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

CHARLES EVANS CONSTRUCTION LIMITED

VENTURE POINT BUSINESS PARK EVANS ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB,
Company Registration Number
05601668
Private Limited Company
Active

Company Overview

About Charles Evans Construction Ltd
CHARLES EVANS CONSTRUCTION LIMITED was founded on 2005-10-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Charles Evans Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARLES EVANS CONSTRUCTION LIMITED
 
Legal Registered Office
VENTURE POINT BUSINESS PARK EVANS ROAD
SPEKE
LIVERPOOL
MERSEYSIDE
L24 9PB
Other companies in L24
 
Previous Names
FREEFORCE COMMUNICATIONS LTD15/11/2005
Filing Information
Company Number 05601668
Company ID Number 05601668
Date formed 2005-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 17:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES EVANS CONSTRUCTION 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 CHARLES EVANS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM THOMPSON
Company Secretary 2007-10-01
PAUL WILLIAM MCGREGOR
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN TOCK
Director 2005-10-31 2012-03-31
VICTORIA LOUISE MCGREGOR
Company Secretary 2007-05-25 2007-10-01
ANDREW DAVID MORT
Company Secretary 2006-12-13 2007-05-25
ROGER MICHAEL BUCKLEY
Company Secretary 2005-12-05 2006-12-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-10-24 2005-10-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-10-24 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM THOMPSON CHARLES EVANS JOINERY LIMITED Company Secretary 2007-10-01 CURRENT 1979-01-02 Active
GRAHAM THOMPSON CHARLES EVANS GROUP LIMITED Company Secretary 2007-10-01 CURRENT 1994-11-18 Active
GRAHAM THOMPSON CHARLES EVANS HOLDINGS LIMITED Company Secretary 2007-10-01 CURRENT 2002-04-08 Active
GRAHAM THOMPSON CHARLES EVANS SHOPFITTERS LIMITED Company Secretary 2007-10-01 CURRENT 1964-08-04 Active
PAUL WILLIAM MCGREGOR CHARLES EVANS JOINERY LIMITED Director 2002-06-19 CURRENT 1979-01-02 Active
PAUL WILLIAM MCGREGOR CHARLES EVANS GROUP LIMITED Director 2002-06-19 CURRENT 1994-11-18 Active
PAUL WILLIAM MCGREGOR CHARLES EVANS SHOPFITTERS LIMITED Director 2002-06-19 CURRENT 1964-08-04 Active
PAUL WILLIAM MCGREGOR CHARLES EVANS HOLDINGS LIMITED Director 2002-06-06 CURRENT 2002-04-08 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
2024-10-24CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2024-08-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-08CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-08-04AP03Appointment of David John Alman as company secretary on 2022-06-30
2022-08-04AP03Appointment of David John Alman as company secretary on 2022-06-30
2022-08-04TM02Termination of appointment of Graham Thompson on 2022-06-30
2022-08-04TM02Termination of appointment of Graham Thompson on 2022-06-30
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1677737
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06RES13OTHER COMPANY BUSINESS 21/12/2015
2016-01-06RES01ADOPT ARTICLES 06/01/16
2016-01-06SH10Particulars of variation of rights attached to shares
2016-01-06SH08Change of share class name or designation
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1677737
2015-12-18AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-05AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1677737
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Paul Mcgregor on 2014-05-23
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-25AR0124/10/12 ANNUAL RETURN FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TOCK
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-01AR0124/10/11 ANNUAL RETURN FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-07AR0124/10/10 ANNUAL RETURN FULL LIST
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-03AR0124/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TOCK / 03/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGREGOR / 03/11/2009
2009-04-21363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2009-03-1388(2)AD 05/12/08 GBP SI 800000@1=800000 GBP IC 877737/1677737
2009-03-12RES04GBP NC 882482/1682482 05/12/2008
2009-03-12RES01ALTER ARTICLES 05/12/2008
2009-03-12123NC INC ALREADY ADJUSTED 05/12/08
2009-03-12RES01ADOPT ARTICLES 05/12/2008
2009-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ORLEANS HOUSE C/O HURST (LIVERPOOL) LLP EDMUND STREET, LIVERPOOL MERSEYSIDE L3 9NG
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-11-08363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O HURST & COMPANY ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG
2006-11-23363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-1188(2)RAD 05/12/05--------- £ SI 127736@1=127736 £ IC 750001/877737
2006-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-22225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2005-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22123NC INC ALREADY ADJUSTED 05/12/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-22RES04£ NC 100/882482 05/12
2005-12-2288(2)RAD 05/12/05--------- £ SI 750000@1=750000 £ IC 1/750001
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15CERTNMCOMPANY NAME CHANGED FREEFORCE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 15/11/05
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bSECRETARY RESIGNED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHARLES EVANS CONSTRUCTION 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 CHARLES EVANS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-08 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
CHATTELS MORTGAGE 2007-06-15 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF SUBSTITUTION 2006-02-21 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2006-02-18 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3
DEED OF ASSIGNMENT 2006-02-18 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3
DEBENTURE 2005-12-21 Outstanding ROGER MICHAEL BUCKLEY
DEBENTURE 2005-12-09 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2005-12-09 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2005-12-09 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 2005-12-07 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3
DEED OF ASSIGNMENT 2005-12-07 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3
DEBENTURE 2005-12-07 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLES EVANS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES EVANS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES EVANS CONSTRUCTION LIMITED
Trademarks
We have not found any records of CHARLES EVANS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES EVANS CONSTRUCTION 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 (70100 - Activities of head offices) as CHARLES EVANS CONSTRUCTION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES EVANS CONSTRUCTION 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 CHARLES EVANS CONSTRUCTION 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 CHARLES EVANS CONSTRUCTION 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.