Background WavePink WaveYellow Wave

EVOLVE BUILT FOR LIFE LIMITED (07363673)

EVOLVE BUILT FOR LIFE LIMITED (07363673) is an active UK company. incorporated on 2 September 2010. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. EVOLVE BUILT FOR LIFE LIMITED has been registered for 15 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
07363673
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Keepmoat The Waterfront, Doncaster, DN4 5PL
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE BUILT FOR LIFE LIMITED

EVOLVE BUILT FOR LIFE LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. EVOLVE BUILT FOR LIFE LIMITED was registered 15 years ago.(SIC: 25110)

Status

active

Active since 15 years ago

Company No

07363673

LTD Company

Age

15 Years

Incorporated 2 September 2010

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Keepmoat The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DILLEY, Mark John

Active
The Waterfront, DoncasterDN4 5PL
Born January 1972
Director
Appointed 29 Sept 2025

HOAD, Ian Graham

Active
The Waterfront, DoncasterDN4 5PL
Born July 1980
Director
Appointed 29 Sept 2025

BRANDON, Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 02 Sept 2010
Resigned 23 Jul 2012

BEALE, Timothy Mark

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1976
Director
Appointed 13 Sept 2019
Resigned 01 Jul 2025

DAVIS, Mark Timothy

Resigned
The Waterfront, DoncasterDN4 5PL
Born February 1965
Director
Appointed 02 Sept 2010
Resigned 23 Mar 2011

HICKLING, Allen

Resigned
Wharfedale Road, BarnsleyS75 2LJ
Born March 1951
Director
Appointed 23 Sept 2010
Resigned 23 Mar 2012

PETCH, Jonathan Leslie

Resigned
The Waterfront, DoncasterDN4 5PL
Born April 1961
Director
Appointed 02 Sept 2010
Resigned 08 Jan 2026

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Born October 1966
Director
Appointed 13 Sept 2019
Resigned 30 Sept 2024

SPEIGHT, John Peter

Resigned
Intake Lane, BarnsleyS75 2HY
Born December 1961
Director
Appointed 23 Sept 2010
Resigned 08 Jan 2026

THIRWALL, John Derek

Resigned
Herringthorpe Valley Road, RotherhamS60 4LA
Born July 1953
Director
Appointed 23 Sept 2010
Resigned 22 Oct 2012

THOMSON, James Michael Douglas

Resigned
The Waterfront, DoncasterDN4 5PL
Born September 1966
Director
Appointed 04 Dec 2012
Resigned 13 Sept 2019

Persons with significant control

2

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Hawking Croft Road, WakefieldWF4 6AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Incorporation Company
2 September 2010
NEWINCIncorporation