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
-
Check the company
-
UK
-
Dudley
- Company name
- EVANS & WHITE MANUFACTURING LIMITED
- Company number
- 03985817
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 May 2000
Age - 25 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
- 58
- 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
- 51
- 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
- 74
- 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
- 78
- 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
- 81
- 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
- 63
- 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.