Moulton
Richmond
North Yorkshire
DL10 6QH
Director Name | Mrs Pamela Dawn Thompson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 February 2004(2 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laylands Farm Ellerton On Swale Richmond North Yorkshire DL10 6AJ |
Secretary Name | Mrs Pamela Dawn Thompson |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 February 2004(2 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laylands Farm Ellerton On Swale Richmond North Yorkshire DL10 6AJ |
Director Name | Mr David Moffat |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Parkgate Lane Brompton On Swale Richmond North Yorkshire DL10 7AH |
Director Name | Ruth Dennis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Gatherley House Moulton Richmond North Yorkshire DL10 6QH |
Director Name | Andrew Michael Edwards |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 March 2008) |
Role | Technical Director |
Correspondence Address | 3 East Hills Close Hesswall Wirral Liverpool CH6 5SZ Wales |
Director Name | Mr David Morton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley House Moulton Richmond North Yorkshire DL10 6QH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | evolvenorth.com |
---|---|
Email address | [email protected] |
Telephone | 01748 905002 |
Telephone region | Richmond |
Registered Address | 1 The Orchard Old Cassop Durham DH6 4RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | Mark Dennis 37.63% Ordinary |
---|---|
28 at £1 | Pamela Dawn Thompson 30.11% Ordinary |
3 at £1 | David Moffat 3.23% Ordinary |
15 at £1 | David Morton 16.13% Ordinary |
12 at £1 | Ruth Dennis 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,836 |
Cash | £1,430 |
Current Liabilities | £28,087 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
5 May 2022 | Registered office address changed from 40 Newbiggin Richmond North Yorkshire DL10 4DT to 1 the Orchard Old Cassop Durham DH6 4RS on 5 May 2022 (1 page) |
20 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 10 February 2021 with updates (6 pages) |
24 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Durham DH4 5QY England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Durham DH4 5QY England on 13 June 2013 (1 page) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Appointment of Mr David Moffat as a director (2 pages) |
22 January 2013 | Appointment of Mr David Moffat as a director (2 pages) |
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Purchase of own shares. (3 pages) |
12 October 2012 | Form SH30 (2 pages) |
12 October 2012 | Form SH30 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Registered office address changed from Gatherley House Moulton Richmond North Yorkshire DL10 6QH on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Gatherley House Moulton Richmond North Yorkshire DL10 6QH on 31 January 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 May 2011 | Termination of appointment of David Morton as a director (1 page) |
3 May 2011 | Termination of appointment of David Morton as a director (1 page) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | Appointment of Mr David Morton as a director (2 pages) |
21 December 2010 | Appointment of Mr David Morton as a director (2 pages) |
9 March 2010 | Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Dennis on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mark Dennis on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Dennis on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Pamela Dawn Thompson on 2 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 November 2009 | Termination of appointment of Ruth Dennis as a director (2 pages) |
6 November 2009 | Termination of appointment of Ruth Dennis as a director (2 pages) |
1 July 2009 | Return made up to 10/02/09; full list of members (5 pages) |
1 July 2009 | Return made up to 10/02/09; full list of members (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2008 | Appointment terminated director andrew edwards (1 page) |
17 March 2008 | Appointment terminated director andrew edwards (1 page) |
10 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 10/02/07; full list of members
|
20 March 2007 | Return made up to 10/02/07; full list of members
|
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: suite 18 folkestone enterprise centre shearway road folkestone kent CT19 4RH (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: suite 18 folkestone enterprise centre shearway road folkestone kent CT19 4RH (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
7 June 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (12 pages) |
10 February 2004 | Incorporation (12 pages) |