Eversden Construction Limited CAMBRIDGE


Founded in 1993, Eversden Construction, classified under reg no. 02817388 is an active company. Currently registered at The Barn, Church Meadows Haslingfield Road CB22 7RG, Cambridge the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Harriet G., Joan B. and Charlotte B. and others. In addition one secretary - Joan B. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Eversden Construction Limited Address / Contact

Office Address The Barn, Church Meadows Haslingfield Road
Office Address2 Barrington
Town Cambridge
Post code CB22 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817388
Date of Incorporation Wed, 12th May 1993
Industry Development of building projects
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Harriet G.

Position: Director

Appointed: 04 January 2023

Joan B.

Position: Director

Appointed: 13 May 1993

Joan B.

Position: Secretary

Appointed: 13 May 1993

Charlotte B.

Position: Director

Appointed: 13 May 1993

Thomas B.

Position: Director

Appointed: 13 May 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1993

Resigned: 13 May 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 12 May 1993

Resigned: 13 May 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Thomas B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Joan B. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth525 678452 164453 542454 084       
Balance Sheet
Cash Bank In Hand 3 837 1 344       
Cash Bank On Hand   1 3442 39644 343 7 03556 331260 84186 608
Current Assets558 65263 052284 352275 619124 554125 196126 433165 004170 126280 917101 144
Debtors558 65259 215284 352274 275122 15880 853126 433157 969113 79520 07614 536
Net Assets Liabilities   454 084495 475481 511495 519509 153756 5411 073 054918 860
Net Assets Liabilities Including Pension Asset Liability525 678452 164453 542454 084       
Property Plant Equipment   555 936639 324660 347681 767689 637861 165990 705990 343
Tangible Fixed Assets640 002558 685556 739555 936       
Reserves/Capital
Called Up Share Capital12 00112 00112 00112 001       
Profit Loss Account Reserve365 776382 264383 642384 184       
Shareholder Funds525 678452 164453 542454 084       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 3197 2079 00510 73212 42911 54312 00312 365
Average Number Employees During Period        334
Bank Borrowings   228 879203 043189 443175 312    
Creditors   207 657189 862175 313160 630345 488274 75087 84161 990
Creditors Due After One Year  210 865207 657       
Creditors Due Within One Year672 976169 573176 684169 814       
Increase From Depreciation Charge For Year Property Plant Equipment    1 888 1 7271 6971 361460362
Net Current Assets Liabilities-114 324-106 521107 668105 80546 013-3 523-25 618-180 484-104 624193 07639 154
Number Shares Allotted  12 00112 001       
Number Shares Issued Fully Paid    12 001 12 00112 00112 00112 00112 001
Par Value Share  111 11111
Property Plant Equipment Gross Cost   561 255646 531669 352692 499702 066872 7081 002 7081 002 708
Provisions For Liabilities Balance Sheet Subtotal         110 727110 637
Revaluation Reserve147 90157 89957 89957 899       
Secured Debts  232 087228 879       
Share Capital Allotted Called Up Paid 12 00112 00112 001       
Tangible Fixed Assets Additions 9 400 749       
Tangible Fixed Assets Cost Or Valuation641 108560 506560 506561 255       
Tangible Fixed Assets Depreciation1 1061 8213 7675 319       
Tangible Fixed Assets Depreciation Charged In Period 7151 9461 552       
Total Additions Including From Business Combinations Property Plant Equipment    29 043 23 1479 56711 06918 9812 149
Total Assets Less Current Liabilities525 678452 164664 407661 741685 337656 824656 149509 153756 5411 183 7811 029 497
Total Increase Decrease From Revaluations Property Plant Equipment    56 233   199 886271 637-2 149
Disposals Property Plant Equipment        38 066160 618 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -2 247  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -2 247  
Fixed Assets640 002558 685         
Tangible Fixed Assets Increase Decrease From Revaluations -90 002         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
Free Download (8 pages)

Company search