Background WavePink WaveYellow Wave

EVRI LIMITED (03900782)

EVRI LIMITED (03900782) is an active UK company. incorporated on 22 December 1999. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. EVRI LIMITED has been registered for 26 years. Current directors include DE LANGE, Martijn, RICHARDSON, Alan.

Company Number
03900782
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
Capitol House 1 Capitol Close, Leeds, LS27 0WH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DE LANGE, Martijn, RICHARDSON, Alan
SIC Codes
49410, 52102, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVRI LIMITED

EVRI LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. EVRI LIMITED was registered 26 years ago.(SIC: 49410, 52102, 52103)

Status

active

Active since 26 years ago

Company No

03900782

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HERMES PARCELNET LIMITED
From: 29 April 2009To: 15 May 2024
PARCELNET LIMITED
From: 7 June 2000To: 29 April 2009
PARCELNET LOGISTICS LIMITED
From: 22 December 1999To: 7 June 2000
Contact
Address

Capitol House 1 Capitol Close Morley Leeds, LS27 0WH,

Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Feb 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Oct 24
Funding Round
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MARTIN, Hugo William

Active
Capitol Close, LeedsLS27 0WH
Secretary
Appointed 01 Feb 2014

DE LANGE, Martijn

Active
Capitol Close, LeedsLS27 0WH
Born February 1978
Director
Appointed 20 Jul 2015

RICHARDSON, Alan

Active
Capitol Close, LeedsLS27 0WH
Born February 1977
Director
Appointed 30 Jul 2018

ANDREW, Ian

Resigned
Capitol Close, LeedsLS27 0WH
Secretary
Appointed 10 Jan 2000
Resigned 01 Feb 2014

SWEENEY, Martin Nicholas

Resigned
1 Valley Court, BradfordBD1 4SP
Secretary
Appointed 22 Dec 1999
Resigned 10 Jan 2000

BLACKWOOD, Walter Murray

Resigned
25 Landseer Avenue, WakefieldWF3 1UE
Born October 1956
Director
Appointed 10 Jan 2000
Resigned 31 May 2003

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 10 Jan 2000
Resigned 20 Mar 2000

EDSON, Robert Ian

Resigned
Capitol Close, LeedsLS27 0WH
Born October 1967
Director
Appointed 01 Jul 2009
Resigned 15 Feb 2018

GILLIES, James

Resigned
100 Liberty Street, LondonSW9 0ED
Born September 1946
Director
Appointed 10 Jan 2000
Resigned 04 May 2001

HANCOX, Michael John

Resigned
Otto House, BradfordBD99 2XG
Born April 1966
Director
Appointed 03 Apr 2006
Resigned 31 Aug 2008

HAWKER, Michael Leslie

Resigned
Monkshorn, BrockenhurstSO42 7WT
Born November 1949
Director
Appointed 03 Apr 2000
Resigned 07 Sept 2005

MARTIN, Hugo William

Resigned
Capitol Close, LeedsLS27 0WH
Born September 1974
Director
Appointed 15 Feb 2018
Resigned 10 Feb 2020

PEARMUND, John Jeremy

Resigned
Oakfield House, AscotSL5 9RH
Born June 1953
Director
Appointed 10 Jan 2000
Resigned 01 May 2001

PILZ, Donald Reiner, Herr

Resigned
Essener Stasse 89, 22419, Hamburg
Born June 1963
Director
Appointed 01 Mar 2016
Resigned 02 Nov 2017

SCHNEIDER, Hanjo

Resigned
Essener Strasse, Hamburg 22419
Born August 1961
Director
Appointed 01 Jul 2008
Resigned 01 Mar 2016

WALKER, Carole Maxine

Resigned
Capitol Close, LeedsLS27 0WH
Born June 1966
Director
Appointed 02 Jun 2003
Resigned 30 Jun 2019

WEST, Christopher

Resigned
30 Carr Road, LeedsLS28 5RH
Born March 1962
Director
Appointed 01 Jul 2008
Resigned 05 Dec 2008

FIELDBORNE LIMITED

Resigned
1 Valley Court, BradfordBD1 4SP
Corporate director
Appointed 22 Dec 1999
Resigned 10 Jan 2000

Persons with significant control

1

Concert Newco Limited

Active
Capitol Close, LeedsLS27 0WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Legacy
3 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
3 August 2022
MR05Certification of Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
287Change of Registered Office
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
88(2)O88(2)O
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
29 September 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
88(2)R88(2)R
Incorporation Company
22 December 1999
NEWINCIncorporation