About

Registered Number: 00440576
Date of Incorporation: 11/08/1947 (76 years and 9 months ago)
Company Status: Active
Registered Address: Greenwich House, 93-95 Dale Road, Matlock, Derbyshire, DE4 3LU

 

Established in 1947, W.Evans & Son (Jewellers) Ltd has its registered office in Derbyshire, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Goward, David Evans, Goward, David Evans, Goward, June Margaret, Hill, Martin Barry, Sandford, Caicy Derek for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWARD, David Evans N/A 12 June 2015 1
GOWARD, June Margaret N/A 12 June 2015 1
HILL, Martin Barry 12 June 2015 30 March 2016 1
SANDFORD, Caicy Derek 30 March 2016 23 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GOWARD, David Evans 05 February 2015 12 June 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 28 December 2019
AA - Annual Accounts 25 December 2019
DISS16(SOAS) - N/A 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
DISS16(SOAS) - N/A 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 12 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
PSC01 - N/A 12 August 2017
CS01 - N/A 12 August 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
AA - Annual Accounts 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
RESOLUTIONS - N/A 12 March 2015
CC04 - Statement of companies objects 12 March 2015
AP03 - Appointment of secretary 09 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 27 August 1996
RESOLUTIONS - N/A 15 January 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 24 August 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 13 August 1993
363s - Annual Return 20 August 1992
AA - Annual Accounts 20 August 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.