EVOLUTION PACKAGING PRODUCTS LTD - ST. IVES
Company Profile | Company Filings |
Overview
EVOLUTION PACKAGING PRODUCTS LTD is a Private Limited Company from ST. IVES ENGLAND and has the status: Active.
EVOLUTION PACKAGING PRODUCTS LTD was incorporated 34 years ago on 14/01/1991 and has the registered number: 02573634. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
EVOLUTION PACKAGING PRODUCTS LTD was incorporated 34 years ago on 14/01/1991 and has the registered number: 02573634. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
EVOLUTION PACKAGING PRODUCTS LTD - ST. IVES
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
UNIT 40-42 EDISON ROAD
ST. IVES
CAMBRIDGESHIRE
PE27 3LF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EASTERN POLYTHENE AND PAPER LIMITED (until 03/08/2018)
EASTERN POLYTHENE AND PAPER LIMITED (until 03/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2025 | 28/01/2026 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES ADAM TURTON | Jun 1985 | British | Director | 2018-03-29 | CURRENT |
HARRIET HAYLEY TURTON | Oct 1986 | British | Director | 2018-03-29 | CURRENT |
JULIE MARY COLLETT | Apr 1964 | British | Director | 2017-07-01 | CURRENT |
MR RICHARD IAN BUTCHER | Apr 1975 | British | Director | 2021-09-14 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1991-01-14 UNTIL 1991-02-26 | RESIGNED | ||
JAMIE WILLIAM WARDLEY | Dec 1959 | British | Director | 1991-02-26 UNTIL 2018-03-29 | RESIGNED |
ALISON TRACEY WARDLEY | Mar 1960 | British | Director | 1991-02-26 UNTIL 2018-03-29 | RESIGNED |
JULIE MARY COLLETT | Apr 1964 | British | Director | 2001-04-01 UNTIL 2016-12-01 | RESIGNED |
WALTER CHARLES CLAXTON PALMER | Nov 1943 | British | Director | 1995-04-01 UNTIL 2010-02-28 | RESIGNED |
JAMIE WILLIAM WARDLEY | Dec 1959 | British | Secretary | 1991-02-26 UNTIL 2018-03-29 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-01-14 UNTIL 1991-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Adam Turton | 2022-02-14 | 6/1985 | St. Ives Cambridgeshire | Significant influence or control |
Mrs Julie Mary Collett | 2018-03-29 - 2025-01-01 | 4/1964 | St. Ives Cambridgeshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Alison Tracey Wardley | 2016-04-06 - 2018-03-29 | 3/1960 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Jamie William Wardley | 2016-04-06 - 2018-03-29 | 12/1959 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |