07/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-08288cSECRETARY'S PARTICULARS CHANGED
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-09363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-29363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-26363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-02363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-17363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-12363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-06363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-28363bRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1991-04-15ELRESS252 DISP LAYING ACC 17/12/90
1991-04-15ELRESS386 DISP APP AUDS 17/12/90
1991-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-27363aRETURN MADE UP TO 19/03/90; NO CHANGE OF MEMBERS
1990-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-28363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-02-08AUDAUDITOR'S RESIGNATION
1988-02-15288SECRETARY RESIGNED
1988-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco



Licences & Regulatory approval
We could not find any licences issued to A. EVANS & SON (EGG PACKING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-28
Appointment of Liquidators2020-02-28
Fines / Sanctions
No fines or sanctions have been issued against A. EVANS & SON (EGG PACKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. EVANS & SON (EGG PACKING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10910 - Manufacture of prepared feeds for farm animals

Creditors
Creditors Due Within One Year 2013-03-31 £ 394,045
Creditors Due Within One Year 2012-03-31 £ 319,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30

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 A. EVANS & SON (EGG PACKING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,689,251
Cash Bank In Hand 2012-03-31 £ 1,402,264
Current Assets 2013-03-31 £ 2,159,287
Current Assets 2012-03-31 £ 1,868,828
Debtors 2013-03-31 £ 413,259
Debtors 2012-03-31 £ 418,713
Shareholder Funds 2013-03-31 £ 1,963,061
Shareholder Funds 2012-03-31 £ 1,750,372
Stocks Inventory 2013-03-31 £ 56,777
Stocks Inventory 2012-03-31 £ 47,851
Tangible Fixed Assets 2013-03-31 £ 197,819
Tangible Fixed Assets 2012-03-31 £ 200,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. EVANS & SON (EGG PACKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. EVANS & SON (EGG PACKING) LIMITED
Trademarks
We have not found any records of A. EVANS & SON (EGG PACKING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. EVANS & SON (EGG PACKING) 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 (10910 - Manufacture of prepared feeds for farm animals) as A. EVANS & SON (EGG PACKING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. EVANS & SON (EGG PACKING) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.EVANS & SON (EGG PACKING) LIMITEDEvent Date2020-02-20
Notice is hereby given that the following resolutions were passed on 20 February 2020 , as two special resolutions and two ordinary resolutions respectively: "That the company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out"; and "That Philip B Wood and Nicholas West of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up"; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office." Names, IP numbers, firm names and addresses of liquidators: Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Nicholas West (IP number 017232 ) of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of appointment of Liquidators: 20 February 2020 Contact information for Liquidators: 01743 540 145 or insol@bcr-insolvency.co.uk Optional alternative contact name: Stephanie Hatton Alfred Evans :
 
Initiating party Event TypeNotices to Creditors
Defending partyA.EVANS & SON (EGG PACKING) LIMITEDEvent Date2020-02-20
Notice is hereby given that creditors of the Company are required, on or before 27 March 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : Nicholas West (IP number 017232 ) of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : Date of appointment of Liquidators: 20 February 2020 : Contact information for Liquidators: 01743 540 145 or insol@bcr-insolvency.co.uk : Optional alternative contact name: Stephanie Hatton
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.EVANS & SON (EGG PACKING) LIMITEDEvent Date2020-02-20
Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood and Nicholas West both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. EVANS & SON (EGG PACKING) 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 A. EVANS & SON (EGG PACKING) 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.