CCB EVOLUTION LIMITED

Register to unlock more data on OkredoRegister

CCB EVOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03993058

Incorporation date

15/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Appointment of Jason Grant Dodds as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of William Thomas Edward Winter as a director on 2022-08-31
dot icon27/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/05/2022
Director's details changed for Mr William Thomas Edward Winter on 2022-01-01
dot icon27/05/2022
Director's details changed for Mr Jonathan Keith Lessimore on 2022-01-01
dot icon06/12/2021
Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24
dot icon25/11/2021
Change of details for Bm Trada Group Limited as a person with significant control on 2021-10-01
dot icon12/11/2021
Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Appointment of Mr Jonathan Keith Lessimore as a director on 2021-10-01
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
Appointment of Mr Robert Graeme Veitch as a director on 2020-11-19
dot icon23/11/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-11-19
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/12/2018
Change of details for Bm Trada Group Limited as a person with significant control on 2018-03-13
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon13/03/2018
Appointment of Mr Neil Conway Maclennan as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2018-03-12
dot icon31/10/2017
Termination of appointment of Robert Graeme Veitch as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of John Fraser Grant Willox as a director on 2017-10-19
dot icon31/10/2017
Appointment of Mr Joseph Daniel Wetz as a director on 2017-10-19
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Cessation of Donald Gogel as a person with significant control on 2017-06-29
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/03/2017
Termination of appointment of Alison Leonie Stevenson as a director on 2017-03-02
dot icon06/03/2017
Appointment of Mr William Thomas Edward Winter as a director on 2017-03-02
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/01/2016
Termination of appointment of David Iain Webb as a director on 2016-01-13
dot icon07/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd on 2015-06-10
dot icon09/06/2015
Resolutions
dot icon27/05/2015
Registered office address changed from Chiltern House Stocking Lane Hughenden Valley Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 2015-05-27
dot icon27/05/2015
Appointment of Alison Leonie Stevenson as a director on 2015-05-13
dot icon26/05/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-05-13
dot icon26/05/2015
Termination of appointment of Andrew Richard Abbott as a director on 2015-05-13
dot icon26/05/2015
Termination of appointment of David Iain Webb as a secretary on 2015-05-13
dot icon26/05/2015
Appointment of Mr John Fraser Grant Willox as a director on 2015-05-13
dot icon26/05/2015
Appointment of Robert Graeme Veitch as a director on 2015-05-13
dot icon26/05/2015
Termination of appointment of Howard Michael James as a director on 2015-05-13
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Martin Milner as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon28/05/2010
Director's details changed for Martin William Milner on 2010-05-15
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon25/01/2010
Resolutions
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 15/05/09; full list of members
dot icon28/05/2009
Director appointed howard michael james
dot icon29/08/2008
Appointment terminated director david barber
dot icon12/06/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
Memorandum and Articles of Association
dot icon17/08/2005
New director appointed
dot icon11/08/2005
Memorandum and Articles of Association
dot icon09/08/2005
Certificate of change of name
dot icon02/08/2005
Director resigned
dot icon02/06/2005
Return made up to 15/05/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 15/05/02; full list of members
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: chiltern house stocking lane, hughenden valley, high wycombe buckinghamshire HP14 4ND
dot icon31/05/2001
Return made up to 15/05/01; full list of members
dot icon12/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/03/2001
Ad 02/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon12/08/2000
Certificate of change of name
dot icon26/06/2000
Certificate of change of name
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Jason Grant
Director
31/08/2022 - Present
21
Lessimore, Jonathan Keith
Director
01/10/2021 - Present
30
Maclennan, Neil Conway
Secretary
12/03/2018 - 23/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCB EVOLUTION LIMITED

CCB EVOLUTION LIMITED is an(a) Active company incorporated on 15/05/2000 with the registered office located at Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCB EVOLUTION LIMITED?

toggle

CCB EVOLUTION LIMITED is currently Active. It was registered on 15/05/2000 .

Where is CCB EVOLUTION LIMITED located?

toggle

CCB EVOLUTION LIMITED is registered at Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire HP14 4ND.

What does CCB EVOLUTION LIMITED do?

toggle

CCB EVOLUTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCB EVOLUTION LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-20 with no updates.