Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVEGATE PUBLISHING LIMITED
Company Information for

EVEGATE PUBLISHING LIMITED

THE GRANARY YALDING HILL, YALDING, MAIDSTONE, KENT, ME18 6AL,
Company Registration Number
02942995
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evegate Publishing Ltd
EVEGATE PUBLISHING LIMITED was founded on 1994-06-27 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Evegate Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVEGATE PUBLISHING LIMITED
 
Legal Registered Office
THE GRANARY YALDING HILL
YALDING
MAIDSTONE
KENT
ME18 6AL
Other companies in CT21
 
Filing Information
Company Number 02942995
Company ID Number 02942995
Date formed 1994-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905357232  
Last Datalog update: 2021-09-07 09:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVEGATE PUBLISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVEGATE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MCGRORTY
Director 2006-02-27
CLIVE RABSON
Director 1994-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RABSON
Company Secretary 2006-07-01 2009-10-12
VENETIA CAROLINE CARPENTER
Company Secretary 1995-01-09 2006-06-30
DONALD CHARLES RABSON
Company Secretary 1994-06-27 1995-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-27 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE MCGRORTY VINEYARD MAGAZINE LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active - Proposal to Strike off
CLIVE RABSON HORIZON SEABROOK LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
CLIVE RABSON VINEYARD MAGAZINE LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active - Proposal to Strike off
CLIVE RABSON SOUTH EAST FARM MACHINERY LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active - Proposal to Strike off
CLIVE RABSON SOUTH EAST FARMER LIMITED Director 2005-07-01 CURRENT 2005-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-19DS01Application to strike the company off the register
2020-11-28DISS40Compulsory strike-off action has been discontinued
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Spicer House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-10PSC02Notification of Kelsey Publishing Limited as a person with significant control on 2020-01-02
2020-01-10PSC02Notification of Kelsey Publishing Limited as a person with significant control on 2020-01-02
2020-01-10PSC07CESSATION OF CLIVE RABSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC07CESSATION OF CLIVE RABSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RABSON
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RABSON
2020-01-10AP01DIRECTOR APPOINTED MR STEPHEN WRIGHT
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-08-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RABSON
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27LATEST SOC27/08/16 STATEMENT OF CAPITAL;GBP 2250
2016-08-27AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2250
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2250
2014-07-03AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2012-11-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0124/06/12 ANNUAL RETURN FULL LIST
2011-11-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-25AR0124/06/11 ANNUAL RETURN FULL LIST
2011-01-28MG01Particulars of a mortgage or charge / charge no: 2
2010-10-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0124/06/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RABSON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCGRORTY / 12/10/2009
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY CLIVE RABSON
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM WK FINN KELCEY STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM
2009-01-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SPICER HOUSE LYMPNE INDUSTRIAL ESTATE LYMPNE, HYTHE KENT CT21 4LR
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SPICER HOUSE, LYMPNE BUSINESS PARK, HYTHE KENT CT21 4LR
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SPICER HOUSE LYMPNE INDUSTRIAL ESTATE LYMPNE, HYTHE KENT CT21 4LR
2006-07-03363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-10288aNEW DIRECTOR APPOINTED
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SPICER HOUSE LYMPNE BUSINESS PARK HYTHE KENT CT21 4LR
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU
2004-07-09363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-18363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 14 EVEGATE BARN STATION ROAD SMEETH ASHFORD KENT TN25 6SX
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-20363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-16363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-2288(2)RAD 04/03/99--------- £ SI 998@1=998 £ IC 2/1000
1998-06-23363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 14 EVEGATE BARN STATION ROAD SMEETH ASHFORD KENT TN25 6SX
1997-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/97
1997-06-24363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-04363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-20288NEW SECRETARY APPOINTED
1995-09-19363(288)SECRETARY RESIGNED
1995-09-19363sRETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to EVEGATE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVEGATE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1994-07-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVEGATE PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of EVEGATE PUBLISHING LIMITED registering or being granted any patents
Domain Names

EVEGATE PUBLISHING LIMITED owns 2 domain names.

evegatepublishing.co.uk   farmmachinery.co.uk  

Trademarks
We have not found any records of EVEGATE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVEGATE PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-09-19 GBP £740 Advertising (Other than for Staff)
Maidstone Borough Council 2014-07-31 GBP £395 Non-Staff Advertising
Kent County Council 2014-04-17 GBP £740 Specialists Fees
Kent County Council 2014-03-14 GBP £600 Advertising (Other than for Staff)
Kent County Council 2014-02-28 GBP £650 Private Contractors
Kent County Council 2013-08-29 GBP £388 Advertising (Other than for Staff)
Maidstone Borough Council 2013-08-27 GBP £200 Non-Staff Advertising
Maidstone Borough Council 2012-11-08 GBP £300 Non-Staff Advertising
Kent County Council 2012-06-18 GBP £3,112 Advertising (Other than for Staff)
Maidstone Borough Council 2012-04-23 GBP £200 Non-Staff Advertising
Suffolk County Council 2012-04-03 GBP £716 Advertising & Marketing (Non Staff)
Suffolk County Council 2012-04-03 GBP £716 Internal - Employees Income
Waveney District Council 2011-11-16 GBP £580
Maidstone Borough Council 2011-11-02 GBP £250 Non-Staff Advertising
Kent County Council 2011-10-11 GBP £500 Highways & Transportation Related costs
Kent County Council 2011-09-29 GBP £500 Highways & Transportation Related Costs
Maidstone Borough Council 2011-08-01 GBP £250 Non-Staff Advertising
Maidstone Borough Council 2011-05-25 GBP £250 Non-Staff Advertising
Maidstone Borough Council 2011-05-16 GBP £-1,000 Non-Staff Advertising
Maidstone Borough Council 2011-05-01 GBP £1,000 Non-Staff Advertising
Huntingdonshire District Council 2011-04-27 GBP £540 Advertising/Promoting Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVEGATE PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVEGATE PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVEGATE PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.