Check the

EVANS & WHITE MANUFACTURING LIMITED

Company
EVANS & WHITE MANUFACTURING LIMITED (03985817)

EVANS & WHITE MANUFACTURING

Phone: 01384 404 059
A⁺ rating

ABOUT EVANS & WHITE MANUFACTURING LIMITED

Evans & White Manufacturing Limited

In 2000 a management buyout of two companies merged to form Evans and White Manufacturing Ltd. This enabled the company to branch out and move into the design and manufacture of purpose built equipment within the steel process industry.

Since 2006 the company have invested steadily in CNC machinery enabling it to substantially increase its machining capacity on the turning and milling side and to widen its field of engineering into new areas which include water technology.

In 2009 the company relocated its current CNC machines to a site in Kingswinford which in turn provided much needed space to be able to expand its CNC machining and fitting capacities whilst also targeting the improvement of Efficiencies, Quality and Health and Safety of the company.

In 2010 the company achieved the Quality accreditation system – ISO 9001 – for the CNC side of the business.

In late 2014 the company is in the process of relocating all of the Stourbridge site to Kingswinford in an adjoining unit. This will enable the company to become more professional and efficient in working from one site with the aim of improving our lead times from the receiving of an order right through to completion and delivery of that order.

Recently an adjoining unit at Kingswinford became available so we decided to cease the opportunity and look to relocate all of Stourbridge to Kingswinford. We have already undertaken some initial building work that was required and we are in the process of applying for a gas meter so we can install some heaters.

KEY FINANCES

Year
2016
Assets
£413.65k ▲ £1.77k (0.43 %)
Cash
£1.06k ▲ £0.2k (23.92 %)
Liabilities
£282.75k ▼ £-29.94k (-9.58 %)
Net Worth
£130.9k ▲ £31.72k (31.98 %)

REGISTRATION INFO

Company name
EVANS & WHITE MANUFACTURING LIMITED
Company number
03985817
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.evansandwhite.co.uk
Phones
01384 404 059
Registered Address
THE OLD SCHOOL,
SAINT JOHNS ROAD,
DUDLEY,
WEST MIDLANDS,
DY2 7JT

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.

LAST EVENTS

14 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100
15 Oct 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

22 February 2010
Status
Outstanding
Delivered
25 February 2010
Persons entitled
Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

29 January 2001
Status
Outstanding
Delivered
31 January 2001
Persons entitled
David Martin Millward
Description
Fixed and floating charges over the undertaking and all…

29 January 2001
Status
Outstanding
Delivered
31 January 2001
Persons entitled
John David Robinson
Description
Fixed and floating charges over the undertaking and all…

4 December 2000
Status
Outstanding
Delivered
11 December 2000
Persons entitled
Sygnet Invoice Finance LTD
Description
All book debts together with the benefit of all rights…

See Also


Last update 2018

EVANS & WHITE MANUFACTURING LIMITED DIRECTORS

John David Robinson

  Acting
Appointed
04 May 2000
Occupation
Engineer
Role
Secretary
Nationality
British
Address
22 Quorn Crescent, Wordsley, Stourbridge, West Midlands, DY8 5NW
Name
ROBINSON, John David

Simon Jones

  Acting
Appointed
25 September 2013
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
7 Ash Close, Codsall, Wolverhampton, England, WV8 1JW
Country Of Residence
England
Name
JONES, Simon

Paul Millard

  Acting
Appointed
25 September 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
81 Adelaide Street, Brierley Hill, West Midlands, England, DY5 3HL
Country Of Residence
England
Name
MILLARD, Paul

David Martyn Millward

  Acting
Appointed
22 November 2000
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
34 Ridgewood Avenue, Wollaston, Stourbridge, West Midlands, DY8 4QH
Country Of Residence
England
Name
MILLWARD, David Martyn

John David Robinson

  Acting
Appointed
04 May 2000
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
22 Quorn Crescent, Wordsley, Stourbridge, West Midlands, DY8 5NW
Country Of Residence
England
Name
ROBINSON, John David

Howard Thomas

  Resigned
Appointed
04 May 2000
Resigned
04 May 2000
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Bernard Charles Stockford

  Resigned
Appointed
24 May 2000
Resigned
30 October 2001
Occupation
Accountant
Role
Director
Age
80
Nationality
British
Address
The Old Bakery, The Village, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4SA
Country Of Residence
United Kingdom
Name
STOCKFORD, Bernard Charles

William Andrew Joseph Tester

  Resigned
Appointed
04 May 2000
Resigned
04 May 2000
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.