Company NameEvolution Fasteners (UK) Limited
Company StatusActive
Company Number04042865
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMichael Anthony Keisner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b, 1 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NamePaula Lee
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleSecretary
Correspondence Address26 Willow Way
Radlett
Hertfordshire
WD7 8DX
Director NameMs Ka Cheuk Leung
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1b, 1 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Ryan Murphy
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 1b, 1 Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Andrew David Alford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ashley Drive
Tylers Green
Penn
Buckinghamshire
HP10 8BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteevolutionfasteners.co.uk
Email address[email protected]
Telephone0141 6477100
Telephone regionGlasgow

Location

Registered AddressSuite 1b, 1 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

57.5k at £1Danielle Keisner
9.58%
Cumulative Redeemable Preference
57.5k at £1Evolution Fasteners Uk Executive Pension Scheme
9.58%
Cumulative Redeemable Preference
57.5k at £1Nicholas Keisner
9.58%
Cumulative Redeemable Preference
33k at £1Michael Anthony Keisner
5.50%
Ordinary
277.5k at £1Sally Keisner
46.25%
Cumulative Redeemable Preference
12.5k at £1Andrew David Alford
2.08%
Ordinary
100k at £1Michael Anthony Keisner
16.67%
Cumulative Redeemable Preference D
1.5k at £1Ka Cheuk Leung
0.25%
Ordinary
1.5k at £1Paula Lee
0.25%
Ordinary
1.5k at £1Scott Anderson
0.25%
Ordinary

Financials

Year2014
Net Worth£1,687,664
Cash£49,061
Current Liabilities£893,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

17 March 2023Delivered on: 22 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 January 2023Delivered on: 9 January 2023
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2006Delivered on: 4 July 2006
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: Legal & General Assurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £2,998 plus vat and all monies payable.
Outstanding
6 July 2001Delivered on: 13 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 166,000
(3 pages)
3 November 2020Termination of appointment of Andrew David Alford as a director on 2 November 2020 (1 page)
30 July 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
9 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 August 2019Appointment of Mr Ryan Murphy as a director on 13 August 2019 (2 pages)
13 August 2019Appointment of Ms Ka Cheuk Leung as a director on 13 August 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
17 June 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 January 2019Satisfaction of charge 2 in full (1 page)
30 January 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 January 2019Satisfaction of charge 1 in full (2 pages)
30 January 2019Satisfaction of charge 3 in full (2 pages)
5 December 2018Registration of charge 040428650004, created on 4 December 2018 (23 pages)
30 July 2018Confirmation statement made on 25 July 2018 with updates (6 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (7 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 600,000
(7 pages)
25 August 2015Registered office address changed from Suite 1B, 1 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 600,000
(7 pages)
25 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Suite 1B, 1 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS to Suite 1B, 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 600,000
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 600,000
(4 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES13 ‐ Creation of new class of share 26/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £100000 26/06/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share 26/06/2015
  • RES14 ‐ £100000 26/06/2015
(36 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(7 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 500,000
(7 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 500,000
(7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
25 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 25 July 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 300,000
(6 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 300,000
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 300,000
(6 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 March 2011Change of share class name or designation (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
8 March 2011Particulars of variation of rights attached to shares (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
19 August 2009Return made up to 25/07/09; full list of members (7 pages)
19 August 2009Return made up to 25/07/09; full list of members (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 25/07/08; full list of members (7 pages)
29 July 2008Return made up to 25/07/08; full list of members (7 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
17 April 2008Particulars of contract relating to shares (2 pages)
16 April 2008Ad 31/03/08\gbp si 75000@1=75000\gbp ic 175000/250000\ (2 pages)
16 April 2008Ad 31/03/08\gbp si 75000@1=75000\gbp ic 175000/250000\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation of part of loan account 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
10 April 2008Nc inc already adjusted 31/03/08 (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation of part of loan account 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
10 April 2008Nc inc already adjusted 31/03/08 (2 pages)
12 November 2007Return made up to 25/07/07; no change of members (8 pages)
12 November 2007Return made up to 25/07/07; no change of members (8 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2006Return made up to 25/07/06; full list of members (9 pages)
14 August 2006Return made up to 25/07/06; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
13 June 2005Registered office changed on 13/06/05 from: SUITE215 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: SUITE215 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Ad 15/09/04--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Ad 15/09/04--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2002Return made up to 25/07/02; full list of members (6 pages)
7 October 2002Return made up to 25/07/02; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house primett road stevenage hertfordshire SG1 3EE (1 page)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house primett road stevenage hertfordshire SG1 3EE (1 page)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 April 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 October 2001Return made up to 25/07/01; full list of members (6 pages)
18 October 2001Return made up to 25/07/01; full list of members (6 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
15 February 2001Amend 882-149998 x £1 sh 31/7/00 (2 pages)
15 February 2001Amend 882-149998 x £1 sh 31/7/00 (2 pages)
21 September 2000Ad 31/07/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
21 September 2000Ad 31/07/00--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
25 July 2000Incorporation (25 pages)
25 July 2000Incorporation (25 pages)