Company NameEvolve Interiors Limited
DirectorsSteven Joseph Bowman and Michaela Walker
Company StatusActive
Company Number09210014
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)
Previous NameIgnition Advisory Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Joseph Bowman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameMiss Michaela Walker
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameMr James Dean Waddington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameMr Christopher Eckersley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Time Technology Park Blackburn Road
Simonstone
Burnley
Lancashire
BB12 7TW

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

28 October 2019Delivered on: 29 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 February 2019Delivered on: 14 February 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
16 May 2022Termination of appointment of James Dean Waddington as a director on 16 May 2022 (1 page)
31 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 December 2020Director's details changed for Mr James Dean Waddington on 8 December 2020 (2 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
15 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 June 2020Satisfaction of charge 092100140001 in full (1 page)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
29 October 2019Registration of charge 092100140002, created on 28 October 2019 (24 pages)
5 July 2019Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to Beck House Thirlby Thirsk YO7 2DJ on 5 July 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 February 2019Registration of charge 092100140001, created on 13 February 2019 (53 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
6 December 2018Notification of Steven Bowman as a person with significant control on 26 November 2018 (2 pages)
6 December 2018Director's details changed for Mr James Dean Waddington on 26 November 2018 (2 pages)
6 December 2018Cessation of James Waddington as a person with significant control on 26 November 2018 (1 page)
6 December 2018Appointment of Mr Steven Joseph Bowman as a director on 26 November 2018 (2 pages)
6 December 2018Appointment of Miss Michaela Walker as a director on 26 November 2018 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 September 2016Registered office address changed from 41 Berry Lane Longridge Preston Lancashire PR3 3JP to 62-66 Deansgate Manchester M3 2EN on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 41 Berry Lane Longridge Preston Lancashire PR3 3JP to 62-66 Deansgate Manchester M3 2EN on 13 September 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 April 2016Termination of appointment of Christopher Eckersley as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Christopher Eckersley as a director on 12 April 2016 (1 page)
17 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
17 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
20 January 2016Appointment of Mr Christopher Eckersley as a director on 4 January 2016 (2 pages)
20 January 2016Appointment of Mr Christopher Eckersley as a director on 4 January 2016 (2 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)