Evolution Water Services Ltd. BUCKINGHAMSHIRE


Founded in 1999, Evolution Water Services, classified under reg no. 03771796 is an active company. Currently registered at Grenville Court, Britwell Road SL1 8DF, Buckinghamshire the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th June 1999 Evolution Water Services Ltd. is no longer carrying the name Evolution Water Treatment.

Currently there are 4 directors in the the company, namely Robert R., Paul B. and Adam B. and others. In addition one secretary - Thomas G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adam B. who worked with the the company until 1 June 2023.

Evolution Water Services Ltd. Address / Contact

Office Address Grenville Court, Britwell Road
Office Address2 Burnham
Town Buckinghamshire
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771796
Date of Incorporation Mon, 17th May 1999
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Thomas G.

Position: Secretary

Appointed: 01 June 2023

Paul B.

Position: Director

Appointed: 01 June 2023

Adam B.

Position: Director

Appointed: 17 May 1999

Paul M.

Position: Director

Appointed: 17 May 1999

David H.

Position: Director

Appointed: 01 June 2023

Resigned: 20 November 2023

Janice B.

Position: Director

Appointed: 04 January 2021

Resigned: 01 June 2023

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 17 May 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

Adam B.

Position: Secretary

Appointed: 17 May 1999

Resigned: 01 June 2023

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Ews Bidco Limited from Nottingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul M. This PSC owns 25-50% shares. Then there is Adam B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ews Bidco Limited

3-5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14867502
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% shares

Adam B.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% shares

Company previous names

Evolution Water Treatment June 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302022-12-31
Net Worth1 160 5051 469 626        
Balance Sheet
Cash Bank On Hand  1 216 7961 005 667687 777830 9941 237 0822 069 2002 701 6843 065 674
Current Assets1 577 6731 854 3142 188 7052 068 5281 821 5962 096 9302 512 4843 527 1414 190 9244 582 116
Debtors917 719939 914949 3501 028 2921 098 1901 231 6201 226 8261 420 8631 448 5941 467 649
Net Assets Liabilities  667 149978 6241 057 0431 283 3541 609 2942 077 5792 433 6612 830 725
Other Debtors  21 22215 31323 28151 08769 86167 10586 728159 401
Property Plant Equipment  251 663242 011300 432287 984297 792343 155296 770305 986
Total Inventories  22 55934 56935 62934 31648 57637 07840 646 
Cash Bank In Hand626 199897 084        
Stocks Inventory33 75517 316        
Tangible Fixed Assets323 445288 258        
Reserves/Capital
Called Up Share Capital9090        
Profit Loss Account Reserve1 160 4051 469 526        
Shareholder Funds1 160 5051 469 626        
Other
Accumulated Depreciation Impairment Property Plant Equipment  586 055578 903598 945639 829674 013677 703645 221679 510
Additions Other Than Through Business Combinations Property Plant Equipment       139 53162 79253 363
Average Number Employees During Period    626969747384
Corporation Tax Payable  128 071170 971115 275129 933186 742245 738263 086372 087
Creditors  1 730 0021 302 2421 035 3121 071 8871 171 3091 743 6762 015 1752 013 216
Current Tax For Period  128 072170 151115 275135 691    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -12 383-13 544      
Further Item Tax Increase Decrease Component Adjusting Items    1 548-678    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 75020 75039 65024 57526 20026 200375 065
Increase Decrease In Current Tax From Adjustment For Prior Periods    -737-5 758    
Increase From Depreciation Charge For Year Property Plant Equipment   60 50797 87698 900104 76582 71698 48343 407
Net Current Assets Liabilities888 0411 236 968458 703766 286786 2841 025 0431 341 1751 783 4652 175 7492 568 900
Number Shares Issued Fully Paid   90901    
Other Creditors  1 282 286828 567512 843458 061488 398763 4251 077 334908 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   67 65977 83458 01670 58179 026130 9659 118
Other Disposals Property Plant Equipment   90 592100 47985 44685 53390 478141 6599 858
Other Taxation Social Security Payable  239 305233 271241 104281 585299 852355 300363 227327 281
Par Value Share 1 111    
Profit Loss On Ordinary Activities Before Tax    552 957716 244    
Property Plant Equipment Gross Cost  837 718820 914899 377927 813971 8051 020 858941 991985 496
Provisions For Liabilities Balance Sheet Subtotal  43 21729 67329 67329 67329 67349 04138 85844 161
Tax Expense Credit Applicable Tax Rate    105 062136 086    
Tax Increase Decrease From Effect Capital Allowances Depreciation    -16 891-18 828    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    19 79819 111    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  115 689156 607114 538     
Total Additions Including From Business Combinations Property Plant Equipment   73 788178 942113 882129 525   
Total Assets Less Current Liabilities1 211 4861 525 226710 3661 008 2971 086 7161 313 0271 638 9672 126 6202 472 5192 874 886
Total Current Tax Expense Credit   170 151114 538129 933    
Total Deferred Tax Expense Credit    29 67329 673    
Trade Creditors Trade Payables  80 34069 433166 090202 308196 317379 213311 528405 224
Trade Debtors Trade Receivables  928 1281 012 9791 074 9091 180 5331 156 9651 353 7581 361 8661 308 248
Employees Total   5862     
Creditors Due Within One Year689 632617 346        
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 000        
Number Shares Allotted 90        
Other Reserves1010        
Provisions For Liabilities Charges50 98155 600        
Share Capital Allotted Called Up Paid9090        
Tangible Fixed Assets Additions 100 800        
Tangible Fixed Assets Cost Or Valuation898 246849 226        
Tangible Fixed Assets Depreciation574 801560 968        
Tangible Fixed Assets Depreciation Charged In Period 92 596        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 429        
Tangible Fixed Assets Disposals 149 820        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements