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

EVANS & SHEA GROUP LIMITED

37 COLLIER ROW LANE, ROMFORD, ESSEX, RM5 3BD,
Company Registration Number
01505197
Private Limited Company
Active

Company Overview

About Evans & Shea Group Ltd
EVANS & SHEA GROUP LIMITED was founded on 1980-07-01 and has its registered office in Essex. The organisation's status is listed as "Active". Evans & Shea Group Limited is a Private Limited Company registered in 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
EVANS & SHEA GROUP LIMITED
 
Legal Registered Office
37 COLLIER ROW LANE
ROMFORD
ESSEX
RM5 3BD
Other companies in RM5
 
Telephone01708 741055
 
Previous Names
EVANS & SHEA LIMITED23/02/2015
Filing Information
Company Number 01505197
Company ID Number 01505197
Date formed 1980-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANS & SHEA GROUP 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 EVANS & SHEA GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH ADKINSON
Company Secretary 1992-12-15
KEITH ADKINSON
Director 1992-12-15
JOHN EDWARD COLE
Director 1992-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HAYLOCK
Director 1992-12-15 1995-06-30
PAMELA MAY HAYLOCK
Director 1992-12-15 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ADKINSON EVANS & SHEA LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
KEITH ADKINSON EVANS & SHEA PROPERTIES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
KEITH ADKINSON LEES MANOR COURT MANAGEMENT LIMITED Director 1998-04-01 CURRENT 1985-07-17 Active
JOHN EDWARD COLE EVANS & SHEA PROPERTIES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CESSATION OF KEITH ADKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF KEITH ADKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of a person with significant control statement
2023-04-03Notification of a person with significant control statement
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-29Change of details for Mr Keith Adkinson as a person with significant control on 2023-01-01
2023-03-29Director's details changed for Mr Keith Adkinson on 2023-01-01
2023-03-29SECRETARY'S DETAILS CHNAGED FOR MR KEITH ADKINSON on 2023-01-01
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17PSC04Change of details for Mr Keith Adkinson as a person with significant control on 2021-09-17
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH ADKINSON on 2018-11-18
2020-01-17CH01Director's details changed for Mr Keith Adkinson on 2018-11-13
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015051970005
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09RES01ADOPT ARTICLES 09/03/15
2015-03-09SH08Change of share class name or designation
2015-02-23RES15CHANGE OF NAME 31/01/2015
2015-02-23CERTNMCompany name changed evans & shea LIMITED\certificate issued on 23/02/15
2015-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-28AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015051970004
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-02AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-29AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0115/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLE / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ADKINSON / 15/12/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15190LOCATION OF DEBENTURE REGISTER
2005-12-15363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-01-21363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-29363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-22363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-27288DIRECTOR RESIGNED
1995-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-14363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1995-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-12363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-11-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-13288DIRECTOR RESIGNED
1993-01-14363aRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-03288DIRECTOR RESIGNED
1992-12-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-18363aRETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS
1992-02-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-10363aRETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EVANS & SHEA GROUP 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 EVANS & SHEA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Outstanding BARCLAYS BANK PLC
2014-05-19 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-10-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1980-08-15 Outstanding EVANS & SHEA LIMITED
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 10,826
Provisions For Liabilities Charges 2012-03-31 £ 8,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EVANS & SHEA GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 687,403
Cash Bank In Hand 2012-03-31 £ 1,005,877
Current Assets 2013-03-31 £ 1,705,107
Current Assets 2012-03-31 £ 2,147,625
Debtors 2013-03-31 £ 989,704
Debtors 2012-03-31 £ 1,073,689
Fixed Assets 2013-03-31 £ 1,026,457
Fixed Assets 2012-03-31 £ 730,621
Shareholder Funds 2013-03-31 £ 1,565,464
Shareholder Funds 2012-03-31 £ 1,276,893
Stocks Inventory 2013-03-31 £ 28,000
Stocks Inventory 2012-03-31 £ 68,059
Tangible Fixed Assets 2013-03-31 £ 1,026,456
Tangible Fixed Assets 2012-03-31 £ 730,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVANS & SHEA GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EVANS & SHEA GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE EVANS & SHEA GROUP LIMITED 1980-08-15 Outstanding

We have found 1 mortgage charges which are owed to EVANS & SHEA GROUP LIMITED

Income
Government Income

Government spend with EVANS & SHEA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2014-10-24 GBP £11,171 ELECTRICAL WORKS
London Borough of Havering 2014-06-05 GBP £10,865
London Borough of Havering 2013-11-14 GBP £816
London Borough of Havering 2013-10-24 GBP £12,541
London Borough of Havering 2013-02-06 GBP £4,718
London Borough of Havering 2012-07-11 GBP £750
London Borough of Havering 2012-03-20 GBP £4,210
London Borough of Havering 2012-03-08 GBP £9,441
London Borough of Havering 2012-03-08 GBP £3,338
London Borough of Havering 2012-03-08 GBP £1,268
London Borough of Havering 2012-03-02 GBP £1,184
London Borough of Havering 2012-03-02 GBP £1,200
London Borough of Havering 2012-03-02 GBP £1,178
London Borough of Havering 2012-03-02 GBP £1,174
London Borough of Havering 2012-03-02 GBP £1,728
London Borough of Havering 2012-03-02 GBP £958
London Borough of Havering 2012-03-02 GBP £958
London Borough of Havering 2012-03-02 GBP £786
London Borough of Havering 2012-03-02 GBP £958
London Borough of Havering 2012-03-02 GBP £684
London Borough of Havering 2012-03-02 GBP £1,238
London Borough of Havering 2011-09-05 GBP £1,810
London Borough of Havering 2011-09-05 GBP £1,980
London Borough of Havering 2011-09-05 GBP £1,750

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 EVANS & SHEA GROUP 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 EVANS & SHEA GROUP 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 EVANS & SHEA GROUP 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.