Background WavePink WaveYellow Wave

EVILLE & JONES (GROUP) LIMITED (10019077)

EVILLE & JONES (GROUP) LIMITED (10019077) is an active UK company. incorporated on 22 February 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVILLE & JONES (GROUP) LIMITED has been registered for 10 years. Current directors include GARFIELD, John Duncan, GRAY, Thomas, HARTWELL, Charles Edward and 4 others.

Company Number
10019077
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Century House 1275 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARFIELD, John Duncan, GRAY, Thomas, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne, MARSHALL, Philip Antony, ROSTAS, Robert Laszlo, STANFORD, Jonathan Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVILLE & JONES (GROUP) LIMITED

EVILLE & JONES (GROUP) LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVILLE & JONES (GROUP) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10019077

LTD Company

Age

10 Years

Incorporated 22 February 2016

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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MB&CO1 LIMITED
From: 22 February 2016To: 5 July 2016
Contact
Address

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

Previous Addresses

4 Greenfield Road Holmfirth HD9 2JT United Kingdom
From: 22 February 2016To: 7 March 2016
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jul 16
Loan Secured
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 18
New Owner
Apr 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Funding Round
May 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
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
4
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 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

BELL, Michael Ernest

Resigned
Greenfield Road, HolmfirthHD9 2JT
Secretary
Appointed 22 Feb 2016
Resigned 04 Mar 2016

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 04 Mar 2016
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

BELL, Michael Ernest

Resigned
Greenfield Road, HolmfirthHD9 2JT
Born May 1954
Director
Appointed 22 Feb 2016
Resigned 04 Mar 2016

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

PEACE, David Francis Clift

Resigned
1275 Century Way, LeedsLS15 8ZB
Born February 1957
Director
Appointed 09 Sept 2022
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

4

1 Active
3 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Ian William Parsons

Ceased
1275 Century Way, LeedsLS15 8ZB
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 31 Oct 2018
Ceased 01 Dec 2023

Robert David Jones

Ceased
1275 Century Way, LeedsLS15 8ZB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Ceased 31 Oct 2018

Mr Peter Charles Eville

Ceased
1275 Century Way, LeedsLS15 8ZB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

90

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
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
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 Group
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
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
14 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
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
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
17 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Incorporation Company
22 February 2016
NEWINCIncorporation