Company NameEvolution Panels & Doors Limited
DirectorStephen Shadbolt
Company StatusActive
Company Number06275978
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stephen Shadbolt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary NameCBC Financial Management Ltd (Corporation)
StatusCurrent
Appointed11 June 2007(same day as company formation)
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Contact

Websiteevolution-pd.com
Email address[email protected]
Telephone01277 890616
Telephone regionBrentwood

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37k at £1Stephen Shadbolt
100.00%
Ordinary

Financials

Year2014
Net Worth£67,018
Cash£14,145
Current Liabilities£46,443

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

4 January 2008Delivered on: 8 January 2008
Satisfied on: 7 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 2007Delivered on: 27 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
14 August 2023Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page)
12 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
10 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
2 August 2018Secretary's details changed for Cbc Financial Management Ltd on 1 August 2018 (1 page)
1 August 2018Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Stephen Shadbolt on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr Stephen Shadbolt as a person with significant control on 1 August 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Director's details changed for Mr Stephen Shadbolt on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Stephen Shadbolt as a person with significant control on 16 May 2018 (2 pages)
21 October 2017Satisfaction of charge 1 in full (4 pages)
21 October 2017Satisfaction of charge 1 in full (4 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
3 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 37,000
(6 pages)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 37,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 37,000
(4 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 37,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 37,000
(4 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 37,000
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 January 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 January 2011Previous accounting period shortened from 30 December 2010 to 31 August 2010 (1 page)
28 January 2011Previous accounting period shortened from 30 December 2010 to 31 August 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Stephen Shadbolt on 10 June 2010 (2 pages)
9 July 2010Director's details changed for Stephen Shadbolt on 10 June 2010 (2 pages)
9 July 2010Secretary's details changed for Cbc Financial Management Ltd on 10 June 2010 (2 pages)
9 July 2010Secretary's details changed for Cbc Financial Management Ltd on 10 June 2010 (2 pages)
22 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 37,000
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 37,000
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 30,000
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 30,000
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 30,000
(2 pages)
25 February 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
25 February 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
19 February 2010Amended accounts made up to 30 June 2008 (6 pages)
19 February 2010Amended accounts made up to 30 June 2008 (6 pages)
9 July 2009Return made up to 11/06/09; full list of members (3 pages)
9 July 2009Return made up to 11/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Ad 05/08/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
18 August 2008Ad 05/08/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
11 June 2007Incorporation (17 pages)
11 June 2007Incorporation (17 pages)