CLARKSON EVANS LIMITED

Register to unlock more data on OkredoRegister

CLARKSON EVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843351

Incorporation date

17/09/1999

Size

Full

Contacts

Registered address

Registered address

Meteor Business Park, Cheltenham Road East, Gloucester, Gloucestershire GL2 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon15/04/2026
Termination of appointment of Douglas William Sparrow as a director on 2026-04-02
dot icon28/11/2025
Appointment of Mr Keith Bryan Carnegie as a director on 2025-11-28
dot icon28/11/2025
Director's details changed for Mrs Lindsey Bettine Young on 2025-11-24
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon14/05/2025
Full accounts made up to 2024-09-30
dot icon13/10/2024
Full accounts made up to 2023-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon06/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon07/07/2023
Full accounts made up to 2022-09-30
dot icon31/05/2023
Termination of appointment of Nathan Evans as a director on 2023-05-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon10/05/2022
Registration of charge 038433510005, created on 2022-04-29
dot icon29/04/2022
Satisfaction of charge 4 in full
dot icon07/04/2022
Satisfaction of charge 3 in full
dot icon01/03/2022
Director's details changed for Mr Nathan Evans on 2021-10-31
dot icon01/03/2022
Director's details changed for Mr Timothy Peter Dennis Bisp on 2022-03-01
dot icon21/02/2022
Full accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/11/2021
Notification of Clarkson Evans Holdings Limited as a person with significant control on 2021-09-28
dot icon01/11/2021
Cessation of Sue Evans as a person with significant control on 2021-09-28
dot icon01/11/2021
Cessation of Stephen Paul Evans as a person with significant control on 2021-09-28
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon14/04/2021
Appointment of Mr Douglas William Sparrow as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Paula Kirsten Bradshaw as a director on 2021-04-14
dot icon23/12/2020
Appointment of Mr Christopher Mark Pike as a director on 2020-11-01
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon27/07/2020
Full accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon23/10/2018
Termination of appointment of Darren Michael Turley as a director on 2018-10-23
dot icon23/10/2018
Termination of appointment of Darren Michael Turley as a director on 2018-10-23
dot icon15/10/2018
Termination of appointment of Simon Kingwell as a director on 2018-10-12
dot icon15/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon01/02/2018
Appointment of Mr Darren Michael Turley as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mrs Lindsey Bettine Young as a director on 2018-01-31
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon23/05/2017
Full accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/09/2016
Director's details changed for Mrs Paula Kirsten Bradshaw on 2016-09-01
dot icon07/09/2016
Appointment of Mr Simon Kingwell as a director on 2016-09-01
dot icon12/07/2016
Appointment of Mrs Paula Kirsten Bradshaw as a director on 2016-07-01
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon29/06/2016
Termination of appointment of Julian Walker as a director on 2016-06-29
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon18/11/2014
Director's details changed for Leigh Edwin Mason on 2014-11-18
dot icon18/11/2014
Appointment of Mr Timothy Peter Dennis Bisp as a director on 2014-11-18
dot icon13/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon29/05/2012
Termination of appointment of Stephen Clarkson as a secretary
dot icon29/05/2012
Termination of appointment of Stephen Clarkson as a director
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Nathan Evans as a director
dot icon04/10/2011
Director's details changed for Mr Stephen George Clarkson on 2011-05-25
dot icon29/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Julian Walker on 2010-09-17
dot icon12/10/2010
Director's details changed for Mr Darren Michael Turley on 2010-09-17
dot icon12/10/2010
Director's details changed for Leigh Edwin Mason on 2010-09-08
dot icon12/10/2010
Director's details changed for Mr Stephen George Clarkson on 2010-09-17
dot icon12/10/2010
Director's details changed for Mr Stephen Paul Evans on 2010-09-17
dot icon12/10/2010
Secretary's details changed for Mr Stephen George Clarkson on 2010-09-17
dot icon02/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon21/04/2010
Auditor's resignation
dot icon30/09/2009
Return made up to 17/09/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / stephen clarkson / 01/01/2009
dot icon23/09/2009
Appointment terminated director gerald crittle
dot icon02/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon16/12/2008
Resolutions
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2008
Return made up to 17/09/08; full list of members
dot icon09/09/2008
Appointment terminated director richard evans
dot icon29/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon24/09/2007
Return made up to 17/09/07; no change of members
dot icon29/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon11/10/2006
Return made up to 17/09/06; full list of members
dot icon01/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon03/10/2005
Return made up to 17/09/05; full list of members
dot icon04/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon15/02/2005
New director appointed
dot icon03/02/2005
Return made up to 17/09/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon22/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon05/04/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon16/10/2003
Return made up to 17/09/03; full list of members
dot icon07/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon17/10/2002
Return made up to 17/09/02; full list of members
dot icon08/03/2002
Accounts for a medium company made up to 2001-09-30
dot icon11/10/2001
Return made up to 17/09/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
Particulars of mortgage/charge
dot icon09/10/2000
Return made up to 17/09/00; full list of members
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon20/09/2000
Ad 07/08/00--------- £ si 2100@1=2100 £ ic 10600/12700
dot icon21/12/1999
Ad 29/10/99--------- £ si 10599@1=10599 £ ic 1/10600
dot icon02/12/1999
Particulars of mortgage/charge
dot icon24/11/1999
Memorandum and Articles of Association
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon20/09/1999
Secretary resigned
dot icon17/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Stephen Paul
Director
17/09/1999 - Present
7
Pike, Christopher Mark
Director
01/11/2020 - Present
5
Mason, Leigh Edwin
Director
01/08/2000 - Present
5
Bisp, Timothy Peter Dennis
Director
18/11/2014 - Present
5
Young, Lindsey Bettine
Director
31/01/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CLARKSON EVANS LIMITED

CLARKSON EVANS LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at Meteor Business Park, Cheltenham Road East, Gloucester, Gloucestershire GL2 9QL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKSON EVANS LIMITED?

toggle

CLARKSON EVANS LIMITED is currently Active. It was registered on 17/09/1999 .

Where is CLARKSON EVANS LIMITED located?

toggle

CLARKSON EVANS LIMITED is registered at Meteor Business Park, Cheltenham Road East, Gloucester, Gloucestershire GL2 9QL.

What does CLARKSON EVANS LIMITED do?

toggle

CLARKSON EVANS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CLARKSON EVANS LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Douglas William Sparrow as a director on 2026-04-02.