EVENACRE WORCESTER LIMITED

Active Birmingham

Other letting and operating of own or leased real estate

4 employees website.com
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate
E

EVENACRE WORCESTER LIMITED

Other letting and operating of own or leased real estate

Founded 5 Mar 2009 Active Birmingham, United Kingdom 4 employees website.com
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate
Accounts Submitted 24 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 19 Mar 2026 Next due 19 Mar 2027 10 months remaining
Net assets £5M £87K 2024 year on year
Total assets £13M £52K 2024 year on year
Total Liabilities £8M £35K 2024 year on year
Charges 14
11 outstanding 3 satisfied

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 WORCESTER LIMITED (06838219), an active property, infrastructure and construction company based in Birmingham, United Kingdom. Incorporated 5 Mar 2009. Other letting and operating of own or leased real estate. 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

£77.83k

Decreased by £105.93k (-58%)

Net Assets

£5.07M

Decreased by £87.35k (-2%)

Total Liabilities

£7.62M

Increased by £35.26k (+0%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

60%

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

1 active 2 resigned
Status
Jones, Mackenzie PeterDirectorBritishUnited Kingdom168 Oct 2025Active

Shareholders

Shareholders (3)

Paul Frazer Jones
61.0%
61
Paul Frazer Jones
34.0%
34

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

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

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 Paul Frazer Jones

British

Active
Notified 25 Apr 2018
Residence United Kingdom
DOB June 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 75 To 100 Percent
  • Voting Rights 25 To 50 Percent As Trust
  • Right To Appoint And Remove Directors

Sarah Lynne Jones

Ceased 29 Jan 2021

Ceased

Sheila Ann Jones

Ceased 5 May 2023

Ceased

Peter Eric Jones

Ceased 25 Apr 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

11 outstanding 3 satisfied

Properties

Properties

3 freehold 3 leasehold 6 total
AddressTenurePrice PaidDate Added
Units 5, 6 and 7 Peartree Industrial Park, Crackley Way, Peartree Lane, Dudley (DY2 0UW) DUDLEY
Leasehold£1,630,0001 Dec 2022
land on the east side of Shaw Road, Bushbury, Wolverhampton WOLVERHAMPTON
Freehold-12 Aug 2019
Unit J-K, Cosgrove Close, Worcester (WR3 8UA) WORCESTER
Freehold£1,300,0006 Aug 2015
122-124 Colmore Row, Birmingham (B3 3AU) BIRMINGHAM
Leasehold-2 May 2013
land and buildings on the south side of Hereward Rise, Halesowen DUDLEY
Freehold-30 Aug 2011
Units 5, 6 and 7 Peartree Industrial Park, Crackley Way, Peartree Lane, Dudley (DY2 0UW)
Leasehold £1,630,000
Added 1 Dec 2022
District DUDLEY
land on the east side of Shaw Road, Bushbury, Wolverhampton
Freehold
Added 12 Aug 2019
District WOLVERHAMPTON
Unit J-K, Cosgrove Close, Worcester (WR3 8UA)
Freehold £1,300,000
Added 6 Aug 2015
District WORCESTER
122-124 Colmore Row, Birmingham (B3 3AU)
Leasehold
Added 2 May 2013
District BIRMINGHAM
land and buildings on the south side of Hereward Rise, Halesowen
Freehold
Added 30 Aug 2011
District DUDLEY

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 Mar 2026Confirmation StatementConfirmation statement made on 5 Mar 2026 with updates
12 Dec 2025ResolutionResolutions
12 Dec 2025CapitalCapital Name Of Class Of Shares
12 Dec 2025IncorporationMemorandum Articles
31 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Mar 2026 Confirmation Statement

Confirmation statement made on 5 Mar 2026 with updates

12 Dec 2025 Resolution

Resolutions

12 Dec 2025 Capital

Capital Name Of Class Of Shares

12 Dec 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 31 Mar 2026

Confirmation statement made on 5 Mar 2026 with updates

1 months ago on 19 Mar 2026

Resolutions

4 months ago on 12 Dec 2025

Capital Name Of Class Of Shares

4 months ago on 12 Dec 2025

Memorandum Articles

4 months ago on 12 Dec 2025