UKBizDB.co.uk

ROY EVANS & SONS (MANUFACTURING BUTCHERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roy Evans & Sons (manufacturing Butchers) Limited. The company was founded 38 years ago and was given the registration number 01944246. The firm's registered office is in STOKE ON TRENT. You can find them at Unit E2 Oldfields Business Park, Galveston Grove Fenton, Stoke On Trent, Staffordshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ROY EVANS & SONS (MANUFACTURING BUTCHERS) LIMITED
Company Number:01944246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit E2 Oldfields Business Park, Galveston Grove Fenton, Stoke On Trent, Staffordshire, ST4 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2 Oldfields Business Park, Galveston Grove Fenton, Stoke On Trent, ST4 3PE

Director07 July 2022Active
Unit E2 Oldfields Business Park, Galveston Grove Fenton, Stoke On Trent, ST4 3PE

Director07 July 2022Active
7, Headingly Grove, Trentham, Stoke On Trent, ST4 8FD

Director-Active
9 Cherry Tree Close, Trentham, Stoke On Trent, ST4 8LZ

Secretary-Active
Unit E2 Oldfields Business Park, Galveston Grove Fenton, Stoke On Trent, ST4 3PE

Director07 July 2022Active
46, Kirkup Walk, Stoke-On-Trent, England, ST3 2SD

Director-Active
9 Cherry Tree Close, Trentham, Stoke On Trent, ST4 8LZ

Director-Active

People with Significant Control

Julie Evans
Notified on:06 October 2023
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit E2 Oldfields Business Park, Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Evans
Notified on:14 January 2022
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit E2 Oldfields Business Park, Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanna Marie Brambley
Notified on:14 January 2022
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit E2 Oldfields Business Park, Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Evans
Notified on:17 September 2021
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit E2 Oldfields Business Park, Stoke On Trent, ST4 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Capital

Capital cancellation shares.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.