Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

EVANS CONCRETE PRODUCTS LIMITED

Company

EVANS CONCRETE PRODUCTS

Telephone: +44 (0)1773 529 200
B⁺ rating

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

Company name
EVANS CONCRETE PRODUCTS LIMITED
Company number
02517363
VAT
GB580902929
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1990
Age - 34 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
82
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
51
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
79
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
54
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
64
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
50
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
76
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
74
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
91
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
91
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
75
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
62
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
71
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
78
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
64
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
52
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.