Background WavePink WaveYellow Wave

EVANS HOMES (TOCKWITH) LIMITED (00785279)

EVANS HOMES (TOCKWITH) LIMITED (00785279) is an active UK company. incorporated on 19 December 1963. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. EVANS HOMES (TOCKWITH) LIMITED has been registered for 62 years. Current directors include BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark and 1 others.

Company Number
00785279
Status
active
Type
ltd
Incorporated
19 December 1963
Age
62 years
Address
Millshaw Ring Road, Leeds, LS11 8EG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark, MARSHALL, Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HOMES (TOCKWITH) LIMITED

EVANS HOMES (TOCKWITH) LIMITED is an active company incorporated on 19 December 1963 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EVANS HOMES (TOCKWITH) LIMITED was registered 62 years ago.(SIC: 41202)

Status

active

Active since 62 years ago

Company No

00785279

LTD Company

Age

62 Years

Incorporated 19 December 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LONSDALE DEVELOPMENT LIMITED
From: 19 December 1963To: 3 October 2020
Contact
Address

Millshaw Ring Road Beeston Leeds, LS11 8EG,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
May 16
Director Left
May 16
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Loan Secured
Jun 21
Director Joined
Aug 21
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Loan Cleared
Oct 24
Loan Secured
Feb 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 31 Mar 2022

BEAN, Richard James Mark

Active
Millshaw Ring Road, LeedsLS11 8EG
Born June 1982
Director
Appointed 01 Jul 2021

CARTER, John David William

Active
Millshaw Ring Road, LeedsLS11 8EG
Born October 1961
Director
Appointed 20 Oct 2020

CONNORS, Mark

Active
Leeds, West YorkshireLS11 8EG
Born September 1962
Director
Appointed 02 Oct 2023

MARSHALL, Robert

Active
Millshaw Ring Road, LeedsLS11 8EG
Born August 1979
Director
Appointed 01 Jul 2019

CURTIS, Ernest Leonard

Resigned
Cedar Lodge, LeedsLS20 8HF
Secretary
Appointed N/A
Resigned 09 Aug 1994

GIBSON, William Mcaulay

Resigned
Ivy Bank, IlkleyLS29 9BE
Secretary
Appointed 09 Aug 1994
Resigned 02 Jun 1998

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 12 Dec 2003
Resigned 06 Aug 2004

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 06 Aug 2004
Resigned 31 Dec 2011

MARSHALL, Robert

Resigned
Millshaw Ring Road, LeedsLS11 8EG
Secretary
Appointed 31 Dec 2011
Resigned 31 Mar 2022

MILLINGTON, Paul Terence

Resigned
2a Gilleyfield Avenue, SheffieldS17 3NS
Secretary
Appointed 02 Jun 1998
Resigned 12 Dec 2003

BEST, George Laidler

Resigned
Kiddall Hall Farm, LeedsLS14 3AE
Born September 1927
Director
Appointed N/A
Resigned 09 Aug 1994

CURTIS, Ernest Leonard

Resigned
Cedar Lodge, LeedsLS20 8HF
Born March 1926
Director
Appointed N/A
Resigned 09 Aug 1994

EVANS, Andreas Frederick

Resigned
Leathley Grange, LeathleyLS21 2LA
Born March 1963
Director
Appointed 09 Aug 1994
Resigned 31 Mar 2016

EVANS, Roderick Michael

Resigned
Millshaw Ring Road, LeedsLS11 8EG
Born April 1962
Director
Appointed 09 Aug 1994
Resigned 02 Oct 2023

HORSBROUGH, Pauline Elizabeth

Resigned
30 The Orchard, WakefieldWF2 0LL
Born February 1939
Director
Appointed 09 Aug 1994
Resigned 20 Nov 2007

MILLINGTON, Paul Terence

Resigned
Millshaw Ring Road, LeedsLS11 8EG
Born October 1962
Director
Appointed 31 Mar 2016
Resigned 01 Jul 2019

PITT, James Oliver

Resigned
Millshaw Ring Road, LeedsLS11 8EG
Born April 1970
Director
Appointed 01 Sept 2019
Resigned 25 Jun 2021

SYERS, Alan Matthew

Resigned
Millshaw Ring Road, LeedsLS11 8EG
Born March 1964
Director
Appointed 01 Sept 2019
Resigned 20 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
LeedsLS11 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Millshaw, LeedsLS11 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 19 Oct 2023

Mr Michael White Evans

Ceased
Millshaw Ring Road, LeedsLS11 8EG
Born January 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mrs Helga Ingeborg Evans

Ceased
Millshaw Ring Road, LeedsLS11 8EG
Born March 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Dec 2018
Castle Street, St HelierJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2020
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Legacy
18 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1996
AAAnnual Accounts
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1994
AAAnnual Accounts
Legacy
19 February 1993
363b363b
Accounts With Accounts Type Dormant
11 February 1993
AAAnnual Accounts
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Resolution
19 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Accounts With Made Up Date
24 April 1982
AAAnnual Accounts