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

CCB EVOLUTION LIMITED

Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, BUCKINGHAMSHIRE, HP14 4ND,
Company Registration Number
03993058
Private Limited Company
Active

Company Overview

About Ccb Evolution Ltd
CCB EVOLUTION LIMITED was founded on 2000-05-15 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Ccb Evolution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCB EVOLUTION LIMITED
 
Legal Registered Office
Chiltern House Stocking Lane
Hughenden Valley
High Wycombe
BUCKINGHAMSHIRE
HP14 4ND
Other companies in HP14
 
Previous Names
CHILTERN CLARKE BOND LIMITED09/08/2005
Filing Information
Company Number 03993058
Company ID Number 03993058
Date formed 2000-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts DORMANT
Last Datalog update: 2024-05-20 14:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCB EVOLUTION 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.

Company Officers of CCB EVOLUTION LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-19
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-13 2018-03-12
ROBERT GRAEME VEITCH
Director 2015-05-13 2017-10-19
JOHN FRASER GRANT WILLOX
Director 2015-05-13 2017-10-19
ALISON LEONIE STEVENSON
Director 2015-05-13 2017-03-02
DAVID IAIN WEBB
Director 2005-07-12 2016-01-13
DAVID IAIN WEBB
Company Secretary 2000-06-07 2015-05-13
ANDREW RICHARD ABBOTT
Director 2001-02-02 2015-05-13
HOWARD MICHAEL JAMES
Director 2009-05-01 2015-05-13
MARTIN WILLIAM MILNER
Director 2001-02-02 2010-09-30
DAVID GRAHAM BARBER
Director 2001-02-02 2008-08-29
KEITH HARRY EDWARD NEPEAN
Director 2001-08-01 2005-07-12
ANDREW JOHN WHITEHEAD
Director 2001-02-02 2001-08-01
CHRISTOPHER JOHN GILL
Director 2000-06-07 2001-02-02
DAVID IAIN WEBB
Director 2000-06-07 2001-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-15 2000-06-07
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-15 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-02Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07DIRECTOR APPOINTED JASON GRANT DODDS
2022-09-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07AP01DIRECTOR APPOINTED JASON GRANT DODDS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-27CH01Director's details changed for Mr Jonathan Keith Lessimore on 2022-01-01
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-25PSC05Change of details for Bm Trada Group Limited as a person with significant control on 2021-10-01
2021-11-12CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-03PSC05Change of details for Bm Trada Group Limited as a person with significant control on 2018-03-13
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VEITCH
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLOX
2017-10-31AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 251000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 251000
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN WEBB
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24CH01Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 251000
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Chiltern House Stocking Lane Hughenden Valley Buckinghamshire HP14 4nd
2015-05-27AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-26AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT
2015-05-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEBB
2015-05-26AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2015-05-26AP01DIRECTOR APPOINTED ROBERT GRAEME VEITCH
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES
2015-05-26AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 251000
2014-06-05AR0115/05/14 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AR0115/05/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0115/05/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0115/05/11 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MILNER
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0115/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM MILNER / 15/05/2010
2010-01-25RES04NC INC ALREADY ADJUSTED 23/12/2009
2010-01-25SH0123/12/09 STATEMENT OF CAPITAL GBP 251000
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED HOWARD MICHAEL JAMES
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARBER
2008-06-12363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17MEM/ARTSARTICLES OF ASSOCIATION
2005-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-09CERTNMCOMPANY NAME CHANGED CHILTERN CLARKE BOND LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-08-02288bDIRECTOR RESIGNED
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: CHILTERN HOUSE STOCKING LANE, HUGHENDEN VALLEY, HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4ND
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-0288(2)RAD 02/02/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288bDIRECTOR RESIGNED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19WRES01ADOPT ARTICLES 02/02/01
2001-02-19288bDIRECTOR RESIGNED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/01
2001-02-19WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01
2000-08-12CERTNMCOMPANY NAME CHANGED FASTEN8 LIMITED CERTIFICATE ISSUED ON 14/08/00
2000-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-26287REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-06-26CERTNMCOMPANY NAME CHANGED MATSRATE LIMITED CERTIFICATE ISSUED ON 27/06/00
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-23225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-06-21288bSECRETARY RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CCB EVOLUTION 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 CCB EVOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCB EVOLUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 30,005
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CCB EVOLUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 251,000
Shareholder Funds 2012-01-01 £ 30,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCB EVOLUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCB EVOLUTION LIMITED
Trademarks
We have not found any records of CCB EVOLUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCB EVOLUTION 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 (99999 - Dormant Company) as CCB EVOLUTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CCB EVOLUTION 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 CCB EVOLUTION 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 CCB EVOLUTION 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.