EVIDENCE FOR DEVELOPMENT

Register to unlock more data on OkredoRegister

EVIDENCE FOR DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189185

Incorporation date

26/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 East Point, High Street Seal, Sevenoaks, Kent TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon09/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/10/2024
Termination of appointment of Mary Walker Harper as a director on 2024-09-20
dot icon04/10/2024
Termination of appointment of John Arthur Seaman as a secretary on 2024-10-03
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/10/2023
Termination of appointment of Menghestab Haile as a director on 2023-08-14
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/08/2019
Appointment of William Shields as a director on 2019-03-25
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/01/2019
Termination of appointment of Jeffrey David Steinhardt as a director on 2018-12-18
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/04/2018
Appointment of Mary Walker Harper as a director on 2018-03-21
dot icon12/04/2018
Termination of appointment of Peter David Poore as a director on 2018-03-21
dot icon31/01/2018
Termination of appointment of Rosalind Cornforth as a director on 2018-01-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon05/10/2017
Appointment of Menghestab Haile as a director on 2017-10-02
dot icon05/10/2017
Termination of appointment of Clive James Lee Nettleton as a director on 2017-10-02
dot icon29/08/2017
Appointment of Professor Rosalind Cornforth as a director on 2017-07-10
dot icon29/08/2017
Appointment of Dr Deborah Helen Potts as a director on 2017-08-15
dot icon29/08/2017
Termination of appointment of Margaret Jane Brown as a director on 2017-07-10
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-26 no member list
dot icon15/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon11/12/2014
Termination of appointment of Dai Clegg as a director on 2014-11-03
dot icon20/08/2014
Annual return made up to 2014-07-26 no member list
dot icon20/08/2014
Appointment of Mr Clive James Lee Nettleton as a director on 2014-03-05
dot icon17/01/2014
Full accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-26 no member list
dot icon24/05/2013
Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW on 2013-05-24
dot icon22/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-26 no member list
dot icon11/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-26 no member list
dot icon18/01/2011
Full accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-26 no member list
dot icon26/08/2010
Director's details changed for Leslie Little on 2010-07-26
dot icon26/08/2010
Director's details changed for Dr Peter David Poore on 2010-07-26
dot icon26/08/2010
Director's details changed for Jeffrey David Steinhardt on 2010-07-26
dot icon26/08/2010
Director's details changed for Dai Clegg on 2010-07-26
dot icon26/02/2010
Termination of appointment of Robert Ffolkes as a director
dot icon26/02/2010
Appointment of Margaret Jane Brown as a director
dot icon26/02/2010
Resolutions
dot icon19/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon09/09/2009
Annual return made up to 26/07/09
dot icon25/02/2009
Full accounts made up to 2008-07-31
dot icon27/08/2008
Annual return made up to 26/07/08
dot icon04/02/2008
Full accounts made up to 2007-07-31
dot icon10/09/2007
Annual return made up to 26/07/07
dot icon16/08/2007
Memorandum and Articles of Association
dot icon04/08/2007
Resolutions
dot icon17/01/2007
Full accounts made up to 2006-07-31
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Location of register of members
dot icon28/12/2006
Memorandum and Articles of Association
dot icon28/12/2006
Resolutions
dot icon23/08/2006
Annual return made up to 26/07/06
dot icon25/05/2006
Registered office changed on 25/05/06 from: lee dicketts & co yarl house 37 high street seal sevenoaks kent TN15 0AW
dot icon16/05/2006
Registered office changed on 16/05/06 from: 2 coppings brook cottages leigh kent TN11 8PP
dot icon23/12/2005
Full accounts made up to 2005-07-31
dot icon01/12/2005
New director appointed
dot icon12/08/2005
Annual return made up to 26/07/05
dot icon26/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Mary Walker
Director
21/03/2018 - 20/09/2024
1
Little, Leslie
Director
26/07/2004 - Present
1
Hansen, Michael Ray
Director
15/09/2005 - Present
19
Shields, William Thomas
Director
25/03/2019 - Present
6
Haile, Menghestab
Director
02/10/2017 - 14/08/2023
-

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 EVIDENCE FOR DEVELOPMENT

EVIDENCE FOR DEVELOPMENT is an(a) Active company incorporated on 26/07/2004 with the registered office located at 3 East Point, High Street Seal, Sevenoaks, Kent TN15 0EG. There are currently 4 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 EVIDENCE FOR DEVELOPMENT?

toggle

EVIDENCE FOR DEVELOPMENT is currently Active. It was registered on 26/07/2004 .

Where is EVIDENCE FOR DEVELOPMENT located?

toggle

EVIDENCE FOR DEVELOPMENT is registered at 3 East Point, High Street Seal, Sevenoaks, Kent TN15 0EG.

What does EVIDENCE FOR DEVELOPMENT do?

toggle

EVIDENCE FOR DEVELOPMENT operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVIDENCE FOR DEVELOPMENT?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-07-31.