Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANS GRAPHICS LIMITED
Company Information for

EVANS GRAPHICS LIMITED

WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
01912806
Private Limited Company
Active

Company Overview

About Evans Graphics Ltd
EVANS GRAPHICS LIMITED was founded on 1985-05-10 and has its registered office in Farnham. The organisation's status is listed as "Active". Evans Graphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVANS GRAPHICS LIMITED
 
Legal Registered Office
WEY COURT WEST
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Telephone01628 773630
 
Filing Information
Company Number 01912806
Company ID Number 01912806
Date formed 1985-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417384838  
Last Datalog update: 2024-04-06 17:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANS GRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVANS GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH TILBURY
Company Secretary 2001-05-09
BEVERLEY TILBURY
Director 2012-11-06
STEPHEN KEITH TILBURY
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN TAVENER
Director 2003-06-11 2012-07-02
DAVID JAMES BRIDGER
Director 1991-11-30 2003-06-11
TERENCE GAGE
Director 1991-11-30 2003-06-11
ROGER BARKER
Company Secretary 1991-11-30 2001-05-09
ROGER BARKER
Director 1991-11-30 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY TILBURY BEECHTREE HOLDINGS LIMITED Director 2012-11-06 CURRENT 2003-04-07 Active
STEPHEN KEITH TILBURY BEECHTREE HOLDINGS LIMITED Director 2003-04-28 CURRENT 2003-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-01-2530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 24676
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 24676
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 24676
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 24676
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AP01DIRECTOR APPOINTED MRS BEVERLEY TILBURY
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAVENER
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Unit G Boyn Valley Industrial Estate Maidenhead Berkshire SL6 4EJ
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-13AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH TILBURY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAVENER / 19/01/2010
2009-11-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-19363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-10RES13ASSETS 11/06/03
2003-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-10RES13RE SHARE ASSISTANCE 11/06/03
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-08288aNEW SECRETARY APPOINTED
2001-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-06169£ IC 35676/24676 09/05/01 £ SR 11000@1=11000
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-21363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-2188(2)AD 26/10/99--------- £ SI 939@1
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-04363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: UNIT 1 KINGS GROVE MAIDENHEAD BERKS SL6 4DA
1997-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-1888(2)RAD 19/10/97--------- £ SI 846@1=846 £ IC 33000/33846
1997-10-15288aNEW DIRECTOR APPOINTED
1997-10-09SRES04NC INC ALREADY ADJUSTED 19/09/97
1997-10-09123£ NC 33000/50000 19/09/97
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-19ORES04NC INC ALREADY ADJUSTED 14/02/97
1997-03-18CERTNMCOMPANY NAME CHANGED EVANS SCREEN PRINT (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 19/03/97
1997-02-28123£ NC 10000/33000 14/02/97
1997-02-26SRES12VARYING SHARE RIGHTS AND NAMES 14/02/97
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVANS GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVANS GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-10-20 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 1993-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANS GRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of EVANS GRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EVANS GRAPHICS LIMITED owns 2 domain names.

evansgraphics.co.uk   membranes.co.uk  

Trademarks
We have not found any records of EVANS GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANS GRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as EVANS GRAPHICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EVANS GRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVANS GRAPHICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2018-12-0049111010Commercial catalogues
2018-03-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-02-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2017-04-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2017-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2017-04-0085462000Electrical insulators of ceramics (excl. insulating fittings)
2017-03-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-03-0085461000Electrical insulators of glass (excl. insulating fittings)
2017-01-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-01-0085469010Electrical insulators of plastics (excl. insulating fittings)
2016-11-0085469010Electrical insulators of plastics (excl. insulating fittings)
2016-10-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-10-0085365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2016-08-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-06-0085415000Semiconductor devices, n.e.s.
2016-05-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0085365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2016-02-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-01-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-04-0139202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2015-04-0039202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2014-03-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2013-07-0132151100Black printing ink, whether or not concentrated or solid
2013-04-0139219049Plates, sheets, film, foil and strip, of unlaminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-12-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2012-10-0139219049Plates, sheets, film, foil and strip, of unlaminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-04-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2011-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-02-0137
2010-09-0140082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2010-08-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-07-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANS GRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVANS GRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.