ABOUT EVANS CONCRETE PRODUCTS LIMITED
At Evans Concrete we provide bespoke precast concrete solutions for a wide variety of projects ranging from new build commercial and residential, civil and structural engineering, hard landscaping and public art.
Evans Concrete provide bespoke precast concrete solutions including design, manufacture and installation for a wide variety of different applications. The company can trace its origins back over 100 years and became part of the Shay Murtagh group in September 2016. Evans Concrete has become a dominant force in the bespoke precast concrete industry having undertaken numerous prestigious jobs throughout the UK, in particular:
Evans Concrete provides bespoke precast concrete solutions for a wide variety of projects ranging from new build commercial and residential, civil and structural engineering, hard landscaping and public art.
KEY FINANCE
Year
2017
Assets
£1486.41k
▼ £-979.68k (-39.73 %)
Cash
£418.51k
▲ £418.21k (138,023.43 %)
Liabilities
£133.57k
▼ £-2044.23k (-93.87 %)
Net Worth
£1352.84k
▲ £1064.55k (369.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Amber Valley
- Company name
- EVANS CONCRETE PRODUCTS LIMITED
- Company number
- 02517363
- VAT
- GB580902929
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- evansconcrete.co.uk
- Phones
-
+44 (0)1773 529 200
+44 (0)1773 529 217
01773 529 200
01773 529 217
- Registered Address
- PYE BRIDGE INDUSTRIAL ESTATE MAIN ROAD,
PYE BRIDGE,
ALFRETON,
DERBYSHIRE,
DE55 4NX
ECONOMIC ACTIVITIES
- 23610
- Manufacture of concrete products for construction purposes
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Mar 2017
- Termination of appointment of Andrew Cheater as a director on 17 March 2017
- 21 Feb 2017
- Appointment of Ms Gillian Murtagh as a secretary on 23 September 2016
- 12 Dec 2016
- Satisfaction of charge 025173630009 in full
CHARGES
-
23 September 2016
- Status
- Outstanding
- Delivered
- 29 September 2016
-
Persons entitled
- Santander UK PLC
- Description
- Contains floating charge…
-
16 December 2015
- Status
- Satisfied
on 12 December 2016
- Delivered
- 16 December 2015
-
Persons entitled
- Santander UK PLC (As Security Trustee)
- Description
- All freehold and leasehold property owned by the company at…
-
22 December 2008
- Status
- Outstanding
- Delivered
- 24 December 2008
-
Persons entitled
- Alliance & Leicester PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
22 January 2008
- Status
- Satisfied
on 20 December 2008
- Delivered
- 30 January 2008
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- All deposits now and in the future credited to account…
-
12 July 2007
- Status
- Satisfied
on 20 December 2008
- Delivered
- 20 July 2007
-
Persons entitled
- City Invoice Finance LTD
- Description
- Fixed and floating charges over the undertaking and all…
-
30 April 2001
- Status
- Satisfied
on 20 December 2008
- Delivered
- 1 May 2001
-
Persons entitled
- City Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
3 February 1997
- Status
- Satisfied
on 20 December 2008
- Delivered
- 12 February 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land and buildings on the south side of…
-
19 December 1996
- Status
- Satisfied
on 20 December 2008
- Delivered
- 30 December 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
1 November 1993
- Status
- Satisfied
on 20 December 2008
- Delivered
- 18 November 1993
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Land on the south side of peasehill road, ripley, amber…
-
5 August 1992
- Status
- Satisfied
on 20 December 2008
- Delivered
- 11 August 1992
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EVANS CONCRETE PRODUCTS LIMITED DIRECTORS
Gillian Murtagh
Acting
- Appointed
- 23 September 2016
- Role
- Secretary
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
- Name
- MURTAGH, Gillian
Ciaran Patrick Murtagh
Acting
- Appointed
- 23 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- Irish
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
- Country Of Residence
- Ireland
- Name
- MURTAGH, Ciaran Patrick
Gillian Murtagh
Acting
- Appointed
- 23 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- Irish
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
- Country Of Residence
- Ireland
- Name
- MURTAGH, Gillian
John Andrew Cox
Resigned
- Resigned
- 19 May 1999
- Role
- Secretary
- Address
- 9 Premier Avenue, Ashbourne, Derbyshire, DE6 1LH
- Name
- COX, John Andrew
Amanda Maria Mcbride
Resigned
- Appointed
- 15 November 1999
- Resigned
- 30 September 2013
- Role
- Secretary
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, England, DE55 4NX
- Name
- MCBRIDE, Amanda Maria
Garry Mcbride
Resigned
- Appointed
- 01 October 2013
- Resigned
- 23 September 2016
- Role
- Secretary
- Nationality
- British
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
- Name
- MCBRIDE, Garry
Mark William Wilson
Resigned
- Appointed
- 19 May 1999
- Resigned
- 15 November 1999
- Role
- Secretary
- Address
- 18 Silverdale Close, Ecclesall, Sheffield, South Yorkshire, S11 9JN
- Name
- WILSON, Mark William
Andrew Stuart Bedford
Resigned
- Appointed
- 25 February 2002
- Resigned
- 16 January 2004
- Occupation
- Operations Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 224 Upper Batley Low Lane, Bately, West Yorkshire, WF17 0JF
- Name
- BEDFORD, Andrew Stuart
John Bennie
Resigned
- Appointed
- 01 October 2003
- Resigned
- 09 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 14 Castle View, Duffield, Derby, Derbyshire, DE56 4DN
- Name
- BENNIE, John
Dale William Brown
Resigned
- Appointed
- 01 January 2015
- Resigned
- 31 August 2016
- Occupation
- Operations Director
- Role
- Director
- Age
- 52
- Nationality
- English
- Address
- 65 Overmoor View, Tibshelf, Alfreton, Derbyshire, England, DE55 5LG
- Country Of Residence
- England
- Name
- BROWN, Dale William
Castle Peter Wiiliam Commercial Director
Resigned
- Appointed
- 24 March 2000
- Resigned
- 28 September 2000
- Occupation
- Commercial Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 18 Keld Close, Snatchill, Corby, Northamptonshire, NN18 8NE
- Name
- CASTLE, Peter Wiiliam, Commercial Director
Andrew Cheater
Resigned
- Appointed
- 01 January 2015
- Resigned
- 17 March 2017
- Occupation
- None
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 10 Butt Lane, Hinckley, Leicester, England, LE10 1LD
- Country Of Residence
- England
- Name
- CHEATER, Andrew
Christopher John Endsor
Resigned
- Appointed
- 29 March 1994
- Resigned
- 15 November 1999
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Maple Croft, Dalbury Lees, Ashbourne, Derbyshire, England, DE6 5BE
- Country Of Residence
- United Kingdom
- Name
- ENDSOR, Christopher John
Christopher John Foster
Resigned
- Appointed
- 01 October 2003
- Resigned
- 10 July 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, England, DE55 4NX
- Country Of Residence
- England
- Name
- FOSTER, Christopher John
Peter James Gadsby
Resigned
- Resigned
- 15 November 1999
- Occupation
- Chairman And Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR
- Country Of Residence
- England
- Name
- GADSBY, Peter James
Melvyn J Godfrey
Resigned
- Resigned
- 21 March 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 65 The Green Road, Ashbourne, Derbyshire, DE6 1EE
- Name
- GODFREY, Melvyn J
Donald George Hickey
Resigned
- Appointed
- 01 October 1998
- Resigned
- 15 November 1999
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 14 Stanley Close, Derby, Derbyshire, DE22 1AG
- Name
- HICKEY, Donald George
Donald George Hickey
Resigned
- Appointed
- 08 December 1995
- Resigned
- 01 April 1997
- Occupation
- Company Chairman
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 14 Stanley Close, Derby, Derbyshire, DE22 1AG
- Name
- HICKEY, Donald George
Kevin George Wedgwood Litting
Resigned
- Resigned
- 24 February 1994
- Occupation
- Group Financial Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Cedar House 15 Hollies Road, Allestree, Derby, DE22 2HX
- Country Of Residence
- England
- Name
- LITTING, Kevin George Wedgwood
Gary James Marrow
Resigned
- Appointed
- 01 October 2008
- Resigned
- 03 December 2014
- Occupation
- Finance Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, England, DE55 4NX
- Name
- MARROW, Gary James
Garry Mcbride
Resigned
- Appointed
- 11 October 1995
- Resigned
- 23 September 2016
- Occupation
- Chairman
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Pye Bridge Industrail Estate, Main Road, Pye Bridge, Alfreton, Derbyshire, England, DE55 4NX
- Country Of Residence
- England
- Name
- MCBRIDE, Garry
Neil Andrew Mowatt
Resigned
- Appointed
- 25 October 2000
- Resigned
- 01 July 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Horseshoe Inn, Yeaveley, Ashbourne, Derbyshire, DE6 2DT
- Name
- MOWATT, Neil Andrew
Anthony Weston Smith
Resigned
- Appointed
- 01 May 1997
- Resigned
- 07 October 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 10 Leycote Way, Belper, Derbyshire, DE56 1BT
- Name
- SMITH, Anthony Weston
Steven James Towndrow
Resigned
- Appointed
- 01 October 2008
- Resigned
- 30 April 2009
- Occupation
- Operations Manager
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 80 The Hill, Glapwell, Chesterfield, Derbyshire, S44 5LZ
- Name
- TOWNDROW, Steven James
REVIEWS
Check The Company
Very good according to the company’s financial health.