Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A. (EVENWOOD) LIMITED
Company Information for

C.A. (EVENWOOD) LIMITED

EVENWOOD INDUSTRIAL ESTATE, EVENWOOD, BISHOP AUCKLAND, COUNTY DURHAM, DL14 9SF,
Company Registration Number
03913943
Private Limited Company
Active

Company Overview

About C.a. (evenwood) Ltd
C.A. (EVENWOOD) LIMITED was founded on 2000-01-21 and has its registered office in Bishop Auckland. The organisation's status is listed as "Active". C.a. (evenwood) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C.A. (EVENWOOD) LIMITED
 
Legal Registered Office
EVENWOOD INDUSTRIAL ESTATE
EVENWOOD
BISHOP AUCKLAND
COUNTY DURHAM
DL14 9SF
Other companies in DL14
 
Previous Names
C.A. GROUP (HOLDINGS) LIMITED19/12/2006
Filing Information
Company Number 03913943
Company ID Number 03913943
Date formed 2000-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB225373419  
Last Datalog update: 2024-02-06 21:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A. (EVENWOOD) 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 C.A. (EVENWOOD) LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOSEPH WEBSTER
Company Secretary 2006-09-06
STEVEN WILLIAM FORSTER
Director 2014-01-01
MARTIN KENNETH LOWTHER
Director 2014-01-01
DESMOND JOSEPH WEBSTER
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOUGLAS WATSON
Director 2006-10-01 2015-09-30
PAUL ROY BRIDGES
Director 2006-10-01 2013-09-06
NIGEL VICTOR RANDON PARTIS
Director 2006-10-01 2009-03-31
HENRY MARTIN PAUL AGNEW
Director 2000-01-21 2006-12-04
MARIE KATHERINE AGNEW
Director 2000-04-10 2006-12-04
DAVID JOSEPH JACKSON
Company Secretary 2000-04-10 2006-09-06
BARBARA COLEGROVE
Director 2000-04-10 2005-12-12
NEVILLE COLEGROVE
Director 2000-01-21 2005-12-12
HENRY MARTIN PAUL AGNEW
Company Secretary 2000-01-21 2000-04-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-21 2000-01-21
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-21 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOSEPH WEBSTER CASKADE LIMITED Company Secretary 2007-01-19 CURRENT 2006-02-27 Active
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Company Secretary 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. GROUP LIMITED Company Secretary 2006-09-06 CURRENT 1983-08-09 Active
STEVEN WILLIAM FORSTER C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
STEVEN WILLIAM FORSTER C.A. GROUP LIMITED Director 2011-01-01 CURRENT 1983-08-09 Active
MARTIN KENNETH LOWTHER CASKADE LIMITED Director 2014-01-01 CURRENT 2006-02-27 Active
MARTIN KENNETH LOWTHER C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
MARTIN KENNETH LOWTHER C.A. GROUP LIMITED Director 2011-01-01 CURRENT 1983-08-09 Active
DESMOND JOSEPH WEBSTER UNITED ACCESS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
DESMOND JOSEPH WEBSTER CASKADE LIMITED Director 2009-04-01 CURRENT 2006-02-27 Active
DESMOND JOSEPH WEBSTER WGW PROPERTY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Director 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. GROUP LIMITED Director 2006-10-01 CURRENT 1983-08-09 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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH WEBSTER
2024-01-04Termination of appointment of Desmond Joseph Webster on 2023-12-31
2023-07-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR ANDREW DICKINSON
2023-01-10DIRECTOR APPOINTED MR STUART IAIN BROWN
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-25AAMDAmended small company accounts made up to 2020-09-30
2021-01-20AP01DIRECTOR APPOINTED MR PAUL DAVID JOHNSON
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM FORSTER
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-30AP01DIRECTOR APPOINTED MR NEIL ALDERSON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS WATSON
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FORSTER
2014-01-07AP01DIRECTOR APPOINTED MR MARTIN KENNETH LOWTHER
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039139430003
2013-01-15AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-01-16AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-01-24AR0114/01/11 ANNUAL RETURN FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH WEBSTER / 01/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS WATSON / 01/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY BRIDGES / 01/01/2011
2011-01-24CH03SECRETARY'S DETAILS CHNAGED FOR DESMOND JOSEPH WEBSTER on 2011-01-01
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0114/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS WATSON / 11/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RANDON PARTIS
2009-02-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-02-20363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-19CERTNMCOMPANY NAME CHANGED C.A. GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-02-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-16169£ IC 100000/50000 12/12/05 £ SR 50000@1=50000
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-25363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-02-08363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-01-17363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-08-17225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
2000-06-06SASHARES AGREEMENT OTC
2000-06-0688(2)RAD 10/04/00--------- £ SI 99999@1=99999 £ IC 1/100000
2000-04-22288bSECRETARY RESIGNED
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-20WRES01ADOPTARTICLES10/04/00
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.A. (EVENWOOD) 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 C.A. (EVENWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-04-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of C.A. (EVENWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A. (EVENWOOD) LIMITED
Trademarks
We have not found any records of C.A. (EVENWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A. (EVENWOOD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.A. (EVENWOOD) LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where C.A. (EVENWOOD) 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 C.A. (EVENWOOD) 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 C.A. (EVENWOOD) 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.