EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044552

Incorporation date

08/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Bury Lodge, Bury Road, Stowmarket IP14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon04/11/2025
Termination of appointment of Margaret Angela Hurrell as a director on 2025-10-13
dot icon04/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/04/2025
Termination of appointment of Helen Margaret Barrett as a director on 2024-08-14
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon10/11/2023
Appointment of Mrs Margaret Angela Hurrell as a director on 2023-08-10
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon12/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon16/12/2022
Termination of appointment of Kevin Andrew Edison as a director on 2022-11-29
dot icon01/09/2022
Appointment of Mr Kevin Andrew Edison as a director on 2022-08-24
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon18/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon20/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/08/2018
Withdrawal of a person with significant control statement on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon02/08/2017
Change of details for Papworth Trust as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of Papworth Trust as a person with significant control on 2016-07-01
dot icon27/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon16/06/2017
Registered office address changed from 12 Tavern Street Stowmarket Suffolk IP14 1PH to Bury Lodge Bury Road Stowmarket IP14 1JA on 2017-06-16
dot icon19/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Appointment of Peter Brian Rutherford as a secretary on 2015-07-15
dot icon23/07/2015
Termination of appointment of Terence Edward Johnson as a director on 2015-07-15
dot icon23/07/2015
Termination of appointment of Terence Edward Johnson as a secretary on 2015-07-15
dot icon14/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/07/2013
Appointment of Peter Brian Rutherford as a director
dot icon23/07/2013
Termination of appointment of Beth Hamilton as a director
dot icon03/07/2013
Director's details changed for Mrs Helen Margaret Whitehead on 2013-03-07
dot icon22/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Linda Tippell as a director
dot icon04/10/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/10/2012
Appointment of Terence Edward Johnson as a secretary
dot icon08/08/2012
Compulsory strike-off action has been discontinued
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/01/2012
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom on 2012-01-19
dot icon27/09/2011
Appointment of Mr John Frederick Maryon as a director
dot icon27/09/2011
Termination of appointment of Jeremy Wager as a secretary
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon18/08/2011
Appointment of Mrs Judith Forsdyke as a director
dot icon12/07/2011
Appointment of Mrs Linda Ann Tippell as a director
dot icon09/06/2011
Director's details changed for Mrs Helen Whiteheads on 2011-06-08
dot icon07/06/2011
Appointment of Mrs Helen Whiteheads as a director
dot icon19/04/2011
Appointment of Mr Terence Johnson as a director
dot icon15/03/2011
Termination of appointment of Sylvia Gentry as a director
dot icon02/03/2011
Appointment of Mr Jeremy Wager as a secretary
dot icon02/03/2011
Termination of appointment of Julie Williams as a secretary
dot icon02/03/2011
Termination of appointment of Julie Williams as a director
dot icon02/03/2011
Termination of appointment of Andrew Hill as a director
dot icon02/03/2011
Termination of appointment of Robert Hall as a director
dot icon08/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon03/02/2011
Termination of appointment of Paul Hamilton as a director
dot icon26/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon21/12/2010
Appointment of Mrs Beth Joanna Hamilton as a director
dot icon21/12/2010
Appointment of Mr Paul Hamilton as a director
dot icon27/07/2010
Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN England on 2010-07-27
dot icon27/07/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon12/05/2010
Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN England on 2010-05-12
dot icon12/05/2010
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2010-05-12
dot icon12/05/2010
Appointment of Mrs Sylvia May Gentry as a director
dot icon11/05/2010
Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Uk on 2010-05-11
dot icon25/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Termination of appointment of Stephen Kane as a director
dot icon14/10/2009
Director's details changed for Miss Julie Williams on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Richard Hill on 2009-10-01
dot icon14/10/2009
Director's details changed for Robert Hall on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Richard Hill on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Miss Julie Williams on 2009-10-01
dot icon28/07/2009
Registered office changed on 28/07/2009 from unit 2 osprey house trinity business park trinity way, chingford london E4 8TD
dot icon06/02/2009
Return made up to 08/01/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/10/2008
Director's change of particulars / stephen kane / 08/01/2008
dot icon27/08/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon05/04/2008
Memorandum and Articles of Association
dot icon26/03/2008
Certificate of change of name
dot icon29/01/2008
Return made up to 08/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: unit 2 osprey house trinity business park 1-2 trinity way chingford london E4 8TD
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 82 st john street london EC1M 4JN
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon01/08/2007
Resolutions
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon07/03/2007
Resolutions
dot icon26/01/2007
Resolutions
dot icon08/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
34.00
-
0.00
-
-
2023
-
34.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edison, Kevin Andrew
Director
24/08/2022 - 29/11/2022
1
Maryon, John Frederick
Director
19/09/2011 - Present
3
Forsdyke, Judith Elizabeth
Director
13/04/2011 - Present
3
Rutherford, Peter Brian
Director
18/07/2013 - Present
2
Barrett, Helen Margaret
Director
01/06/2011 - 14/08/2024
2

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 EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at Bury Lodge, Bury Road, Stowmarket IP14 1JA. There are currently 3 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 EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED?

toggle

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/01/2007 .

Where is EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED located?

toggle

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED is registered at Bury Lodge, Bury Road, Stowmarket IP14 1JA.

What does EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED do?

toggle

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Margaret Angela Hurrell as a director on 2025-10-13.