About

Registered Number: 01994002
Date of Incorporation: 28/02/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Evans Halshaw Ltd was established in 1986, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRAGON MANAGEMENT SERVICES LIMITED 14 October 2005 - 1
BARNETT, John Henry 09 May 1986 31 October 2002 1
BARNETT, Lesley Joan 24 March 1986 31 October 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 14 April 2019
TM01 - Termination of appointment of director 14 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 04 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 20 August 2018
RESOLUTIONS - N/A 19 December 2017
CONNOT - N/A 19 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 07 October 2016
MR01 - N/A 20 June 2016
MR04 - N/A 18 March 2016
SH01 - Return of Allotment of shares 29 January 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 07 October 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 October 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH02 - Change of particulars for corporate director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 01 October 2007
123 - Notice of increase in nominal capital 26 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 31 October 2005
RESOLUTIONS - N/A 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
CERTNM - Change of name certificate 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 19 October 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 24 October 2003
CERTNM - Change of name certificate 28 January 2003
363s - Annual Return 17 December 2002
287 - Change in situation or address of Registered Office 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
395 - Particulars of a mortgage or charge 14 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2002
RESOLUTIONS - N/A 12 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 19 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 25 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 20 February 1998
363s - Annual Return 25 January 1998
395 - Particulars of a mortgage or charge 06 December 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 04 March 1996
363a - Annual Return 08 March 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 24 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
AA - Annual Accounts 02 August 1993
395 - Particulars of a mortgage or charge 07 April 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 24 March 1992
363a - Annual Return 20 December 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 12 July 1990
287 - Change in situation or address of Registered Office 02 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1989
AA - Annual Accounts 26 June 1989
395 - Particulars of a mortgage or charge 25 May 1989
363 - Annual Return 28 February 1989
395 - Particulars of a mortgage or charge 10 January 1989
AA - Annual Accounts 30 April 1988
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 28 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1986
288 - N/A 31 May 1986
287 - Change in situation or address of Registered Office 19 May 1986
288 - N/A 19 May 1986
CERTNM - Change of name certificate 10 April 1986
NEWINC - New incorporation documents 28 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 February 2011 Outstanding

N/A

A security agreement 13 May 2009 Partially Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, 31 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 20 December 2005 Outstanding

N/A

First fixed legal charge 31 October 2002 Fully Satisfied

N/A

Guarantee & debenture 31 October 2002 Fully Satisfied

N/A

Legal charge 01 December 1997 Fully Satisfied

N/A

Legal mortgage 17 December 1993 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 22 march 1993 28 February 1992 Fully Satisfied

N/A

Memorandum charge 19 May 1989 Fully Satisfied

N/A

Legal charge 06 January 1989 Fully Satisfied

N/A

Debenture 24 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.