EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369178

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon20/04/2026
Appointment of Mark William Anderson as a director on 2026-04-15
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Resolutions
dot icon11/04/2026
Appointment of Mr Douglas Charles Stambaugh as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mr Patrick Michael Mohan as a director on 2026-04-01
dot icon02/04/2026
Registered office address changed from , Greaves, West & Ayre 17 Walkergate, Berwick-upon-Tweed, Northumberland, TD15 1DJ, England to One Glass Wharf Bristol BS2 0ZX on 2026-04-02
dot icon02/04/2026
Cessation of Colin Clelland as a person with significant control on 2026-04-01
dot icon01/04/2026
Termination of appointment of Antonio Bertolaso as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Andrew W Moeder as a director on 2026-04-01
dot icon13/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon03/02/2025
Change of details for Mr Colin Clelland as a person with significant control on 2024-01-11
dot icon03/02/2025
Notification of Mbf S.P.A as a person with significant control on 2024-01-11
dot icon14/07/2024
Second filing of Confirmation Statement dated 2023-02-18
dot icon24/06/2024
Second filing of Confirmation Statement dated 2024-01-24
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon23/01/2024
Change of details for Mr Colin Clelland as a person with significant control on 2023-07-28
dot icon22/01/2024
Change of details for Mr Colin Clelland as a person with significant control on 2023-07-28
dot icon22/01/2024
Director's details changed for Mr Colin Clelland on 2023-07-28
dot icon22/01/2024
Director's details changed for Mr Colin Clelland on 2023-07-28
dot icon22/01/2024
Director's details changed for Mr Colin Clelland on 2023-07-28
dot icon11/01/2024
Purchase of own shares.
dot icon10/01/2024
Resolutions
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon13/03/2023
Change of details for Mr Colin Clelland as a person with significant control on 2022-05-01
dot icon13/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/11/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon19/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/02/2019
Change of details for Mr Colin Clelland as a person with significant control on 2019-02-20
dot icon20/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/03/2018
Director's details changed for Mr Colin Clelland on 2018-03-26
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Registered office address changed from , C/O Greaves, West & Ayre, 1/3 Sandgate, Berwick-upon-Tweed, TD15 1EW to One Glass Wharf Bristol BS2 0ZX on 2017-03-02
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/08/2013
Registered office address changed from , Streathbourne House, Redehall, Road, Smallfield, Surrey, RH6 9QA on 2013-08-12
dot icon10/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/07/2013
Termination of appointment of Gooch Maloney & Co Limited as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon17/10/2011
Certificate of change of name
dot icon17/10/2011
Change of name notice
dot icon26/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/08/2010
Change of share class name or designation
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon04/08/2010
Resolutions
dot icon05/07/2010
Appointment of Mr Colin Clelland as a director
dot icon02/07/2010
Termination of appointment of Anita Biscardo as a director
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon08/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Anita Biscardo on 2010-04-07
dot icon08/04/2010
Director's details changed for Antonio Bertolaso on 2010-04-07
dot icon08/04/2010
Secretary's details changed for Gooch Maloney & Co Limited on 2010-04-07
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/03/2009
Return made up to 18/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/10/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon22/03/2006
Return made up to 18/02/06; full list of members
dot icon10/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon18/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+24.85 % *

* during past year

Cash in Bank

£3,859,943.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.86M
-
0.00
3.09M
-
2022
18
3.15M
-
0.00
3.86M
-
2022
18
3.15M
-
0.00
3.86M
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

3.15M £Ascended10.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.86M £Ascended24.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clelland, Colin
Director
26/05/2010 - Present
-
Bertolaso, Antonio
Director
01/03/2005 - 01/04/2026
-
Moeder, Andrew W
Director
01/04/2026 - Present
-
Mohan, Patrick Michael
Director
01/04/2026 - Present
-
Anderson, Mark William
Director
15/04/2026 - Present
-

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 EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED?

toggle

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED is currently Active. It was registered on 18/02/2005 .

Where is EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED located?

toggle

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED do?

toggle

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED have?

toggle

EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED had 18 employees in 2022.

What is the latest filing for EVOLUTION BOTTLING AND PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mark William Anderson as a director on 2026-04-15.