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

CLARKSON EVANS HOLDINGS LIMITED

METEOR BUSINESS PARK, CHELTENHAM ROAD EAST, GLOUCESTER, GL2 9QL,
Company Registration Number
06740084
Private Limited Company
Active

Company Overview

About Clarkson Evans Holdings Ltd
CLARKSON EVANS HOLDINGS LIMITED was founded on 2008-11-03 and has its registered office in Gloucester. The organisation's status is listed as "Active". Clarkson Evans Holdings 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
CLARKSON EVANS HOLDINGS LIMITED
 
Legal Registered Office
METEOR BUSINESS PARK
CHELTENHAM ROAD EAST
GLOUCESTER
GL2 9QL
Other companies in GL2
 
Filing Information
Company Number 06740084
Company ID Number 06740084
Date formed 2008-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
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 HOLDINGS 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 CLARKSON EVANS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIM PETER DENNIS BISP
Director 2018-01-30
PAULA KIRSTEN BRADSHAW
Director 2016-07-01
NATHAN EVANS
Director 2011-02-01
STEPHEN PAUL EVANS
Director 2008-11-03
SIMON KINGWELL
Director 2018-01-31
LEIGH EDWIN MASON
Director 2008-11-28
DARREN MICHAEL TURLEY
Director 2008-11-28
LINDSEY BETTINE YOUNG
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WALKER
Director 2008-11-28 2016-06-30
STEPHEN GEORGE CLARKSON
Company Secretary 2008-11-03 2012-05-16
STEPHEN GEORGE CLARKSON
Director 2008-11-03 2012-05-16
GERALD ARTHUR CRITTLE
Director 2008-11-28 2009-05-28

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 LIMITED Director 2016-07-01 CURRENT 1999-09-17 Active
PAULA KIRSTEN BRADSHAW COTHAM SCHOOL Director 2015-12-18 CURRENT 2011-08-08 Active
NATHAN EVANS CLARKSON EVANS LIMITED Director 2011-02-01 CURRENT 1999-09-17 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 LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
SIMON KINGWELL CLARKSON EVANS LIMITED Director 2016-09-01 CURRENT 1999-09-17 Active
LEIGH EDWIN MASON CLARKSON EVANS TRAINING LIMITED Director 2008-11-28 CURRENT 2008-11-04 Active
LEIGH EDWIN MASON CLARKSON EVANS LIMITED Director 2000-08-01 CURRENT 1999-09-17 Active
DARREN MICHAEL TURLEY CLARKSON EVANS LIMITED Director 2018-01-31 CURRENT 1999-09-17 Active
DARREN MICHAEL TURLEY CLARKSON EVANS TRAINING LIMITED Director 2008-11-28 CURRENT 2008-11-04 Active
LINDSEY BETTINE YOUNG CLARKSON EVANS LIMITED Director 2018-01-31 CURRENT 1999-09-17 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
2025-03-07REGISTRATION OF A CHARGE / CHARGE CODE 067400840008
2024-11-04CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2024-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS
2022-11-23RES12Resolution of varying share rights or name
2022-11-23SH08Change of share class name or designation
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067400840004
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067400840005
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067400840005
2022-06-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-06-06Memorandum articles filed
2022-06-06RES12Resolution of varying share rights or name
2022-06-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31SH08Change of share class name or designation
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067400840006
2022-05-10PSC07CESSATION OF STEPHEN PAUL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10PSC02Notification of Clarkson Evans Group Limited as a person with significant control on 2022-04-29
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067400840007
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-01CH01Director's details changed for Mr Tim Peter Dennis Bisp on 2022-03-01
2022-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-14AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM SPARROW
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KIRSTEN BRADSHAW
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067400840006
2020-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PIKE
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL TURLEY
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINGWELL
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-31AP01DIRECTOR APPOINTED MR SIMON KINGWELL
2018-01-31AP01DIRECTOR APPOINTED MR TIM PETER DENNIS BISP
2018-01-31AP01DIRECTOR APPOINTED MRS LINDSEY BETTINE YOUNG
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 6832
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-07-10MEM/ARTSARTICLES OF ASSOCIATION
2017-07-10MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07RES01ADOPT ARTICLES 07/06/17
2017-06-07RES12VARYING SHARE RIGHTS AND NAMES
2017-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-07RES12VARYING SHARE RIGHTS AND NAMES
2017-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 6832
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-08CH01Director's details changed for Mr Darren Michael Turley on 2016-09-01
2016-09-07CH01Director's details changed for Mrs Paula Kirsten Bradshaw on 2016-09-01
2016-07-12AP01DIRECTOR APPOINTED MRS PAULA KIRSTEN BRADSHAW
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 6832
2015-11-27AR0103/11/15 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 6832
2014-11-18AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067400840005
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067400840004
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-21AR0103/11/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-26AR0103/11/12 FULL LIST
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-02SH0602/10/12 STATEMENT OF CAPITAL GBP 6832
2012-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-29SH0629/05/12 STATEMENT OF CAPITAL GBP 8732
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKSON
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-16AR0103/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 01/06/2011
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AP01DIRECTOR APPOINTED MR NATHAN EVANS
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-26AR0103/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EDWIN MASON / 01/09/2010
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-11SASHARE AGREEMENT OTC
2009-12-11SH0128/11/08 STATEMENT OF CAPITAL GBP 12700
2009-12-11SH0128/11/08 STATEMENT OF CAPITAL GBP 12700
2009-12-02AR0103/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WALKER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL TURLEY / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EDWIN MASON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EVANS / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CLARKSON / 01/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CRITTLE
2009-09-30225PREVSHO FROM 30/11/2009 TO 30/09/2009
2008-12-16288aDIRECTOR APPOINTED JULIAN WALKER
2008-12-16288aDIRECTOR APPOINTED LEIGH EDWIN MASON
2008-12-16288aDIRECTOR APPOINTED DARREN MICHAEL TURLEY
2008-12-16288aDIRECTOR APPOINTED GERALD ARTHUR CRITTLE
2008-12-16RES01ADOPT ARTICLES 28/11/2008
2008-12-16RES12VARYING SHARE RIGHTS AND NAMES
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLARKSON EVANS HOLDINGS 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 CLARKSON EVANS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-05-17 Outstanding STEPHEN GEORGE CLARKSON
MORTGAGE DEBENTURE 2011-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-09-30 £ 1,271,119
Creditors Due Within One Year 2012-09-30 £ 3,866,340
Provisions For Liabilities Charges 2012-09-30 £ 410,134

Creditors and other liabilities

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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 6,832
Cash Bank In Hand 2012-09-30 £ 10,824
Current Assets 2012-09-30 £ 5,352,458
Debtors 2012-09-30 £ 4,490,022
Shareholder Funds 2012-09-30 £ 990,973
Stocks Inventory 2012-09-30 £ 851,612
Tangible Fixed Assets 2012-09-30 £ 1,186,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARKSON EVANS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKSON EVANS HOLDINGS LIMITED
Trademarks
We have not found any records of CLARKSON EVANS HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CLARKSON EVANS LIMITED 2008-12-13 Outstanding
DEBENTURE CLARKSON EVANS TRAINING LIMITED 2008-12-13 Outstanding

We have found 2 mortgage charges which are owed to CLARKSON EVANS HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CLARKSON EVANS HOLDINGS 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 (74990 - Non-trading company) as CLARKSON EVANS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLARKSON EVANS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.