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

K.L. (EVESHAM) LIMITED

UNIT 3 WESTON INDUSTRIAL ESTATE, HONEYBOURNE, EVESHAM, WR11 7QB,
Company Registration Number
02485021
Private Limited Company
Active

Company Overview

About K.l. (evesham) Ltd
K.L. (EVESHAM) LIMITED was founded on 1990-03-26 and has its registered office in Evesham. The organisation's status is listed as "Active". K.l. (evesham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K.L. (EVESHAM) LIMITED
 
Legal Registered Office
UNIT 3 WESTON INDUSTRIAL ESTATE
HONEYBOURNE
EVESHAM
WR11 7QB
Other companies in DY10
 
Filing Information
Company Number 02485021
Company ID Number 02485021
Date formed 1990-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.L. (EVESHAM) 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 K.L. (EVESHAM) LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE MCCONVILLE
Company Secretary 2003-09-29
CLIVE THOMAS HATT
Director 1992-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GERARD FLOYD
Director 2008-11-04 2009-11-06
TREVOR HATT
Company Secretary 1999-04-01 2003-09-29
CLIVE THOMAS HATT
Company Secretary 1992-03-26 1999-03-15
FRANK YOUNIE THOMSON
Director 1992-03-26 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JANE MCCONVILLE PARC ENERGY LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Dissolved 2018-05-01
SARA JANE MCCONVILLE BRISTOL ROAD PROPERTIES LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
SARA JANE MCCONVILLE MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
SARA JANE MCCONVILLE HATT KITCHENS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
SARA JANE MCCONVILLE AC CONTRACTS LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2013-12-31
SARA JANE MCCONVILLE FINSBURY CONSTRUCTION LIMITED Company Secretary 2006-03-07 CURRENT 1998-08-05 Dissolved 2014-12-31
SARA JANE MCCONVILLE PRINTED PANELS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2014-06-03
SARA JANE MCCONVILLE NORDEL LIMITED Company Secretary 2005-10-20 CURRENT 1999-07-12 Active - Proposal to Strike off
SARA JANE MCCONVILLE BELWARD LIMITED Company Secretary 2005-10-20 CURRENT 1996-07-26 Active
SARA JANE MCCONVILLE DAVE NICHOLLS TRANSPORT LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
SARA JANE MCCONVILLE PEMBAR LIMITED Company Secretary 2003-12-19 CURRENT 2000-10-13 In Administration
CLIVE THOMAS HATT DOOR CHANGE WORLD LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
CLIVE THOMAS HATT ASTON SPRING DEVELOPMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
CLIVE THOMAS HATT MARBLECRAFT HOLDINGS LTD Director 2013-09-26 CURRENT 2009-01-14 Active - Proposal to Strike off
CLIVE THOMAS HATT YABC LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
CLIVE THOMAS HATT PARC ENERGY LIMITED Director 2008-12-22 CURRENT 2008-12-22 Dissolved 2018-05-01
CLIVE THOMAS HATT HATTKANE PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
CLIVE THOMAS HATT BRISTOL ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
CLIVE THOMAS HATT MIDLANDS STUDENT PROPERTY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
CLIVE THOMAS HATT AC CONTRACTS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2013-12-31
CLIVE THOMAS HATT PRINTED PANELS LIMITED Director 2005-12-07 CURRENT 2005-12-05 Dissolved 2014-06-03
CLIVE THOMAS HATT DAVE NICHOLLS TRANSPORT LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
CLIVE THOMAS HATT BOLD SOLUTIONS GROUP LIMITED Director 2000-11-30 CURRENT 2000-11-14 Active
CLIVE THOMAS HATT PEMBAR LIMITED Director 2000-10-23 CURRENT 2000-10-13 In Administration
CLIVE THOMAS HATT NORDEL LIMITED Director 1999-07-13 CURRENT 1999-07-12 Active - Proposal to Strike off
CLIVE THOMAS HATT BELWARD LIMITED Director 1996-10-23 CURRENT 1996-07-26 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
2025-01-29DIRECTOR APPOINTED MRS EVELYN LEARMONTH
2024-03-20CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-28Change of details for Mrs Phillippa Ann Hatt as a person with significant control on 2024-02-28
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-02-08Change of details for Mrs Phillippa Ann Hatt as a person with significant control on 2021-11-08
2022-02-08Notification of Belward Limited as a person with significant control on 2021-11-08
2022-02-08Change of details for Mr Clive Thomas Hatt as a person with significant control on 2021-11-08
2022-02-08PSC04Change of details for Mr Clive Thomas Hatt as a person with significant control on 2021-11-08
2022-02-08PSC02Notification of Belward Limited as a person with significant control on 2021-11-08
2021-11-29SH0108/11/21 STATEMENT OF CAPITAL GBP 650050
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPPA ANN HATT
2021-05-24PSC04Change of details for Mr Clive Thomas Hatt as a person with significant control on 2018-04-01
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024850210005
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 50
2018-01-17SH02Statement of capital on 2017-09-27 GBP50
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 60050
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 60050
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 60050
2015-04-30AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-19RES01ADOPT ARTICLES 19/01/15
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19SH0112/12/14 STATEMENT OF CAPITAL GBP 60050
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2014-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2014-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-16AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-30CH01Director's details changed for Mr Clive Thomas Hatt on 2012-12-21
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14MG01Particulars of a mortgage or charge / charge no: 4
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/12 FROM Weston Trading Estate Honeybourne Evesham Worcestershire WR11 5QB
2012-04-02AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCONVILLE / 27/09/2011
2011-10-20CH01Director's details changed for Mr Clive Thomas Hatt on 2011-09-27
2011-04-20AR0113/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 18/08/2010
2010-03-25AR0113/03/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOYD
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-29363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED ANDREW GERARD FLOYD
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-12169£ IC 80/70 31/07/05 £ SR 10@1=10
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-08169£ IC 100/90 31/07/04 £ SR 10@1=10
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-19169£ IC 100/90 31/07/03 £ SR 10@1=10
2003-11-19RES12VARYING SHARE RIGHTS AND NAMES
2003-10-22288bSECRETARY RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-05363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363(288)SECRETARY RESIGNED
2000-04-18363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05288aNEW SECRETARY APPOINTED
1999-05-05288bDIRECTOR RESIGNED
1999-05-05363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-16363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-24363sRETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1995-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to K.L. (EVESHAM) 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 K.L. (EVESHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-14 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-11-06 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-06-11 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
FIXED CHARGE 1992-04-22 Satisfied UCB INVOICE DISCOUNTING LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 K.L. (EVESHAM) LIMITED

Intangible Assets
Patents
We have not found any records of K.L. (EVESHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.L. (EVESHAM) LIMITED
Trademarks
We have not found any records of K.L. (EVESHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.L. (EVESHAM) 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as K.L. (EVESHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K.L. (EVESHAM) 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 K.L. (EVESHAM) 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 K.L. (EVESHAM) 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.