Keighley
BD21 3JD
Director Name | Mr Graham John Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle House Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL |
Secretary Name | Mr John Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Hall Alice Street Keighley BD21 3JD |
Director Name | Mr Jonathan Bell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castle Grange Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2DN |
Secretary Name | Ian George Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Newport House Thornaby Place Stockton On Tees Cleveland TS17 6SE |
Director Name | Mr John Barrie Price |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
Director Name | Joshua Andrew Cronin |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central Hall Alice Street Keighley BD21 3JD |
Website | www.evolvesi.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5198446 |
Telephone region | Unknown |
Registered Address | Central Hall Alice Street Keighley BD21 3JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Graham Morgan 50.00% Ordinary |
---|---|
50 at £1 | John Bishop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,093 |
Cash | £147,809 |
Current Liabilities | £527,157 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
13 November 2008 | Delivered on: 18 November 2008 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 |
---|---|
29 December 2003 | Delivered on: 3 January 2004 Satisfied on: 23 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr John Bishop on 1 April 2021 (2 pages) |
1 April 2021 | Secretary's details changed for Mr John Bishop on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Mr John Bishop as a person with significant control on 1 April 2021 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Joshua Andrew Cronin as a director on 1 September 2019 (2 pages) |
10 October 2019 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to Central Hall Alice Street Keighley BD21 3JD on 10 October 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from Impact Hud Islington 27 Dingley Place London EC1V 8BR England to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 7 January 2019 (1 page) |
26 July 2018 | Satisfaction of charge 2 in full (4 pages) |
21 June 2018 | Registered office address changed from Central Hall Alice Street Keighley West Yorkshire BD21 3JD to Impact Hud Islington 27 Dingley Place London EC1V 8BR on 21 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page) |
7 March 2017 | Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 December 2013 | Registered office address changed from 4 Ryshworth Hall Keighley Road Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 4 Ryshworth Hall Keighley Road Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mr John Barrie Price as a director (2 pages) |
4 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Mr John Barrie Price as a director (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Company name changed evolve sport LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Company name changed evolve sport LIMITED\certificate issued on 28/09/11
|
22 June 2011 | Registered office address changed from 2Nd Floor the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 2Nd Floor the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH on 22 June 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
13 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
13 May 2010 | Registered office address changed from 5 Ryshworth Hall Bingley Bradford West Yorkshire BD16 2EL United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 5 Ryshworth Hall Bingley Bradford West Yorkshire BD16 2EL United Kingdom on 13 May 2010 (1 page) |
25 February 2010 | Director's details changed for Graham John Morgan on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Graham John Morgan on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Graham John Morgan on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from apartment 713 2 masshouse plaza birmingham west midlands B5 5JF (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from apartment 713 2 masshouse plaza birmingham west midlands B5 5JF (1 page) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 November 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 2 bankfield house carrbottom road bradford BD5 9AG (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 2 bankfield house carrbottom road bradford BD5 9AG (1 page) |
11 April 2007 | Return made up to 11/02/07; full list of members
|
11 April 2007 | Return made up to 11/02/07; full list of members
|
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 April 2006 | Return made up to 11/02/06; full list of members (8 pages) |
3 April 2006 | Return made up to 11/02/06; full list of members (8 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
19 September 2005 | Return made up to 11/02/05; full list of members
|
19 September 2005 | Return made up to 11/02/05; full list of members
|
22 August 2005 | Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 February 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
5 February 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
5 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o davies tracey & co newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o davies tracey & co newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA (1 page) |
15 May 2004 | Return made up to 11/02/04; full list of members
|
15 May 2004 | Return made up to 11/02/04; full list of members
|
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Incorporation (13 pages) |
11 February 2003 | Incorporation (13 pages) |