EVENACRE ROWLEY REGIS LIMITED

Active Birmingham

Other business support service activities n.e.c.

0 employees website.com
Property, infrastructure and construction Commercial real estate Other business support service activities n.e.c.
E

EVENACRE ROWLEY REGIS LIMITED

Other business support service activities n.e.c.

Founded 27 Sept 2005 Active Birmingham, United Kingdom 0 employees website.com
Property, infrastructure and construction Commercial real estate Other business support service activities n.e.c.

Previous Company Names

PURE CONSULTANTS LIMITED 3 Jun 2009 — 20 Feb 2015
PURE PROPERTY (UK) LIMITED 27 Sept 2005 — 3 Jun 2009
Accounts Submitted 20 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 10 Oct 2025 Next due 11 Oct 2026 5 months remaining
Net assets £2M £531K 2024 year on year
Total assets £4M £210K 2024 year on year
Total Liabilities £2M £321K 2024 year on year
Charges 7
7 outstanding

Contact & Details

Contact

Registered Address

122 Colmore Row Birmingham West Midlands B3 3BD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EVENACRE ROWLEY REGIS LIMITED (05574802), an active property, infrastructure and construction company based in Birmingham, United Kingdom. Incorporated 27 Sept 2005. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£259.75k

Increased by £190.35k (+274%)

Net Assets

£1.76M

Increased by £531.45k (+43%)

Total Liabilities

£1.82M

Decreased by £321.18k (-15%)

Turnover

N/A

Employees

N/A

Debt Ratio

51%

Decreased by 13 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Nov 2025100£100£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Paul Jones
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Paul Frazer Jones

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Mr Adrian Paul Dunkley

British

Active
Notified 25 Nov 2025
Residence England
DOB October 1966
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 25 To 50 Percent
  • Voting Rights 25 To 50 Percent As Trust

Mr Giles Stuart Yorke-brooks

British

Active
Notified 25 Nov 2025
Residence England
DOB June 1970
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 25 To 50 Percent
  • Voting Rights 25 To 50 Percent As Trust

Sarah Lynne Jones

Ceased 29 Jan 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding

Properties

Properties

4 freehold 1 leasehold 5 total
AddressTenurePrice PaidDate Added
Unit 10, Merse Road, Moons Moat North Industrial Estate, Redditch (B98 9HL) REDDITCH
Freehold£825,00017 Jan 2018
land adjoining 10 Merse Road, Redditch REDDITCH
Freehold-17 Jan 2018
14/16, Cotton Brook Road, Derby (DE23 8YJ) CITY OF DERBY
Freehold£625,0004 Jan 2017
144 Newhall Street, Birmingham (B3 1RY) BIRMINGHAM
Leasehold£740,00021 Nov 2016
land on North side of Station Road, Blackheath SANDWELL
Freehold-26 Jan 2015
Unit 10, Merse Road, Moons Moat North Industrial Estate, Redditch (B98 9HL)
Freehold £825,000
Added 17 Jan 2018
District REDDITCH
land adjoining 10 Merse Road, Redditch
Freehold
Added 17 Jan 2018
District REDDITCH
14/16, Cotton Brook Road, Derby (DE23 8YJ)
Freehold £625,000
Added 4 Jan 2017
District CITY OF DERBY
144 Newhall Street, Birmingham (B3 1RY)
Leasehold £740,000
Added 21 Nov 2016
District BIRMINGHAM
land on North side of Station Road, Blackheath
Freehold
Added 26 Jan 2015
District SANDWELL

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025CapitalCapital Name Of Class Of Shares
12 Dec 2025IncorporationMemorandum Articles
12 Dec 2025ResolutionResolutions
11 Dec 2025CapitalAllotment of shares (GBP 200) on 25 Nov 2025
11 Dec 2025Persons With Significant ControlAdrian Paul Dunkley notified as a person with significant control
17 Dec 2025 Capital

Capital Name Of Class Of Shares

12 Dec 2025 Incorporation

Memorandum Articles

12 Dec 2025 Resolution

Resolutions

11 Dec 2025 Capital

Allotment of shares (GBP 200) on 25 Nov 2025

11 Dec 2025 Persons With Significant Control

Adrian Paul Dunkley notified as a person with significant control

Recent Activity

Latest Activity

Capital Name Of Class Of Shares

4 months ago on 17 Dec 2025

Memorandum Articles

4 months ago on 12 Dec 2025

Resolutions

4 months ago on 12 Dec 2025

Allotment of shares (GBP 200) on 25 Nov 2025

4 months ago on 11 Dec 2025

Adrian Paul Dunkley notified as a person with significant control

4 months ago on 11 Dec 2025