CompanyTrack
E

EVO GROUP SERVICES LIMITED

Active Normanton

Activities of head offices

0 employees
Activities of head offices
E

EVO GROUP SERVICES LIMITED

Activities of head offices

Founded 23 May 2007 Active Normanton, England 0 employees
Activities of head offices
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted
Net assets £871.00K £0.00 2023 year on year
Total assets £41.43M £1.20M 2023 year on year
Total Liabilities £40.56M £1.20M 2023 year on year
Charges 23
2 outstanding 21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newland House Tuscany Way Normanton WF6 2TZ England

Credit Report

Discover EVO GROUP SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£871.00k

Total Liabilities

£40.56M

Increased by £1.20M (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

98%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 12 resigned
Status
Andrew Peter GaleDirectorBritishEngland5631 Oct 2010Active
Jonathan Ian MaxtedDirectorBritishEngland501 Jan 2023Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jun 2020Active

Shareholders

Shareholders (2)

Evo Business Supplies Limited
100.0%
15 Jun 2019
Vasanta Group Holdings Ltd
0.0%
05 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Evo Business Supplies Limited

United Kingdom

Active
Notified 24 Sept 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Endless Iii General Partner Llp

Ceased 24 Sept 2018

Ceased

Endless Ii Gp Llp

Ceased 24 Sept 2018

Ceased

Endless Llp

Ceased 24 Sept 2018

Ceased

Vasanta Group Holdings Limited

Ceased 24 Sept 2018

Ceased

Group Structure

Group Structure

EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO GROUP SERVICES LIMITED Current Company
BANNER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LIQUICO BBS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIQUICO TLL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS PAPER CONVERTERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRULINE LOGISTICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VOW EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding 21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 3 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025