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

CHARLES EVANS GROUP LIMITED

VENTURE POINT BUSINESS PARK EVANS ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB,
Company Registration Number
02992203
Private Limited Company
Active

Company Overview

About Charles Evans Group Ltd
CHARLES EVANS GROUP LIMITED was founded on 1994-11-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Charles Evans Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARLES EVANS GROUP LIMITED
 
Legal Registered Office
VENTURE POINT BUSINESS PARK EVANS ROAD
SPEKE
LIVERPOOL
MERSEYSIDE
L24 9PB
Other companies in L24
 
Filing Information
Company Number 02992203
Company ID Number 02992203
Date formed 1994-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB628807905  
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 GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM THOMPSON
Company Secretary 2007-10-01
PAUL WILLIAM MCGREGOR
Director 2002-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
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 2002-06-19 2006-12-13
ROGER MICHAEL BUCKLEY
Director 2002-06-19 2005-12-05
GLENYS BURTYNIE EVANS
Company Secretary 1995-06-30 2002-06-19
CHARLES EDWARD EVANS
Director 1995-06-30 2002-06-19
GLENYS BURTYNIE EVANS
Director 1995-06-30 2002-06-19
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 1994-11-18 1995-06-30
CHRISTINE SUSAN AVIS
Nominated Director 1994-11-18 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM THOMPSON CHARLES EVANS CONSTRUCTION LIMITED Company Secretary 2007-10-01 CURRENT 2005-10-24 Active
GRAHAM THOMPSON CHARLES EVANS JOINERY LIMITED Company Secretary 2007-10-01 CURRENT 1979-01-02 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 CONSTRUCTION LIMITED Director 2005-11-03 CURRENT 2005-10-24 Active
PAUL WILLIAM MCGREGOR CHARLES EVANS JOINERY LIMITED Director 2002-06-19 CURRENT 1979-01-02 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
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-08-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-08CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
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
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-04AR0128/10/14 ANNUAL RETURN FULL LIST
2014-08-15CH01Director's details changed for Paul Mcgregor on 2014-05-23
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-20AR0128/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-11AR0128/10/12 ANNUAL RETURN FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-01AR0128/10/11 ANNUAL RETURN FULL LIST
2010-12-10AR0128/10/10 ANNUAL RETURN FULL LIST
2010-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-11-11AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Paul Mcgregor on 2009-11-11
2009-05-26363aReturn made up to 28/10/08; full list of members
2009-05-26288bAppointment terminated secretary victoria mcgregor
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O HURST (LIVERPOOL) LLP ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG
2008-05-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-11-08363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-18288aNEW SECRETARY APPOINTED
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-14288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-12-01363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: C/O HURST AND COMPANY ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-21288bDIRECTOR RESIGNED
2005-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-27RES13EMPOWER DIRS 19/07/05
2005-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 1 KINGS DOCK STREET LIVERPOOL L1 8EF
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: C/O MACFARLANE & CO 2ND FLOOR CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-12-07 Outstanding MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3
DEBENTURE 2005-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2002-06-20 Satisfied CHARLES EDWARD EVANS AND GLENYS BURTYNIE EVANS
DEBENTURE 2002-06-20 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES EVANS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES EVANS GROUP LIMITED
Trademarks
We have not found any records of CHARLES EVANS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES EVANS GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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.