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

CLARKSON EVANS LIMITED

METEOR BUSINESS PARK, CHELTENHAM ROAD EAST, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL,
Company Registration Number
03843351
Private Limited Company
Active

Company Overview

About Clarkson Evans Ltd
CLARKSON EVANS LIMITED was founded on 1999-09-17 and has its registered office in Gloucester. The organisation's status is listed as "Active". Clarkson Evans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLARKSON EVANS LIMITED
 
Legal Registered Office
METEOR BUSINESS PARK
CHELTENHAM ROAD EAST
GLOUCESTER
GLOUCESTERSHIRE
GL2 9QL
Other companies in GL2
 
Filing Information
Company Number 03843351
Company ID Number 03843351
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927488577  
Last Datalog update: 2024-11-05 16:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON EVANS 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.
Companies with same name CLARKSON EVANS LIMITED
The following companies were found which have the same name as CLARKSON EVANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARKSON EVANS HOLDINGS LIMITED METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL Active Company formed on the 2008-11-03
CLARKSON EVANS TRAINING LIMITED METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL Active Company formed on the 2008-11-04
CLARKSON EVANS SOLAR LIMITED METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL Active Company formed on the 2021-08-04
CLARKSON EVANS GROUP LIMITED METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL Active Company formed on the 2022-02-18

Company Officers of CLARKSON EVANS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PETER DENNIS BISP
Director 2014-11-18
PAULA KIRSTEN BRADSHAW
Director 2016-07-01
NATHAN EVANS
Director 2011-02-01
STEPHEN PAUL EVANS
Director 1999-09-17
SIMON KINGWELL
Director 2016-09-01
LEIGH EDWIN MASON
Director 2000-08-01
DARREN MICHAEL TURLEY
Director 2018-01-31
DARREN MICHAEL TURLEY
Director 2000-08-01
LINDSEY BETTINE YOUNG
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WALKER
Director 2005-02-01 2016-06-29
STEPHEN GEORGE CLARKSON
Company Secretary 2004-11-23 2012-05-16
STEPHEN GEORGE CLARKSON
Director 1999-09-17 2012-05-16
GERALD ARTHUR CRITTLE
Director 1999-09-17 2009-05-29
RICHARD DAVID EVANS
Director 2000-08-01 2008-08-29
GERALD ARTHUR CRITTLE
Company Secretary 1999-09-17 2004-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-17 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA KIRSTEN BRADSHAW STAVERTON ELECTRICAL SUPPLIES LTD Director 2016-07-01 CURRENT 2010-03-19 Active
PAULA KIRSTEN BRADSHAW CLARKSON EVANS TRAINING LIMITED Director 2016-07-01 CURRENT 2008-11-04 Active
PAULA KIRSTEN BRADSHAW CLARKSON EVANS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2008-11-03 Active
PAULA KIRSTEN BRADSHAW COTHAM SCHOOL Director 2015-12-18 CURRENT 2011-08-08 Active
NATHAN EVANS CLARKSON EVANS HOLDINGS LIMITED Director 2011-02-01 CURRENT 2008-11-03 Active
STEPHEN PAUL EVANS STAVERTON ELECTRICAL SUPPLIES LTD Director 2016-07-01 CURRENT 2010-03-19 Active
STEPHEN PAUL EVANS CLARKSON EVANS TRAINING LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
STEPHEN PAUL EVANS CLARKSON EVANS HOLDINGS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
SIMON KINGWELL CLARKSON EVANS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-11-03 Active
LEIGH EDWIN MASON CLARKSON EVANS TRAINING LIMITED Director 2008-11-28 CURRENT 2008-11-04 Active
LEIGH EDWIN MASON CLARKSON EVANS HOLDINGS LIMITED Director 2008-11-28 CURRENT 2008-11-03 Active
DARREN MICHAEL TURLEY CLARKSON EVANS TRAINING LIMITED Director 2008-11-28 CURRENT 2008-11-04 Active
DARREN MICHAEL TURLEY CLARKSON EVANS HOLDINGS LIMITED Director 2008-11-28 CURRENT 2008-11-03 Active
LINDSEY BETTINE YOUNG CLARKSON EVANS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2008-11-03 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
2024-10-13FULL ACCOUNTS MADE UP TO 30/09/23
2024-10-03CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2024-10-03CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038433510005
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-01CH01Director's details changed for Mr Timothy Peter Dennis Bisp on 2022-03-01
2022-02-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-11-01PSC02Notification of Clarkson Evans Holdings Limited as a person with significant control on 2021-09-28
2021-11-01PSC07CESSATION OF STEPHEN PAUL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-14AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM SPARROW
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KIRSTEN BRADSHAW
2020-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PIKE
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL TURLEY
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINGWELL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01AP01DIRECTOR APPOINTED MR DARREN MICHAEL TURLEY
2018-01-31AP01DIRECTOR APPOINTED MRS LINDSEY BETTINE YOUNG
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 12700
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-07CH01Director's details changed for Mrs Paula Kirsten Bradshaw on 2016-09-01
2016-09-07AP01DIRECTOR APPOINTED MR SIMON KINGWELL
2016-07-12AP01DIRECTOR APPOINTED MRS PAULA KIRSTEN BRADSHAW
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 12700
2015-09-22AR0117/09/15 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Leigh Edwin Mason on 2014-11-18
2014-11-18AP01DIRECTOR APPOINTED MR TIMOTHY PETER DENNIS BISP
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 12700
2014-10-13AR0117/09/14 ANNUAL RETURN FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 12700
2013-10-03AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-18AR0117/09/12 FULL LIST
2012-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKSON
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-04AR0117/09/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR NATHAN EVANS
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 25/05/2011
2011-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-10-12AR0117/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WALKER / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL TURLEY / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EDWIN MASON / 08/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EVANS / 17/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 17/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 17/09/2010
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-04-21AUDAUDITOR'S RESIGNATION
2009-09-30363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLARKSON / 01/01/2009
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR GERALD CRITTLE
2009-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-16RES01ADOPT ARTICLES 28/11/2008
2008-12-16RES12VARYING SHARE RIGHTS AND NAMES
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-13363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EVANS
2008-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-09-24363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-10-17363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-15ORES13DIV 20000 A SH AND B SH 29/10/99
1999-11-15SRES01ALTERMEMORANDUM29/10/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1064977 Expired Licenced property: METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1064977 Expired Licenced property: METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1064977 Expired Licenced property: METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1064977 Expired Licenced property: METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLARKSON EVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-12-13 Outstanding CLARKSON EVANS HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30

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 CLARKSON EVANS LIMITED

Intangible Assets
Patents
We have not found any records of CLARKSON EVANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKSON EVANS LIMITED
Trademarks
We have not found any records of CLARKSON EVANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARKSON EVANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 0000-00-00 GBP £561

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 CLARKSON EVANS 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 CLARKSON EVANS 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 CLARKSON EVANS 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.