Company NameEvolve Selection Limited
DirectorsChristopher James Anderson and Andrew Frederick Anderson
Company StatusActive
Company Number01924800
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Previous NameAlphamore Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristopher James Anderson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary NameMr Andrew Frederick Anderson
NationalityBritish
StatusCurrent
Appointed14 May 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Andrew Frederick Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(23 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameBrenda May Anderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2007)
RoleCo Director
Correspondence AddressWinder House Busker Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EP
Director NameFrederick Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2007)
RoleCo Director
Correspondence AddressWinder House Busker Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EP
Secretary NameBrenda May Anderson
NationalityEnglish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Correspondence AddressWinder House Busker Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EP

Contact

Websiteevolveselection.com
Telephone0113 8710001
Telephone regionLeeds

Location

Registered Address4 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

50 at £1Christopher James Anderson
50.00%
Ordinary A
50 at £1Mr Andrew Frederick Anderson
50.00%
Ordinary B

Financials

Year2014
Net Worth£302,470
Cash£471,559
Current Liabilities£237,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 July 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 July 2022Change of details for Christopher James Anderson as a person with significant control on 6 April 2016 (2 pages)
19 July 2022Change of details for Mr Andrew Frederick Anderson as a person with significant control on 6 April 2016 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 May 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Director's details changed for Christopher James Anderson on 12 June 2020 (2 pages)
15 June 2020Change of details for Christopher James Anderson as a person with significant control on 12 June 2020 (2 pages)
3 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 April 2020Director's details changed for Christopher James Anderson on 17 April 2020 (2 pages)
27 April 2020Change of details for Christopher James Anderson as a person with significant control on 17 April 2020 (2 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Christopher James Anderson on 23 November 2012 (2 pages)
10 January 2013Director's details changed for Christopher James Anderson on 23 November 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Unit 6B Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Unit 6B Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 10 November 2010 (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page)
4 January 2010Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page)
4 January 2010Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 July 2008Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share divided/ dividends 14/07/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share divided/ dividends 14/07/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2008Director appointed mr andrew frederick anderson (1 page)
7 July 2008Director appointed mr andrew frederick anderson (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
2 November 2007Company name changed alphamore LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed alphamore LIMITED\certificate issued on 02/11/07 (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
13 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
10 May 1999Registered office changed on 10/05/99 from: 148 roundhay road leeds LS8 5LD (1 page)
10 May 1999Registered office changed on 10/05/99 from: 148 roundhay road leeds LS8 5LD (1 page)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
3 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 June 1985Incorporation (13 pages)
21 June 1985Incorporation (13 pages)