EVODE LIMITED - STAFFORD


Company Profile Company Filings

Overview

EVODE LIMITED is a Private Limited Company from STAFFORD ENGLAND and has the status: Active.
EVODE LIMITED was incorporated 92 years ago on 03/06/1932 and has the registered number: 00265896. The accounts status is DORMANT and accounts are next due on 30/09/2024.

EVODE LIMITED - STAFFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O BOSTIK LIMITED
STAFFORD
ST16 3EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/01/2023 05/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN MARIA KANE Jan 1971 British Director 2021-12-01 CURRENT
MR ROBERT PETER MASSEY Feb 1974 Irish Director 2020-12-17 CURRENT
MR JULIEN LATRILLE Sep 1972 French Director 2021-03-01 CURRENT
MISS KAREN MARIA KANE Secretary 2020-11-30 CURRENT
MR HENRY MURRAY Jan 1951 British Director 2000-06-15 UNTIL 2007-02-01 RESIGNED
DAVID DENIS O'NEILL Mar 1959 British Director 1994-11-10 UNTIL 1997-06-19 RESIGNED
MR JON HERVE ROGER MICHOT Sep 1992 French Director 2020-06-15 UNTIL 2021-12-01 RESIGNED
MR IAN MICHAEL MCALEER Jul 1960 British Director 1994-11-10 UNTIL 1997-09-30 RESIGNED
JOHN PAUL Oct 1948 British Director RESIGNED
JOHN PAUL Oct 1948 British Secretary RESIGNED
JOHN PAUL Oct 1948 British Secretary 1997-02-25 UNTIL 2000-07-19 RESIGNED
PIERRE ANDRE MARIE HUTCHISON Oct 1951 British Secretary 1996-12-30 UNTIL 1997-02-25 RESIGNED
MR PAUL ANTHONY HUDSON Secretary 2013-10-11 UNTIL 2020-11-30 RESIGNED
MR KENNETH JOHN CHARLESWORTH Feb 1949 British Secretary 2000-07-19 UNTIL 2010-12-31 RESIGNED
MR JOHN OWEN BOYLE Secretary 2011-01-01 UNTIL 2013-10-11 RESIGNED
CHRISTOPHER ERNEST BEASLEY British Secretary 1993-03-05 UNTIL 1996-12-30 RESIGNED
MR JEAN DE L'ESTANG DU RUSQUEC May 1949 French Director 1996-12-30 UNTIL 1997-02-25 RESIGNED
MR GARY JONATHAN DEE Apr 1964 British Director 2017-10-01 UNTIL 2020-11-20 RESIGNED
PHILIP JOSEPH DERBY Nov 1957 Irish Director 2007-02-01 UNTIL 2014-12-18 RESIGNED
FREDERIC LOIC MARIE DUMONT Mar 1956 French Director 1996-12-30 UNTIL 1997-02-25 RESIGNED
MR PAUL ANTHONY HUDSON Aug 1967 British Director 2013-10-11 UNTIL 2015-08-14 RESIGNED
PIERRE ANDRE MARIE HUTCHISON Oct 1951 British Director 1996-12-30 UNTIL 2002-12-31 RESIGNED
DAVID STUART WINTERBOTTOM Nov 1936 British Director RESIGNED
BRIAN WILLIAMS Feb 1956 British Director 2007-02-01 UNTIL 2015-08-14 RESIGNED
LAURENCE MIRIEL DANON Jan 1956 French Director 1996-12-30 UNTIL 2001-04-02 RESIGNED
MR KENNETH JOHN CHARLESWORTH Feb 1949 British Director 2000-07-19 UNTIL 2010-12-31 RESIGNED
MR JOHN OWEN BOYLE Mar 1956 British Director 2011-01-01 UNTIL 2013-10-11 RESIGNED
CHRISTOPHER ERNEST BEASLEY British Director 1993-03-05 UNTIL 1996-12-30 RESIGNED
MR ROLAND ALBERS Oct 1968 Dutch Director 2014-12-18 UNTIL 2021-02-23 RESIGNED
NIGEL JOHN CROUCH Feb 1948 British Director RESIGNED
MRS FREDERIQUE MARIE-PIERRE LEPINAY Jan 1960 French Director 2015-08-14 UNTIL 2020-06-15 RESIGNED
JAMES TERENCE GREGORY Nov 1948 British Director RESIGNED
ELISABETH MARIE May 1955 French Director 1996-12-30 UNTIL 1997-02-25 RESIGNED
MR CIARAN O'DRISCOLL Oct 1964 Irish Director 2015-08-14 UNTIL 2017-10-19 RESIGNED
MR ALAN CHARLES WEBB Jun 1948 British Director 1994-04-15 UNTIL 1997-06-19 RESIGNED
MR ALAN CHARLES WEBB Jun 1948 British Director 1997-09-17 UNTIL 2000-06-15 RESIGNED
KEITH LEWIS May 1943 British Director RESIGNED
ANDREW JAMES SCULL Apr 1956 British Director 1993-02-26 UNTIL 1996-12-30 RESIGNED
MR JAMES MARTIN COMBE PUCKRIDGE Aug 1935 British Director 1997-02-25 UNTIL 1999-12-31 RESIGNED
MR WILLIAM PITCHFORD Sep 1946 British Director RESIGNED
MR JASON WALKER Jun 1971 British Director 2014-12-18 UNTIL 2020-06-01 RESIGNED
MR RICHARD JOHN OSBORNE Aug 1940 British Director RESIGNED
JOHN DEREK LAW May 1957 British Director 1993-02-26 UNTIL 1996-12-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bostik Limited 2016-04-06 Stafford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETER SPENCE & SONS,LIMITED MILTON KEYNES Active DORMANT 7499 - Non-trading company
DURHAM COATINGS LIMITED LONDON ... FULL 2466 - Manufacture of other chemical products
BOOKER MCCONNELL ENGINEERING LIMITED WELLINGBOROUGH Dissolved... DORMANT 2852 - General mechanical engineering
LAPORTE CHELVESTON LIMITED LONDON ... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
WALLIS LABORATORY LIMITED(THE) WREXHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
EVONIK LCL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DEGUSSA KNOTTINGLEY LIMITED CRAWLEY ... FULL 2414 - Manufacture other organic basic chemicals
INORGANIC PIGMENTS LIMITED STOKE-ON-TRENT ENGLAND Active AUDIT EXEMPTION SUBSI 20120 - Manufacture of dyes and pigments
EGL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
COMPUGRAPHICS INTERNATIONAL LIMITED WOKING UNITED KINGDOM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
CMC MATERIALS UPC LIMITED LONDON UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
ICELAND LIMITED DEESIDE Active DORMANT 74990 - Non-trading company
FINE ORGANICS LIMITED MIDDLESBROUGH Active FULL 20140 - Manufacture of other organic basic chemicals
MEXICHEM SPECIALTY COMPOUNDS LIMITED MELTON MOWBRAY Active FULL 20160 - Manufacture of plastics in primary forms
CALEDONIAN APPLIED TECHNOLOGY LIMITED LUTON Dissolved... FULL 70100 - Activities of head offices
LHS (UK) LIMITED CHESHIRE Active FULL 99999 - Dormant Company
SOLVAY LIMITED WARRINGTON Dissolved... DORMANT 74990 - Non-trading company
LAPORTE ORGANISATION LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
CHAMBERLAIN PLASTICS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - EVODE LIMITED 2024-02-23 31-12-2023 £10 equity
Dormant Company Accounts - EVODE LIMITED 2023-03-03 31-12-2022 £10 equity
Dormant Company Accounts - EVODE LIMITED 2022-02-12 31-12-2021 £10 equity
Dormant Company Accounts - EVODE LIMITED 2021-05-29 31-12-2020 £10 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOSTIK LIMITED STAFFORD ENGLAND Active FULL 20520 - Manufacture of glues
LAYBOND PRODUCTS LIMITED STAFFORD Active FULL 20520 - Manufacture of glues
ARKEMA HOLDING LIMITED STAFFORD ENGLAND Active FULL 70100 - Activities of head offices
SOVEREIGN CHEMICALS LIMITED STAFFORD ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
THE LAYBOND GROUP LIMITED STAFFORD Active FULL 20520 - Manufacture of glues
ARKEMA UK LIMITED STAFFORD ENGLAND Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
BOSTIK ADHESIVES LIMITED STAFFORD ENGLAND Active FULL 20520 - Manufacture of glues