About

Registered Number: 05848642
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 11 - 14 Hortonwood 32, Telford, Shropshire, TF1 7EU,

 

Established in 2006, Evolution Foods Ltd are based in Telford, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Knot, James Russell, Akalin Mcgee, Fatma, Alexander, Michael Stenholt, Bevan, Mark Ronald, Cooper, David Christopher, Hollick, Stephen James, Knott, James Russell, Owen, Rachel, Tanner, Russell James, Wilson, Helen, Adamson, Emma, Adamson, Kate, Taffinder, Dawn Anne at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKALIN MCGEE, Fatma 20 April 2020 - 1
ALEXANDER, Michael Stenholt 22 April 2015 - 1
BEVAN, Mark Ronald 19 June 2013 - 1
COOPER, David Christopher 03 December 2008 - 1
HOLLICK, Stephen James 10 September 2020 - 1
KNOTT, James Russell 16 June 2006 - 1
OWEN, Rachel 10 February 2017 - 1
TANNER, Russell James 17 April 2014 - 1
WILSON, Helen 20 April 2020 - 1
TAFFINDER, Dawn Anne 22 April 2015 17 March 2020 1
Secretary Name Appointed Resigned Total Appointments
KNOT, James Russell 13 February 2015 - 1
ADAMSON, Emma 16 June 2006 26 April 2010 1
ADAMSON, Kate 26 April 2010 13 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 17 June 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 05 February 2020
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 04 December 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 20 September 2017
MR01 - N/A 27 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 17 February 2017
AP01 - Appointment of director 17 February 2017
SH01 - Return of Allotment of shares 17 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 08 July 2016
CH01 - Change of particulars for director 08 July 2016
SH01 - Return of Allotment of shares 20 April 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 07 October 2015
MR01 - N/A 12 August 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 13 May 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP03 - Appointment of secretary 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
MR01 - N/A 12 March 2015
MR01 - N/A 20 February 2015
AA - Annual Accounts 12 February 2015
RESOLUTIONS - N/A 15 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2015
SH08 - Notice of name or other designation of class of shares 15 January 2015
SH01 - Return of Allotment of shares 18 December 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 06 February 2014
SH01 - Return of Allotment of shares 04 July 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 29 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 12 August 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

Debenture 22 February 2010 Fully Satisfied

N/A

Debenture 20 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.