Background WavePink WaveYellow Wave

EVOLUTION POWER TOOLS LTD (03442268)

EVOLUTION POWER TOOLS LTD (03442268) is an active UK company. incorporated on 30 September 1997. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). EVOLUTION POWER TOOLS LTD has been registered for 28 years. Current directors include BAMBER, James Ashley, BLOOMER, Barry, GAVINS, Matthew James.

Company Number
03442268
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
Venture One Longacre Close, Sheffield, S20 3FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BAMBER, James Ashley, BLOOMER, Barry, GAVINS, Matthew James
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION POWER TOOLS LTD

EVOLUTION POWER TOOLS LTD is an active company incorporated on 30 September 1997 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). EVOLUTION POWER TOOLS LTD was registered 28 years ago.(SIC: 46620)

Status

active

Active since 28 years ago

Company No

03442268

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

HI TECH EVOLUTION EUROPE LIMITED
From: 9 December 2003To: 10 March 2006
HI-TECH SERVICES LIMITED
From: 30 September 1997To: 9 December 2003
Contact
Address

Venture One Longacre Close Holbrook Industrial Estate Sheffield, S20 3FR,

Timeline

52 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Dec 11
Share Buyback
Jan 12
Share Buyback
Feb 12
Capital Reduction
Feb 12
Capital Reduction
Feb 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Share Buyback
Jan 13
Capital Reduction
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
May 21
Director Left
Sept 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Mar 26
26
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BATES, Robert John

Active
Venture One Longacre Close, SheffieldS20 3FR
Secretary
Appointed 04 Oct 2019

BAMBER, James Ashley

Active
Venture One Longacre Close, SheffieldS20 3FR
Born May 1981
Director
Appointed 19 Dec 2013

BLOOMER, Barry

Active
Venture One Longacre Close, SheffieldS20 3FR
Born April 1962
Director
Appointed 30 Nov 2017

GAVINS, Matthew James

Active
Venture One Longacre Close, SheffieldS20 3FR
Born January 1975
Director
Appointed 30 Sept 1997

COOK, Nicola Jane

Resigned
25 Farmoor Gardens, SheffieldS20 2PF
Secretary
Appointed 01 Apr 2006
Resigned 27 Jan 2009

GAVINS, Matthew James

Resigned
Summerley Top, SheffieldS18 4BA
Secretary
Appointed 30 Sept 1997
Resigned 01 Apr 2006

TAYLOR, Danny Peter

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Secretary
Appointed 04 Dec 2017
Resigned 16 Aug 2019

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 30 Sept 1997

BULLOSS, Steven John

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born August 1980
Director
Appointed 26 Jan 2009
Resigned 31 Mar 2015

BYGRAVES, David Arthur

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born April 1965
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2020

COOK, Nicola Jane

Resigned
25 Farmoor Gardens, SheffieldS20 2PF
Born December 1972
Director
Appointed 01 Apr 2006
Resigned 20 Jan 2009

DICKINSON, Andrew Craig

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born August 1969
Director
Appointed 21 Sept 2020
Resigned 17 May 2021

DORMAN, Rod Howard

Resigned
8363 Research Drive, Davenport
Born February 1957
Director
Appointed 08 Nov 2016
Resigned 31 Aug 2023

FLEMING, Iain

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born June 1964
Director
Appointed 01 Jan 2015
Resigned 07 Dec 2015

GAVINS, Joan

Resigned
48 Twickenham Crescent, SheffieldS20 4HS
Born June 1940
Director
Appointed 21 Jun 2000
Resigned 16 Sept 2008

GAVINS, Michael

Resigned
48 Twickenham Crescent, SheffieldS20 4HS
Born March 1939
Director
Appointed 30 Sept 1997
Resigned 16 Sept 2008

HARVEY, Paul Carey

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born May 1957
Director
Appointed 19 Dec 2013
Resigned 15 Jul 2014

HOWARTH, Brian

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born December 1972
Director
Appointed 14 Dec 2009
Resigned 27 Aug 2010

MANDER, Andrew

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born January 1959
Director
Appointed 21 Sept 2020
Resigned 17 May 2021

REES, Samuel Ryan

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born February 1976
Director
Appointed 02 Feb 2011
Resigned 24 Jan 2014

SHAW, Nicholas Anthony

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born July 1974
Director
Appointed 06 Dec 2011
Resigned 20 Jul 2013

SHORTER, Andrew David

Resigned
Venture One Longacre Close, SheffieldS20 3FR
Born August 1970
Director
Appointed 21 Sept 2020
Resigned 31 May 2024

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 30 Sept 1997
Resigned 30 Sept 1997

Persons with significant control

1

Mr Matthew Gavins

Active
Venture One Longacre Close, SheffieldS20 3FR
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Made Up Date
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Capital Cancellation Shares
22 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2012
SH03Return of Purchase of Own Shares
Auditors Resignation Company
18 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Capital Cancellation Shares
8 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Capital Cancellation Shares
5 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2012
SH06Cancellation of Shares
Capital Cancellation Shares
22 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Resolution
5 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Legacy
27 January 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Miscellaneous
4 February 2010
MISCMISC
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Resolution
21 July 2009
RESOLUTIONSResolutions
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
128(3)128(3)
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 September 2008
128(3)128(3)
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
15 December 2003
287Change of Registered Office
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
88(2)R88(2)R
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
225Change of Accounting Reference Date
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Incorporation Company
30 September 1997
NEWINCIncorporation