EVOLUTION FOODS LTD
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 7EU

Company number 05848642
Status Active
Incorporation Date 16 June 2006
Company Type Private Limited Company
Address 11 - 14 HORTONWOOD 32, TELFORD, SHROPSHIRE, ENGLAND, TF1 7EU
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mrs Rachel Brewer on 10 February 2017; Appointment of Mrs Rachel Brewer as a director on 10 February 2017; Statement of capital following an allotment of shares on 30 June 2016 GBP 209 . The most likely internet sites of EVOLUTION FOODS LTD are www.evolutionfoods.co.uk, and www.evolution-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Evolution Foods Ltd is a Private Limited Company. The company registration number is 05848642. Evolution Foods Ltd has been working since 16 June 2006. The present status of the company is Active. The registered address of Evolution Foods Ltd is 11 14 Hortonwood 32 Telford Shropshire England Tf1 7eu. . KNOT, James Russell is a Secretary of the company. ALEXANDER, Michael Stenholt is a Director of the company. BEVAN, Mark Ronald is a Director of the company. COOPER, David Christopher is a Director of the company. KNOTT, James Russell is a Director of the company. OWEN, Rachel is a Director of the company. TAFFINDER, Dawn Anne is a Director of the company. TANNER, Russell James is a Director of the company. Secretary ADAMSON, Emma has been resigned. Secretary ADAMSON, Kate has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
KNOT, James Russell
Appointed Date: 13 February 2015

Director
ALEXANDER, Michael Stenholt
Appointed Date: 22 April 2015
63 years old

Director
BEVAN, Mark Ronald
Appointed Date: 19 June 2013
60 years old

Director
COOPER, David Christopher
Appointed Date: 03 December 2008
56 years old

Director
KNOTT, James Russell
Appointed Date: 16 June 2006
57 years old

Director
OWEN, Rachel
Appointed Date: 10 February 2017
41 years old

Director
TAFFINDER, Dawn Anne
Appointed Date: 22 April 2015
59 years old

Director
TANNER, Russell James
Appointed Date: 17 April 2014
52 years old

Resigned Directors

Secretary
ADAMSON, Emma
Resigned: 26 April 2010
Appointed Date: 16 June 2006

Secretary
ADAMSON, Kate
Resigned: 13 February 2015
Appointed Date: 26 April 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

EVOLUTION FOODS LTD Events

17 Feb 2017
Director's details changed for Mrs Rachel Brewer on 10 February 2017
17 Feb 2017
Appointment of Mrs Rachel Brewer as a director on 10 February 2017
17 Jan 2017
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 209

21 Oct 2016
Group of companies' accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 207

...
... and 53 more events
18 Jul 2006
New secretary appointed
18 Jul 2006
New director appointed
18 Jul 2006
Secretary resigned
18 Jul 2006
Director resigned
16 Jun 2006
Incorporation

EVOLUTION FOODS LTD Charges

7 October 2015
Charge code 0584 8642 0006
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 August 2015
Charge code 0584 8642 0005
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 March 2015
Charge code 0584 8642 0004
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 February 2015
Charge code 0584 8642 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 February 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 17 February 2016
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
20 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 17 February 2016
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…