EVANS HALSHAW.COM LIMITED

EVANS HALSHAW.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVANS HALSHAW.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00327010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVANS HALSHAW.COM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EVANS HALSHAW.COM LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVANS HALSHAW.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    REG VARDY (TMG) LIMITEDDec 01, 1998Dec 01, 1998
    TRUST MOTOR GROUP PLCAug 18, 1997Aug 18, 1997
    BARR & WALLACE ARNOLD TRUST PLC Apr 20, 1937Apr 20, 1937

    What are the latest accounts for EVANS HALSHAW.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVANS HALSHAW.COM LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for EVANS HALSHAW.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    11 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Mr Richard John Thomas as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Richard James Maloney as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Neil Williamson as a director on Feb 01, 2024

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Termination of appointment of William Berman as a director on Jan 29, 2024

    1 pagesTM01

    Satisfaction of charge 003270100020 in full

    4 pagesMR04

    Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 003270100020, created on Mar 18, 2022

    73 pagesMR01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of EVANS HALSHAW.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish319094660001
    THOMAS, Richard John
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish327027470001
    WILLIAMSON, Neil
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish319092180001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British1124760001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    British108571170001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    BARR, John Malcolm
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    British33219550001
    BARR, Nicholas Stuart
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    Director
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    British53565740001
    BARR, Robert Adam
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    Director
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    United KingdomBritish28813320001
    BARR, Stuart Alan
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    Director
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    British509420001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    EnglandBritish1124760001
    BERMAN, William
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United StatesAmerican258126160001
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish41114490010
    FENTON, Charles Miller
    Priestley Green
    Norwood Green
    HX3 8RQ Halifax
    West Yorkshire
    Director
    Priestley Green
    Norwood Green
    HX3 8RQ Halifax
    West Yorkshire
    EnglandBritish5534690001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish2652610013
    FIRTH, Kerry
    Stonecroft Hallroyd Lane
    Silkstone Common
    S75 4PP Barnsley
    South Yorkshire
    Director
    Stonecroft Hallroyd Lane
    Silkstone Common
    S75 4PP Barnsley
    South Yorkshire
    EnglandBritish2763090001
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish148034310003
    HOOK, Margaret
    33 Moray Place
    EH3 6BX Edinburgh
    Director
    33 Moray Place
    EH3 6BX Edinburgh
    British533380002
    KING, William John
    Wheelgate House
    Reedness
    DN14 8ER Goole
    North Humberside
    Director
    Wheelgate House
    Reedness
    DN14 8ER Goole
    North Humberside
    EnglandBritish35518260001
    MANSELL JONES, Richard
    19 Astell Street
    SW3 3RT London
    Director
    19 Astell Street
    SW3 3RT London
    British2912790001
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    British87695440001
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British47002780001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    British916400001
    SCHWEIMLER, Helmut Walter
    D 70173 Stuttgart
    Eberhadstrasse 12
    Germany
    Director
    D 70173 Stuttgart
    Eberhadstrasse 12
    Germany
    German41494190001
    SMALL, Brian Michael
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    British45198750001
    SPETCH, Paul Anthony
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    Director
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    EnglandBritish51421190001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish41559790001

    Who are the persons with significant control of EVANS HALSHAW.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number611190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0