Company NameEvolve Architectural Services Limited
DirectorsStuart Whiteside and Jason Christopher Hurley
Company StatusActive
Company Number05920018
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stuart Whiteside
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address12 Pilmoor Close
Richmond
North Yorkshire
DL10 5BQ
Director NameMr Jason Christopher Hurley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address50 Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
Secretary NameJason Christopher Hurley
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address50 Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG

Contact

Websiteevolve-architectural.co.uk
Telephone01748 826123
Telephone regionRichmond

Location

Registered Address7a Finkle Street
Richmond
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jason Christopher Hurley
50.00%
Ordinary
10 at £1Stuart Whiteside
50.00%
Ordinary

Financials

Year2014
Net Worth£1,534
Cash£26,886
Current Liabilities£42,167

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

7 June 2019Delivered on: 20 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 50A racecourse road gallowfields trading estate richmond.
Outstanding
4 October 2016Delivered on: 11 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 March 2023Director's details changed for Mr Jason Christopher Hurley on 20 February 2023 (2 pages)
1 March 2023Registered office address changed from 50 Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG England to 7a Finkle Street Richmond DL10 4QA on 1 March 2023 (1 page)
1 March 2023Secretary's details changed for Jason Christopher Hurley on 20 February 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mr Jason Christopher Hurley on 8 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Jason Christopher Hurley on 8 June 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 June 2019Registration of charge 059200180002, created on 7 June 2019 (37 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Registered office address changed from 4 Firby Court Richmond North Yorkshire DL10 4SH to 50 Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 4 Firby Court Richmond North Yorkshire DL10 4SH to 50 Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG on 19 September 2017 (1 page)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 October 2016Registration of charge 059200180001, created on 4 October 2016 (18 pages)
11 October 2016Registration of charge 059200180001, created on 4 October 2016 (18 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(4 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 December 2010Registered office address changed from Unit 8 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Unit 8 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB on 10 December 2010 (1 page)
31 August 2010Director's details changed for Jason Christopher Hurley on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Jason Christopher Hurley on 31 August 2010 (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Stuart Whiteside on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Stuart Whiteside on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Jason Christopher Hurley on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Jason Christopher Hurley on 31 August 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Annual return made up to 31 August 2008 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2008 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)