Company NameEvolution Power Tools Ltd
Company StatusActive
Company Number03442268
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Previous NamesHi-Tech Services Limited and Hi Tech Evolution Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Matthew James Gavins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerley Top
Summerley Road Apperknowle
Sheffield
North East Derbyshire
S18 4BA
Director NameMr James Ashley Bamber
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Barry Bloomer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleSupply Chain And Procurement Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Secretary NameMr Robert John Bates
StatusCurrent
Appointed04 October 2019(22 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Andrew Shorter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMichael Gavins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Twickenham Crescent
Halfway
Sheffield
S20 4HS
Secretary NameMr Matthew James Gavins
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerley Top
Summerley Road Apperknowle
Sheffield
North East Derbyshire
S18 4BA
Director NameJoan Gavins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address48 Twickenham Crescent
Sheffield
South Yorkshire
S20 4HS
Director NameMrs Nicola Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleAccounts
Country of ResidenceEngland
Correspondence Address25 Farmoor Gardens
Sothall
Sheffield
South Yorkshire
S20 2PF
Secretary NameMrs Nicola Jane Cook
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2009)
RoleAccounts
Country of ResidenceEngland
Correspondence Address25 Farmoor Gardens
Sothall
Sheffield
South Yorkshire
S20 2PF
Director NameMr Steven John Bulloss
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Brian Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 August 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Samuel Ryan Rees
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2014)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Nicholas Anthony Shaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Paul Carey Harvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2014)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Iain Fleming
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr David Arthur Bygraves
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Rod Howard Dorman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2016(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEvolution Power Tools Llc 8363 Research Drive
Davenport
Iowa
United States
Secretary NameMr Danny Peter Taylor
StatusResigned
Appointed04 December 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2019)
RoleCompany Director
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Andrew Craig Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(22 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameMr Andrew Mander
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(22 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 May 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websiteevolutionpowertools.com
Telephone0114 2511022
Telephone regionSheffield

Location

Registered AddressVenture One Longacre Close
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

42k at £1Matthew Gavins
100.00%
Ordinary

Financials

Year2014
Turnover£25,597,280
Gross Profit£8,167,061
Net Worth£7,211,892
Cash£394,981
Current Liabilities£8,222,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

8 October 2010Delivered on: 12 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
19 May 2009Delivered on: 21 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever see image for full details.
Outstanding
12 May 2009Delivered on: 20 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at owlthorpe greenway and longacre close holbrook sheffield south yorkshire t/no SYK517731 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 April 2009Delivered on: 9 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2006Delivered on: 24 March 2006
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at owlthorpe greenway and longacre close sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2001Delivered on: 26 April 2001
Satisfied on: 24 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £150,000 with all interest accrued and to be held by the bank on account no 8881898 604009 and earmarked or designated by reference to the company.
Fully Satisfied
8 May 2000Delivered on: 12 May 2000
Satisfied on: 30 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 September 2023Termination of appointment of Rod Howard Dorman as a director on 31 August 2023 (1 page)
27 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
15 May 2023Director's details changed for Mr Andrew Shorter on 12 May 2023 (2 pages)
12 May 2023Director's details changed for Mr Barry Bloomer on 12 May 2022 (2 pages)
28 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Andrew Craig Dickinson as a director on 17 May 2021 (1 page)
18 May 2021Termination of appointment of Andrew Mander as a director on 17 May 2021 (1 page)
5 May 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
7 December 2020Director's details changed for Mr James Ashley Bamber on 19 December 2019 (2 pages)
24 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Andrew Mander as a director on 21 September 2020 (2 pages)
25 September 2020Appointment of Mr Andrew Craig Dickinson as a director on 21 September 2020 (2 pages)
24 September 2020Appointment of Mr Andrew Shorter as a director on 21 September 2020 (2 pages)
24 September 2020Termination of appointment of David Arthur Bygraves as a director on 31 July 2020 (1 page)
18 August 2020Change of details for Mr Matthew Gavins as a person with significant control on 15 October 2018 (2 pages)
27 July 2020Change of details for Mr Matthew Gavins as a person with significant control on 19 November 2018 (2 pages)
14 July 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 October 2019Appointment of Mr Robert John Bates as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Danny Peter Taylor as a secretary on 16 August 2019 (1 page)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
12 July 2018Accounts made up to 31 December 2017 (42 pages)
21 December 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
13 December 2017Appointment of Mr Danny Peter Taylor as a secretary on 4 December 2017 (2 pages)
13 December 2017Appointment of Mr Danny Peter Taylor as a secretary on 4 December 2017 (2 pages)
30 November 2017Appointment of Mr Barry Bloomer as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Barry Bloomer as a director on 30 November 2017 (2 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 November 2016Appointment of Mr Rod Howard Dorman as a director on 8 November 2016 (2 pages)
10 November 2016Appointment of Mr Rod Howard Dorman as a director on 8 November 2016 (2 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
7 January 2016Termination of appointment of Iain Fleming as a director on 7 December 2015 (1 page)
7 January 2016Termination of appointment of Iain Fleming as a director on 7 December 2015 (1 page)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 42,001
(5 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 42,001
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
24 April 2015Termination of appointment of Steven John Bulloss as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of Steven John Bulloss as a director on 31 March 2015 (1 page)
6 January 2015Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr David Arthur Bygraves as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Iain Fleming as a director on 1 January 2015 (2 pages)
11 November 2014Director's details changed for Steven Bulloss on 1 October 2014 (2 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 42,001
(4 pages)
11 November 2014Director's details changed for Steven Bulloss on 1 October 2014 (2 pages)
11 November 2014Director's details changed for Steven Bulloss on 1 October 2014 (2 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 42,001
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 August 2014Termination of appointment of Paul Carey Harvey as a director on 15 July 2014 (1 page)
8 August 2014Termination of appointment of Paul Carey Harvey as a director on 15 July 2014 (1 page)
14 March 2014Termination of appointment of Samuel Rees as a director (1 page)
14 March 2014Termination of appointment of Samuel Rees as a director (1 page)
19 December 2013Appointment of Mr James Ashley Bamber as a director (2 pages)
19 December 2013Appointment of Mr Paul Carey Harvey as a director (2 pages)
19 December 2013Appointment of Mr James Ashley Bamber as a director (2 pages)
19 December 2013Appointment of Mr Paul Carey Harvey as a director (2 pages)
18 December 2013Termination of appointment of Nicholas Shaw as a director (1 page)
18 December 2013Termination of appointment of Nicholas Shaw as a director (1 page)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 42,001
(5 pages)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 42,001
(5 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 42,001
(4 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 42,001
(4 pages)
14 January 2013Purchase of own shares. (3 pages)
14 January 2013Purchase of own shares. (3 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 46,006
(4 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 46,006
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Purchase of own shares. (3 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 46,339
(4 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 46,339
(4 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 46,339
(4 pages)
7 November 2012Purchase of own shares. (3 pages)
18 October 2012Auditor's resignation (1 page)
18 October 2012Auditor's resignation (1 page)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 46,672
(4 pages)
8 October 2012Purchase of own shares. (5 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 46,672
(4 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 46,672
(4 pages)
8 October 2012Purchase of own shares. (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 47,005
(4 pages)
5 September 2012Purchase of own shares. (3 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 47,005
(4 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 47,005
(4 pages)
5 September 2012Purchase of own shares. (3 pages)
17 August 2012Purchase of own shares. (4 pages)
17 August 2012Purchase of own shares. (4 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 47,338
(4 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 47,338
(4 pages)
10 July 2012Cancellation of shares. Statement of capital on 10 July 2012
  • GBP 47,671
(4 pages)
10 July 2012Purchase of own shares. (3 pages)
10 July 2012Cancellation of shares. Statement of capital on 10 July 2012
  • GBP 47,671
(4 pages)
10 July 2012Purchase of own shares. (3 pages)
11 June 2012Cancellation of shares. Statement of capital on 11 June 2012
  • GBP 48,004
(4 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Cancellation of shares. Statement of capital on 11 June 2012
  • GBP 48,004
(4 pages)
11 June 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 48,337
(4 pages)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 48,337
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 48,670
(4 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 48,670
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 49,003
(4 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 49,003
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 49,669
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 49,669
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 49,336
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 49,336
(4 pages)
17 February 2012Purchase of own shares. (3 pages)
17 February 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
6 December 2011Appointment of Mr Nicholas Anthony Shaw as a director (2 pages)
6 December 2011Appointment of Mr Nicholas Anthony Shaw as a director (2 pages)
5 December 2011Resolutions
  • RES13 ‐ Purchase agreement 21/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 December 2011Resolutions
  • RES13 ‐ Purchase agreement 21/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
2 February 2011Appointment of Mr Samuel Ryan Rees as a director (2 pages)
2 February 2011Appointment of Mr Samuel Ryan Rees as a director (2 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Brian Howarth as a director (1 page)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Steven Bulloss on 31 December 2009 (2 pages)
10 November 2010Director's details changed for Matthew James Gavins on 31 December 2009 (2 pages)
10 November 2010Termination of appointment of Brian Howarth as a director (1 page)
10 November 2010Director's details changed for Steven Bulloss on 31 December 2009 (2 pages)
10 November 2010Director's details changed for Matthew James Gavins on 31 December 2009 (2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 March 2010Appointment of Mr Brian Howarth as a director (2 pages)
29 March 2010Appointment of Mr Brian Howarth as a director (2 pages)
4 February 2010Section 519 (1 page)
4 February 2010Section 519 (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 July 2009Resolutions
  • RES13 ‐ Purchase of shares 15/07/2009
(1 page)
21 July 2009Statement of rights variation attached to shares (2 pages)
21 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2009Statement of rights variation attached to shares (2 pages)
21 July 2009Resolutions
  • RES13 ‐ Purchase of shares 15/07/2009
(1 page)
21 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 April 2009Appointment terminated secretary nicola cook (1 page)
27 April 2009Appointment terminated secretary nicola cook (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 February 2009Appointment terminated director nicola cook (2 pages)
7 February 2009Director appointed steven bulloss (2 pages)
7 February 2009Appointment terminated director nicola cook (2 pages)
7 February 2009Director appointed steven bulloss (2 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 September 2008Statement of rights variation attached to shares (1 page)
24 September 2008Statement of rights variation attached to shares (1 page)
19 September 2008Appointment terminated director michael gavins (1 page)
19 September 2008Appointment terminated director joan gavins (1 page)
19 September 2008Appointment terminated director michael gavins (1 page)
19 September 2008Appointment terminated director joan gavins (1 page)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: evolution house new street holbrook industrial estate sheffield south yorkshire S20 3GH (1 page)
10 July 2007Registered office changed on 10/07/07 from: evolution house new street holbrook industrial estate sheffield south yorkshire S20 3GH (1 page)
5 December 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 December 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
31 October 2006Return made up to 30/09/06; full list of members (8 pages)
31 October 2006Return made up to 30/09/06; full list of members (8 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Company name changed hi tech evolution europe LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed hi tech evolution europe LIMITED\certificate issued on 10/03/06 (2 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
15 November 2005Return made up to 30/09/05; full list of members (7 pages)
15 November 2005Return made up to 30/09/05; full list of members (7 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
17 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 18 gartrice grove halfway sheffield south yorkshire S20 4SZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 18 gartrice grove halfway sheffield south yorkshire S20 4SZ (1 page)
9 December 2003Company name changed hi-tech services LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed hi-tech services LIMITED\certificate issued on 09/12/03 (2 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: unit 1C,westhorpe fields busines s park,killamarsh sheffield south yorkshire S21 1TZ (1 page)
3 September 2001Registered office changed on 03/09/01 from: unit 1C,westhorpe fields busines s park,killamarsh sheffield south yorkshire S21 1TZ (1 page)
26 April 2001Particulars of mortgage/charge (4 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
27 June 2000Ad 21/06/00-21/06/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 June 2000Ad 21/06/00-21/06/00 £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 May 2000Nc inc already adjusted 01/05/00 (1 page)
4 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Nc inc already adjusted 01/05/00 (1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Registered office changed on 04/05/00 from: unit 1C westthorpe fields business park green lane killamarsh sheffield S20 1TZ (1 page)
4 May 2000Registered office changed on 04/05/00 from: unit 1C westthorpe fields business park green lane killamarsh sheffield S20 1TZ (1 page)
4 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/02/99
(6 pages)
10 February 1999Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/02/99
(6 pages)
10 February 1999New director appointed (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (1 page)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
30 September 1997Incorporation (16 pages)
30 September 1997Incorporation (16 pages)