Background WavePink WaveYellow Wave

EVO HOMES (NORTH) LIMITED (06263052)

EVO HOMES (NORTH) LIMITED (06263052) is an active UK company. incorporated on 30 May 2007. with registered office in Boroughbridge. The company operates in the Construction sector, engaged in development of building projects. EVO HOMES (NORTH) LIMITED has been registered for 18 years. Current directors include SCHOFIELD, Timothy Willans.

Company Number
06263052
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Old School Church Lane, Boroughbridge, YO51 9DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHOFIELD, Timothy Willans
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVO HOMES (NORTH) LIMITED

EVO HOMES (NORTH) LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Boroughbridge. The company operates in the Construction sector, specifically engaged in development of building projects. EVO HOMES (NORTH) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06263052

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 23 April 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 30 May 2018 (7 years ago)
Submitted on 5 June 2018 (7 years ago)

Next Due

Due by 13 June 2019
For period ending 30 May 2019
Contact
Address

Old School Church Lane Kirby Hill Boroughbridge, YO51 9DS,

Previous Addresses

Unit 3 Foundry Yard New Row Boroughbridge York YO51 9AX United Kingdom
From: 18 November 2009To: 23 August 2010
24 Bower Road Harrogate HG1 5BW
From: 30 May 2007To: 18 November 2009
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Funding Round
Mar 11
Director Left
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHOFIELD, Timothy Willans

Active
Bale Road, FakenhamNR21 0QF
Born May 1973
Director
Appointed 24 Jan 2026

TAYLOR, Nigel Andrew

Resigned
30 Hutton Gate, HarrogateHG2 9QH
Secretary
Appointed 30 May 2007
Resigned 22 Jul 2018

CORBAN, Nigel Jeremy

Resigned
Kirby Hill, YorkYO51 9DS
Born April 1965
Director
Appointed 30 May 2007
Resigned 09 Aug 2024

SCHOFIELD, Timothy Willans

Resigned
Holt Road, HoltNR25 7BX
Born May 1973
Director
Appointed 30 May 2007
Resigned 22 Jul 2018

TAYLOR, Nigel Andrew

Resigned
30 Hutton Gate, HarrogateHG2 9QH
Born August 1961
Director
Appointed 30 May 2007
Resigned 22 Jul 2018

THOMAS, Norman Douglas

Resigned
Bachelor Gardens, HarrogateHG1 3EA
Born January 1965
Director
Appointed 09 Aug 2024
Resigned 24 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Jeremy Corban

Ceased
Kirby Hill, YorkYO51 9DS
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2018
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 August 2024
DS01DS01
Termination Director Company With Name Termination Date
10 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Resolution
17 March 2023
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2023
CONNOTConfirmation Statement Notification
Restoration Order Of Court
15 March 2023
AC92AC92
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
30 October 2018
GAZ2(A)GAZ2(A)
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Gazette Notice Voluntary
14 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2018
DS01DS01
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
88(2)R88(2)R
Incorporation Company
30 May 2007
NEWINCIncorporation