EVLYN SUTHERLAND MARKETING LIMITED

Register to unlock more data on OkredoRegister

EVLYN SUTHERLAND MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05809796

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle CA1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon11/12/2025
Micro company accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon14/05/2025
Change of details for Mrs Evlyn Jane Goddard as a person with significant control on 2025-05-12
dot icon14/05/2025
Change of details for Mr Anthony William Goddard as a person with significant control on 2025-05-12
dot icon13/05/2025
Director's details changed for Mr Anthony William Goddard on 2025-05-12
dot icon13/05/2025
Director's details changed for Mrs Evlyn Jane Goddard on 2025-05-12
dot icon13/05/2025
Change of details for Mr Anthony William Goddard as a person with significant control on 2025-05-12
dot icon13/05/2025
Change of details for Mrs Evlyn Jane Goddard as a person with significant control on 2025-05-12
dot icon12/05/2025
Director's details changed for Mrs Evlyn Jane Goddard on 2023-05-12
dot icon12/05/2025
Director's details changed for Mr Anthony William Goddard on 2023-05-12
dot icon12/05/2025
Change of details for Mrs Evlyn Jane Goddard as a person with significant control on 2025-05-12
dot icon12/05/2025
Change of details for Mr Anthony William Goddard as a person with significant control on 2025-05-12
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon20/05/2022
Change of details for Mrs Evlyn Jane Goddard as a person with significant control on 2022-05-20
dot icon20/05/2022
Change of details for Mr Anthony William Goddard as a person with significant control on 2022-05-20
dot icon20/05/2022
Director's details changed for Mrs Evlyn Jane Goddard on 2022-05-20
dot icon20/05/2022
Director's details changed for Mr Anthony William Goddard on 2022-05-20
dot icon11/11/2021
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-05-31
dot icon15/01/2019
Director's details changed for Mr Anthony William Goddard on 2019-01-10
dot icon15/01/2019
Director's details changed for Mrs Evlyn Jane Goddard on 2019-01-10
dot icon15/11/2018
Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 2018-11-15
dot icon24/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Registered office address changed from 118 Greenacres Wetheral Carlisle CA4 8LD on 2014-05-21
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/05/2014
Registered office address changed from Greystones Wetheral Carlisle Cumbria CA4 8HD England on 2014-05-08
dot icon20/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Greystokes Wetheral Carlisle Cumbria CA4 8HD England on 2013-05-13
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/09/2012
Appointment of Mr Anthony William Goddard as a director
dot icon20/08/2012
Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 2012-08-20
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon19/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Evlyn Jane Goddard on 2010-05-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 08/05/09; full list of members
dot icon18/06/2009
Appointment terminated secretary anthony goddard
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/07/2008
Ad 18/05/08-18/05/08\gbp si 2@1=2\gbp ic 2/4\
dot icon25/06/2008
Return made up to 08/05/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from suite 1 telford house riverside warwick road carlsile cumbria CA1 2BT
dot icon11/03/2008
Registered office changed on 11/03/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
dot icon10/03/2008
Certificate of change of name
dot icon08/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 08/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon12/09/2006
Certificate of change of name
dot icon08/05/2006
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
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
3.92K
-
0.00
-
-
2022
2
52.42K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Anthony William
Director
17/09/2012 - Present
15
Goddard, Evlyn Jane
Director
05/09/2006 - Present
2

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

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 EVLYN SUTHERLAND MARKETING LIMITED

EVLYN SUTHERLAND MARKETING LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle CA1 2RW. 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 EVLYN SUTHERLAND MARKETING LIMITED?

toggle

EVLYN SUTHERLAND MARKETING LIMITED is currently Active. It was registered on 08/05/2006 .

Where is EVLYN SUTHERLAND MARKETING LIMITED located?

toggle

EVLYN SUTHERLAND MARKETING LIMITED is registered at Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle CA1 2RW.

What does EVLYN SUTHERLAND MARKETING LIMITED do?

toggle

EVLYN SUTHERLAND MARKETING LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for EVLYN SUTHERLAND MARKETING LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-05-31.