CompanyTrack
E

EVO BUSINESS SUPPLIES LIMITED

Active Normanton

Wholesale of other office machinery and equipment

2,015 employees Website
Supply chain, manufacturing and commerce models Logistics & distribution Wholesale of other office machinery and equipment
E

EVO BUSINESS SUPPLIES LIMITED

Wholesale of other office machinery and equipment

Founded 28 May 2014 Active Normanton, England 2,015 employees evo-group.co.uk
Supply chain, manufacturing and commerce models Logistics & distribution Wholesale of other office machinery and equipment
Accounts Submitted 8 Apr 2025
Confirmation Statement Submitted
Net assets £-2.50M £4.10M 2024 year on year
Total assets £169.70M £300.00K 2024 year on year
Total Liabilities £172.20M £3.80M 2024 year on year
Charges 18
2 outstanding 16 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

Office (Basingstoke)

11 Chequers Rd, Basingstoke RG21 7PU

Office (Sheffield)

1st Floor, 1 Europa Drive, Sheffield, S9 1XT

Office (Norwich)

St Crispin’s, Duke St, Norwich, NR3 1PD

Office (Lutterworth)

ADC, Harrier Parkway, Magna Park, Lutterworth, LE17 4XT

Credit Report

Discover EVO BUSINESS SUPPLIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.40M

Decreased by £200.00k (-13%)

Net Assets

-£2.50M

Increased by £4.10M (+62%)

Total Liabilities

£172.20M

Decreased by £3.80M (-2%)

Turnover

£503.70M

Decreased by £1.40M (-0%)

Employees

2015

Decreased by 94 (-4%)

Debt Ratio

101%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 18 resigned
Status
Andrew Peter GaleDirectorBritishEngland5624 Oct 2014Active
Jonathan Ian MaxtedDirectorBritishEngland501 Dec 2022Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jul 2020Active

Shareholders

Shareholders (46)

Vivian Slater
0.2%
75,0006 Mar 2024
Vivian Slater
0.1%
50,0006 Mar 2024
Steve Smith
0.1%
50,0006 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Evo International Holdings Limited

United Kingdom

Active
Notified 21 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Endless Llp

Ceased 21 Mar 2025

Ceased

Endless Iii (gp) Lp

Ceased 21 Mar 2025

Ceased

Endless Iii General Partner Llp

Ceased 22 Dec 2020

Ceased

Endless Ii Gp Llp

Ceased 22 Dec 2020

Ceased

Group Structure

Group Structure

EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO BUSINESS SUPPLIES LIMITED Current Company
EVO GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO (PENSIONS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIQUICO O2O LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LIQUICO VGHL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LIQUICO Y2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

23 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

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

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 23 Jul 2025