EVIDENCE GROUP LIMITED

Register to unlock more data on OkredoRegister

EVIDENCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05770843

Incorporation date

05/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon07/12/2022
Application to strike the company off the register
dot icon06/06/2022
Registered office address changed from 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 2022-06-06
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon17/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon07/04/2021
Registered office address changed from 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 2021-04-07
dot icon01/04/2021
Change of details for Map of Agriculture Group Ltd. as a person with significant control on 2021-04-01
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon18/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon05/02/2021
Director's details changed for Mr Richard John Vecqueray on 2021-02-05
dot icon20/10/2020
Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Unit 15, Deben Mill Business Centre Old Maltings Approach Melton Woodbridge IP12 1BL
dot icon19/10/2020
Register(s) moved to registered office address 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon02/03/2020
Director's details changed for Mr Richard John Vecqueray on 2020-02-01
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Rebecca Suzanne Lewis as a director on 2019-11-05
dot icon08/04/2019
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon08/04/2019
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon19/03/2019
Appointment of Ms Rebecca Suzanne Lewis as a director on 2018-11-15
dot icon12/03/2019
Termination of appointment of James Alexander Husband as a secretary on 2018-11-15
dot icon12/03/2019
Appointment of Forbes Herbert Elworthy as a director on 2018-11-15
dot icon12/03/2019
Cessation of Richard John Vecqueray as a person with significant control on 2018-11-15
dot icon12/03/2019
Termination of appointment of James Alexander Husband as a director on 2018-11-15
dot icon12/03/2019
Registered office address changed from Suite 1a Cumbria House Gilwilly Road Penrith CA11 9FF United Kingdom to 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 2019-03-12
dot icon12/03/2019
Termination of appointment of Nicola Jane Vecqueray as a director on 2018-11-15
dot icon12/03/2019
Cessation of James Alexander Husband as a person with significant control on 2018-11-15
dot icon12/03/2019
Termination of appointment of Vivienne Husband as a director on 2018-11-15
dot icon12/03/2019
Notification of Map of Agriculture Group Ltd. as a person with significant control on 2018-11-15
dot icon12/03/2019
Director's details changed for Mrs Nicola Jane Vecqueray on 2019-03-11
dot icon05/03/2019
Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-02-14
dot icon02/03/2019
Director's details changed for Mr Richard John Vecqueray on 2019-02-14
dot icon01/03/2019
Director's details changed for Mr Richard John Vecqueray on 2019-02-14
dot icon01/03/2019
Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-02-14
dot icon31/01/2019
Registered office address changed from Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT to Suite 1a Cumbria House Gilwilly Road Penrith CA11 9FF on 2019-01-31
dot icon29/01/2019
Director's details changed for Mr Richard John Vecqueray on 2019-01-28
dot icon29/01/2019
Director's details changed for Mrs Nicola Jane Vecqueray on 2019-01-28
dot icon29/01/2019
Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-01-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon16/05/2016
Director's details changed for Richard John Vecqueray on 2016-04-05
dot icon16/05/2016
Director's details changed for James Alexander Husband on 2016-04-05
dot icon16/05/2016
Secretary's details changed for James Alexander Husband on 2016-04-05
dot icon01/05/2016
Resolutions
dot icon01/05/2016
Change of name notice
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Appointment of Mrs Nicola Jane Vecqueray as a director on 2015-04-06
dot icon07/12/2015
Appointment of Mrs Vivienne Husband as a director on 2015-04-06
dot icon16/04/2015
Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT on 2015-04-16
dot icon10/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/04/2015
Director's details changed for Richard John Vecqueray on 2015-02-20
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Registered office address changed from Oake House, Sliver Street West Buckland Wellington TA21 9LR on 2011-05-31
dot icon26/04/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon09/04/2010
Director's details changed for Richard John Vecqueray on 2009-10-01
dot icon09/04/2010
Director's details changed for James Alexander Husband on 2009-10-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/04/2008
Return made up to 05/04/08; full list of members
dot icon11/04/2008
Appointment terminated secretary richard vecqueray
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon23/04/2007
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Return made up to 05/04/07; full list of members
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EVIDENCE GROUP LIMITED

EVIDENCE GROUP LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FF. There is currently no 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 GROUP LIMITED?

toggle

EVIDENCE GROUP LIMITED is currently Active. It was registered on 05/04/2006 .

Where is EVIDENCE GROUP LIMITED located?

toggle

EVIDENCE GROUP LIMITED is registered at Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FF.

What does EVIDENCE GROUP LIMITED do?

toggle

EVIDENCE GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for EVIDENCE GROUP LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.