Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVIDENCE GROUP LIMITED
Company Information for

EVIDENCE GROUP LIMITED

Suite 1a Gilwilly Road, Gilwilly Industrial Estate, Penrith, CA11 9FF,
Company Registration Number
05770843
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evidence Group Ltd
EVIDENCE GROUP LIMITED was founded on 2006-04-05 and has its registered office in Penrith. The organisation's status is listed as "Active - Proposal to Strike off". Evidence Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVIDENCE GROUP LIMITED
 
Legal Registered Office
Suite 1a Gilwilly Road
Gilwilly Industrial Estate
Penrith
CA11 9FF
Other companies in TA1
 
Previous Names
EBVC LIMITED01/05/2016
Filing Information
Company Number 05770843
Company ID Number 05770843
Date formed 2006-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB880747002  
Last Datalog update: 2023-03-01 08:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVIDENCE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVIDENCE GROUP LIMITED
The following companies were found which have the same name as EVIDENCE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVIDENCE GROUP INC British Columbia Active Company formed on the 2023-10-01

Company Officers of EVIDENCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER HUSBAND
Company Secretary 2006-04-05
JAMES ALEXANDER HUSBAND
Director 2006-04-05
VIVIENNE HUSBAND
Director 2015-04-06
NICOLA JANE VECQUERAY
Director 2015-04-06
RICHARD JOHN VECQUERAY
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN VECQUERAY
Company Secretary 2007-04-23 2008-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER HUSBAND SUNSTONE TECHNOLOGY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
RICHARD JOHN VECQUERAY EVIDENCE CONSULTING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
RICHARD JOHN VECQUERAY SUNSTONE TECHNOLOGY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-07DS01Application to strike the company off the register
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom
2021-04-01PSC05Change of details for Map of Agriculture Group Ltd. as a person with significant control on 2021-04-01
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-05CH01Director's details changed for Mr Richard John Vecqueray on 2021-02-05
2020-10-20AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Unit 15, Deben Mill Business Centre Old Maltings Approach Melton Woodbridge IP12 1BL
2020-10-19AD04Register(s) moved to registered office address 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mr Richard John Vecqueray on 2020-02-01
2020-01-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SUZANNE LEWIS
2019-04-08AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2019-04-08AD02Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-19AP01DIRECTOR APPOINTED MS REBECCA SUZANNE LEWIS
2019-03-12TM02Termination of appointment of James Alexander Husband on 2018-11-15
2019-03-12AP01DIRECTOR APPOINTED FORBES HERBERT ELWORTHY
2019-03-12PSC07CESSATION OF RICHARD JOHN VECQUERAY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE VECQUERAY
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Suite 1a Cumbria House Gilwilly Road Penrith CA11 9FF United Kingdom
2019-03-12PSC02Notification of Map of Agriculture Group Ltd. as a person with significant control on 2018-11-15
2019-03-12CH01Director's details changed for Mrs Nicola Jane Vecqueray on 2019-03-11
2019-03-05PSC04Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-02-14
2019-03-02CH01Director's details changed for Mr Richard John Vecqueray on 2019-02-14
2019-03-01CH01Director's details changed for Mr Richard John Vecqueray on 2019-02-14
2019-03-01PSC04Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-02-14
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT
2019-01-29CH01Director's details changed for Mrs Nicola Jane Vecqueray on 2019-01-28
2019-01-29PSC04Change of details for Mr Richard John Vecqueray as a person with significant control on 2019-01-28
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-16AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VECQUERAY / 05/04/2016
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ALEXANDER HUSBAND on 2016-04-05
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HUSBAND / 05/04/2016
2016-05-01RES15CHANGE OF COMPANY NAME 09/03/19
2016-05-01CERTNMCOMPANY NAME CHANGED EBVC LIMITED CERTIFICATE ISSUED ON 01/05/16
2016-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AP01DIRECTOR APPOINTED MRS NICOLA JANE VECQUERAY
2015-12-07AP01DIRECTOR APPOINTED MRS VIVIENNE HUSBAND
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Calyx House South Road Taunton Somerset TA1 3DU
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Richard John Vecqueray on 2015-02-20
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15SH0127/03/13 STATEMENT OF CAPITAL GBP 400
2013-04-17AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0105/04/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM OAKE HOUSE, SLIVER STREET WEST BUCKLAND WELLINGTON TA21 9LR
2011-04-26AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-04-08AR0105/04/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-09AR0105/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VECQUERAY / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HUSBAND / 01/10/2009
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD VECQUERAY
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-27225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-23288aNEW SECRETARY APPOINTED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to EVIDENCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVIDENCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVIDENCE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.547
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVIDENCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EVIDENCE GROUP LIMITED registering or being granted any patents
Domain Names

EVIDENCE GROUP LIMITED owns 3 domain names.

dairymet.co.uk   largeherds.co.uk   ebvc.co.uk  

Trademarks
We have not found any records of EVIDENCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVIDENCE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as EVIDENCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVIDENCE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVIDENCE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVIDENCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.