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.
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 |
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 |
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 |