Background WavePink WaveYellow Wave

EVILLE & JONES HOLDINGS LIMITED (07440153)

EVILLE & JONES HOLDINGS LIMITED (07440153) is an active UK company. incorporated on 15 November 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. EVILLE & JONES HOLDINGS LIMITED has been registered for 15 years. Current directors include GARFIELD, John Duncan, GRAY, Thomas, HARTWELL, Charles Edward and 4 others.

Company Number
07440153
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
Century House 1275 Century Way, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GARFIELD, John Duncan, GRAY, Thomas, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne, MARSHALL, Philip Antony, ROSTAS, Robert Laszlo, STANFORD, Jonathan Gavin
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVILLE & JONES HOLDINGS LIMITED

EVILLE & JONES HOLDINGS LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. EVILLE & JONES HOLDINGS LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

07440153

LTD Company

Age

15 Years

Incorporated 15 November 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Century House 1275 Century Way Thorpe Park Leeds, LS15 8ZB,

Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Share Issue
Mar 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 18
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Loan Secured
Jul 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

GRAY, Thomas

Active
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 01 Dec 2023

GARFIELD, John Duncan

Active
1275 Century Way, LeedsLS15 8ZB
Born March 1974
Director
Appointed 02 Oct 2020

GRAY, Thomas

Active
1275 Century Way, LeedsLS15 8ZB
Born June 1979
Director
Appointed 01 Dec 2023

HARTWELL, Charles Edward

Active
1275 Century Way, LeedsLS15 8ZB
Born May 1974
Director
Appointed 02 Oct 2020

HAY, Elizabeth Katherine Anne

Active
1275 Century Way, LeedsLS15 8ZB
Born May 1981
Director
Appointed 01 Oct 2024

MARSHALL, Philip Antony

Active
1275 Century Way,, LeedsLS15 8ZB
Born April 1970
Director
Appointed 01 Oct 2024

ROSTAS, Robert Laszlo

Active
1275 Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 27 Feb 2024

STANFORD, Jonathan Gavin

Active
1275 Century Way, LeedsLS15 8ZB
Born September 1967
Director
Appointed 02 Oct 2020

ALDISS, Jason Karl

Resigned
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 15 Nov 2010
Resigned 09 Dec 2010

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 31 Jan 2017
Resigned 01 Dec 2023

ALDISS, Jason Karl, Dr

Resigned
1275 Century Way, LeedsLS15 8ZB
Born August 1970
Director
Appointed 15 Nov 2010
Resigned 31 Jan 2017

AVILA, Juan

Resigned
1275 Century Way, LeedsLS15 8ZB
Born September 1966
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

BARRY, Paul

Resigned
1275 Century Way, LeedsLS15 8ZB
Born August 1965
Director
Appointed 01 Dec 2023
Resigned 31 Dec 2024

BRIDGER, Ben

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1981
Director
Appointed 31 May 2023
Resigned 01 Oct 2024

EVILLE, Peter Charles

Resigned
1275 Century Way, LeedsLS15 8ZB
Born July 1963
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1964
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

PARSONS, Ian William

Resigned
1275 Century Way, LeedsLS15 8ZB
Born November 1964
Director
Appointed 02 Jun 2020
Resigned 01 Dec 2023

WILLIS, Sophie Louise

Resigned
1275 Century Way, LeedsLS15 8ZB
Born January 1982
Director
Appointed 01 Feb 2022
Resigned 29 Mar 2024

Persons with significant control

1

1275 Century Way,, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 January 2024
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
13 December 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Capital Alter Shares Consolidation
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Legacy
5 July 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Resolution
15 December 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Incorporation Company
15 November 2010
NEWINCIncorporation