Background WavePink WaveYellow Wave

M & J EVANS PLANT LIMITED (08133182)

M & J EVANS PLANT LIMITED (08133182) is an active UK company. incorporated on 6 July 2012. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M & J EVANS PLANT LIMITED has been registered for 13 years. Current directors include CLACK, Alexander Matthew, HUTCHINSON, Stephen John, SOUTHGATE, Chris James.

Company Number
08133182
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLACK, Alexander Matthew, HUTCHINSON, Stephen John, SOUTHGATE, Chris James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & J EVANS PLANT LIMITED

M & J EVANS PLANT LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M & J EVANS PLANT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08133182

LTD Company

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

52-54 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall, WS9 8BX,

Previous Addresses

44 Hall Lane Walsall Wood Walsall WS9 9AS
From: 20 May 2013To: 9 January 2020
44 Hall Lane Walsall Staffordshire WS9 9BB United Kingdom
From: 6 July 2012To: 20 May 2013
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 13
Director Joined
Mar 14
Owner Exit
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Dec 21
Loan Cleared
Apr 22
Director Left
Dec 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLACK, Alexander Matthew

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born June 1982
Director
Appointed 10 Sept 2013

HUTCHINSON, Stephen John

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1967
Director
Appointed 02 Aug 2021

SOUTHGATE, Chris James

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1972
Director
Appointed 22 Jul 2020

HOLYHEAD, Ian

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Secretary
Appointed 22 Jul 2020
Resigned 10 Nov 2022

EVANS, John Lloyd

Resigned
Hall Lane, WalsallWS9 9BB
Born October 1972
Director
Appointed 06 Jul 2012
Resigned 30 Nov 2021

LOVELAND, Simon John

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1970
Director
Appointed 22 Jul 2020
Resigned 15 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Anchor Brook Industrial Park, WalsallWS9 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Hall Lane, WalsallWS9 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 14 Sept 2018

Mr Alexander Matthew Clack

Ceased
Hall Lane, WalsallWS9 9AS
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 14 Sept 2018

Miss Sarah Margaret Longdon

Ceased
Hall Lane, WalsallWS9 9AS
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Resolution
7 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2018
CC04CC04
Capital Variation Of Rights Attached To Shares
7 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Resolution
18 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2012
NEWINCIncorporation