Background WavePink WaveYellow Wave

CLARKSON EVANS LIMITED (03843351)

CLARKSON EVANS LIMITED (03843351) is an active UK company. incorporated on 17 September 1999. with registered office in Gloucester. The company operates in the Construction sector, engaged in electrical installation. CLARKSON EVANS LIMITED has been registered for 26 years. Current directors include BISP, Timothy Peter Dennis, CARNEGIE, Keith Bryan, EVANS, Stephen Paul and 4 others.

Company Number
03843351
Status
active
Type
ltd
Incorporated
17 September 1999
Age
26 years
Address
Meteor Business Park, Gloucester, GL2 9QL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BISP, Timothy Peter Dennis, CARNEGIE, Keith Bryan, EVANS, Stephen Paul, MASON, Leigh Edwin, PIKE, Christopher Mark, SPARROW, Douglas William, YOUNG, Lindsey Bettine
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON EVANS LIMITED

CLARKSON EVANS LIMITED is an active company incorporated on 17 September 1999 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in electrical installation. CLARKSON EVANS LIMITED was registered 26 years ago.(SIC: 43210)

Status

active

Active since 26 years ago

Company No

03843351

LTD Company

Age

26 Years

Incorporated 17 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Meteor Business Park Cheltenham Road East Gloucester, GL2 9QL,

Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 11
Director Left
May 12
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
May 23
Loan Secured
Mar 25
Director Joined
Nov 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BISP, Timothy Peter Dennis

Active
Meteor Business Park, GloucesterGL2 9QL
Born July 1976
Director
Appointed 18 Nov 2014

CARNEGIE, Keith Bryan

Active
Meteor Business Park, GloucesterGL2 9QL
Born May 1969
Director
Appointed 28 Nov 2025

EVANS, Stephen Paul

Active
Meteor Business Park, GloucesterGL2 9QL
Born May 1956
Director
Appointed 17 Sept 1999

MASON, Leigh Edwin

Active
Meteor Business Park, GloucesterGL2 9QL
Born July 1966
Director
Appointed 01 Aug 2000

PIKE, Christopher Mark

Active
Meteor Business Park, GloucesterGL2 9QL
Born October 1987
Director
Appointed 01 Nov 2020

SPARROW, Douglas William

Active
Meteor Business Park, GloucesterGL2 9QL
Born February 1982
Director
Appointed 14 Apr 2021

YOUNG, Lindsey Bettine

Active
Meteor Business Park, GloucesterGL2 9QL
Born August 1978
Director
Appointed 31 Jan 2018

CLARKSON, Stephen George

Resigned
Meteor Business Park, GloucesterGL2 9QL
Secretary
Appointed 23 Nov 2004
Resigned 16 May 2012

CRITTLE, Gerald Arthur

Resigned
6 Chadbournes, GloucesterGL3 2AE
Secretary
Appointed 17 Sept 1999
Resigned 23 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1999
Resigned 17 Sept 1999

BRADSHAW, Paula Kirsten

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born June 1968
Director
Appointed 01 Jul 2016
Resigned 14 Apr 2021

CLARKSON, Stephen George

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born September 1967
Director
Appointed 17 Sept 1999
Resigned 16 May 2012

CRITTLE, Gerald Arthur

Resigned
6 Chadbournes, GloucesterGL3 2AE
Born August 1953
Director
Appointed 17 Sept 1999
Resigned 29 May 2009

EVANS, Nathan

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born October 1975
Director
Appointed 01 Feb 2011
Resigned 31 May 2023

EVANS, Richard David

Resigned
4 Chesford Drive, GloucesterGL3 2BA
Born October 1959
Director
Appointed 01 Aug 2000
Resigned 29 Aug 2008

KINGWELL, Simon

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born April 1977
Director
Appointed 01 Sept 2016
Resigned 12 Oct 2018

TURLEY, Darren Michael

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born March 1973
Director
Appointed 31 Jan 2018
Resigned 23 Oct 2018

TURLEY, Darren Michael

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born March 1973
Director
Appointed 01 Aug 2000
Resigned 23 Oct 2018

WALKER, Julian

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born February 1962
Director
Appointed 01 Feb 2005
Resigned 29 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Cheltenham Road East, GloucesterGL2 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021

Mr Stephen Paul Evans

Ceased
Meteor Business Park, GloucesterGL2 9QL
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2021

Mrs Sue Evans

Ceased
Meteor Business Park, GloucesterGL2 9QL
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Medium
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Medium
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Medium
28 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Legacy
22 November 2011
MG01MG01
Legacy
7 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 July 2010
AAAnnual Accounts
Auditors Resignation Company
21 April 2010
AUDAUD
Legacy
30 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 August 2009
AAAnnual Accounts
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 July 2004
AAAnnual Accounts
Legacy
5 April 2004
403aParticulars of Charge Subject to s859A
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2003
AAAnnual Accounts
Memorandum Articles
29 April 2003
MEM/ARTSMEM/ARTS
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
88(2)R88(2)R
Legacy
21 December 1999
88(2)R88(2)R
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
20 September 1999
288bResignation of Director or Secretary
Incorporation Company
17 September 1999
NEWINCIncorporation