EVOLUTION FOODS LTD

Register to unlock more data on OkredoRegister

EVOLUTION FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848642

Incorporation date

16/06/2006

Size

Group

Contacts

Registered address

Registered address

11 - 14 Hortonwood 32, Telford, Shropshire TF1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon10/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon30/04/2025
Satisfaction of charge 058486420008 in full
dot icon09/04/2025
Registration of charge 058486420009, created on 2025-04-09
dot icon09/04/2025
Registration of charge 058486420010, created on 2025-04-09
dot icon24/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon08/11/2024
Termination of appointment of Fatma Akalin Mcgee as a director on 2024-11-08
dot icon29/10/2024
Notification of Emma Knott as a person with significant control on 2016-04-06
dot icon29/10/2024
Notification of John Blake Malcolm as a person with significant control on 2016-04-06
dot icon27/10/2024
Second filing for the notification of James Russell Knott as a person with significant control
dot icon27/10/2024
Second filing for the notification of David Christopher Cooper as a person with significant control
dot icon02/10/2024
Second filing for the notification of James Russell Knott as a person with significant control
dot icon16/09/2024
Director's details changed for Mr. James Russell Knott on 2024-09-16
dot icon17/06/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon01/11/2023
Secretary's details changed for James Russell Knot on 2023-11-01
dot icon01/11/2023
Change of details for Mr. James Russell Knott as a person with significant control on 2023-11-01
dot icon03/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon08/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon05/05/2022
Alter Share Capital
dot icon16/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/04/2021
Termination of appointment of Helen Wilson as a director on 2021-04-21
dot icon08/03/2021
Satisfaction of charge 058486420003 in full
dot icon08/03/2021
Satisfaction of charge 058486420004 in full
dot icon08/03/2021
Satisfaction of charge 058486420006 in full
dot icon08/03/2021
Satisfaction of charge 058486420005 in full
dot icon08/03/2021
Satisfaction of charge 058486420007 in full
dot icon08/03/2021
Registration of charge 058486420008, created on 2021-03-05
dot icon06/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon10/09/2020
Appointment of Mr Stephen James Hollick as a director on 2020-09-10
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/04/2020
Appointment of Mrs Helen Wilson as a director on 2020-04-20
dot icon24/04/2020
Appointment of Mrs Fatma Akalin Mcgee as a director on 2020-04-20
dot icon24/03/2020
Termination of appointment of Dawn Anne Taffinder as a director on 2020-03-17
dot icon05/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon25/09/2019
Director's details changed for Michael Stenholt Alexander on 2019-09-18
dot icon01/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon04/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon26/06/2018
Director's details changed for Michael Stenholt Alexander on 2018-06-26
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon11/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/09/2017
Director's details changed for Mr David Christopher Cooper on 2017-09-19
dot icon27/07/2017
Registration of charge 058486420007, created on 2017-07-20
dot icon26/07/2017
Notification of James Russell Knott as a person with significant control on 2017-04-06
dot icon26/07/2017
Notification of David Christopher Cooper as a person with significant control on 2017-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon17/02/2017
Director's details changed for Mrs Rachel Brewer on 2017-02-10
dot icon17/02/2017
Appointment of Mrs Rachel Brewer as a director on 2017-02-10
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon21/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/07/2016
Registered office address changed from Units 11 + 12 Hortonwood 32 Telford Shropshire TF1 7EU to 11 - 14 Hortonwood 32 Telford Shropshire TF1 7EU on 2016-07-08
dot icon08/07/2016
Director's details changed for Michael Stenholt Alexander on 2016-07-01
dot icon20/04/2016
Statement of capital following an allotment of shares on 2015-08-01
dot icon17/02/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Satisfaction of charge 1 in full
dot icon19/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon07/10/2015
Registration of charge 058486420006, created on 2015-10-07
dot icon12/08/2015
Registration of charge 058486420005, created on 2015-08-12
dot icon25/06/2015
Director's details changed for Mr Mark Ronald Bevan on 2015-04-23
dot icon25/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Mark Ronald Bevan on 2015-05-13
dot icon28/04/2015
Appointment of Michael Stenholt Alexander as a director on 2015-04-22
dot icon28/04/2015
Appointment of Dawn Anne Taffinder as a director on 2015-04-22
dot icon12/03/2015
Appointment of James Russell Knot as a secretary on 2015-02-13
dot icon12/03/2015
Termination of appointment of Kate Adamson as a secretary on 2015-02-13
dot icon12/03/2015
Registration of charge 058486420004, created on 2015-03-12
dot icon20/02/2015
Registration of charge 058486420003, created on 2015-02-20
dot icon12/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/01/2015
Particulars of variation of rights attached to shares
dot icon15/01/2015
Change of share class name or designation
dot icon15/01/2015
Resolutions
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon03/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon30/04/2014
Appointment of Russell James Tanner as a director
dot icon06/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon21/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mr James Russell Knott on 2013-04-11
dot icon20/06/2013
Appointment of Mr Mark Ronald Bevan as a director
dot icon06/12/2012
Accounts for a small company made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon10/06/2011
Secretary's details changed for Kate Adamson on 2011-06-01
dot icon10/06/2011
Director's details changed for Mr James Russell Knott on 2011-06-01
dot icon10/06/2011
Director's details changed for Mr David Christopher Cooper on 2011-06-01
dot icon07/06/2011
Registered office address changed from 15 Brook Street, Bellevue Shrewsbury Shropshire SY3 7QR on 2011-06-07
dot icon15/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/07/2010
Director's details changed for James Russell Knott on 2009-10-01
dot icon16/07/2010
Director's details changed for Mr David Christopher Cooper on 2009-10-01
dot icon29/04/2010
Termination of appointment of Emma Adamson as a secretary
dot icon29/04/2010
Appointment of Kate Adamson as a secretary
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Return made up to 16/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Director appointed david christopher cooper
dot icon14/08/2008
Return made up to 16/06/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 16/06/07; full list of members
dot icon23/08/2006
Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon16/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

35
2022
change arrow icon+471.79 % *

* during past year

Cash in Bank

£1,143,292.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
6.33M
-
0.00
199.95K
-
2022
35
7.79M
-
0.00
1.14M
-
2022
35
7.79M
-
0.00
1.14M
-

Employees

2022

Employees

35 Descended-3 % *

Net Assets(GBP)

7.79M £Ascended22.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended471.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
16/06/2006 - 16/06/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
16/06/2006 - 16/06/2006
15962
Mr James Russell Knott
Director
16/06/2006 - Present
10
Cooper, David Christopher
Director
03/12/2008 - Present
11
Akalin Mcgee, Fatma
Director
20/04/2020 - 08/11/2024
1

Persons with Significant Control

6
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 FOODS LTD

EVOLUTION FOODS LTD is an(a) Active company incorporated on 16/06/2006 with the registered office located at 11 - 14 Hortonwood 32, Telford, Shropshire TF1 7EU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION FOODS LTD?

toggle

EVOLUTION FOODS LTD is currently Active. It was registered on 16/06/2006 .

Where is EVOLUTION FOODS LTD located?

toggle

EVOLUTION FOODS LTD is registered at 11 - 14 Hortonwood 32, Telford, Shropshire TF1 7EU.

What does EVOLUTION FOODS LTD do?

toggle

EVOLUTION FOODS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does EVOLUTION FOODS LTD have?

toggle

EVOLUTION FOODS LTD had 35 employees in 2022.

What is the latest filing for EVOLUTION FOODS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-11 with no updates.