Background WavePink WaveYellow Wave

EVANS HOMES LIMITED (06006060)

EVANS HOMES LIMITED (06006060) is an active UK company. incorporated on 22 November 2006. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. EVANS HOMES LIMITED has been registered for 19 years. Current directors include BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark and 1 others.

Company Number
06006060
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Millshaw, West Yorkshire, LS11 8EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEAN, Richard James Mark, CARTER, John David William, CONNORS, Mark, MARSHALL, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HOMES LIMITED

EVANS HOMES LIMITED is an active company incorporated on 22 November 2006 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. EVANS HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06006060

LTD Company

Age

19 Years

Incorporated 22 November 2006

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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

F R EVANS (LEEDS) LIMITED
From: 10 February 2022To: 24 January 2024
EVANS REGENERATION INVESTMENTS LIMITED
From: 22 November 2006To: 10 February 2022
Contact
Address

Millshaw Leeds West Yorkshire, LS11 8EG,

Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Director Joined
May 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Nov 20
Owner Exit
Dec 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Owner Exit
Mar 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GALLAGHER, Scott

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

BEAN, Richard James Mark

Active
Millshaw, West YorkshireLS11 8EG
Born June 1982
Director
Appointed 01 Jul 2021

CARTER, John David William

Active
Millshaw, West YorkshireLS11 8EG
Born October 1961
Director
Appointed 02 Oct 2023

CONNORS, Mark

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

MARSHALL, Robert

Active
Millshaw, West YorkshireLS11 8EG
Born August 1979
Director
Appointed 01 Jul 2019

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 22 Nov 2006
Resigned 31 Dec 2011

MARSHALL, Robert

Resigned
Millshaw, West YorkshireLS11 8EG
Secretary
Appointed 31 Dec 2011
Resigned 31 Mar 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Nov 2006
Resigned 22 Nov 2006

BELL, John Drummond

Resigned
Chapman House, HarrogateHG1 2SQ
Born June 1949
Director
Appointed 22 Nov 2006
Resigned 30 Jun 2012

EVANS, Roderick Michael

Resigned
Millshaw, West YorkshireLS11 8EG
Born April 1962
Director
Appointed 10 Dec 2012
Resigned 02 Oct 2023

MARCUS, Ian

Resigned
Millshaw, West YorkshireLS11 8EG
Born January 1959
Director
Appointed 01 May 2012
Resigned 10 Dec 2012

MILLINGTON, Paul Terence

Resigned
Millshaw, West YorkshireLS11 8EG
Born October 1962
Director
Appointed 22 Nov 2006
Resigned 01 Jul 2019

PITT, James Oliver

Resigned
Millshaw, West YorkshireLS11 8EG
Born April 1970
Director
Appointed 09 Dec 2009
Resigned 31 Oct 2020

SYERS, Alan Matthew

Resigned
Millshaw, West YorkshireLS11 8EG
Born March 1964
Director
Appointed 10 Sept 2018
Resigned 31 Mar 2021

TURNER, Philip Arthur

Resigned
Red Roofs 2 Mulberry Garth, WetherbyLS23 7AF
Born March 1952
Director
Appointed 19 Feb 2007
Resigned 31 Oct 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

4

2 Active
2 Ceased

Jtc Plc

Active
28 Esplanade, St. HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Michael White Evans

Ceased
Millshaw, West YorkshireLS11 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 28 Nov 2023
Castle Street, St Helier

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 01 Jul 2020

Mrs Helga Ingeborg Evans

Active
Millshaw, West YorkshireLS11 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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
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
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
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
Accounts With Accounts Type Unaudited Abridged
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Memorandum Articles
8 August 2011
MEM/ARTSMEM/ARTS
Resolution
8 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Resolution
10 June 2010
RESOLUTIONSResolutions
Legacy
7 May 2010
MG01MG01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
30 November 2007
363aAnnual Return
Legacy
18 September 2007
225Change of Accounting Reference Date
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
88(2)R88(2)R
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
287Change of Registered Office
Incorporation Company
22 November 2006
NEWINCIncorporation