Background WavePink WaveYellow Wave

EVANS HART LIMITED (00864461)

EVANS HART LIMITED (00864461) is an active UK company. incorporated on 19 November 1965. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. EVANS HART LIMITED has been registered for 60 years.

Company Number
00864461
Status
active
Type
ltd
Incorporated
19 November 1965
Age
60 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
SIC Codes
65110, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HART LIMITED

EVANS HART LIMITED is an active company incorporated on 19 November 1965 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. EVANS HART LIMITED was registered 60 years ago.(SIC: 65110, 66190)

Status

active

Active since 60 years ago

Company No

00864461

LTD Company

Age

60 Years

Incorporated 19 November 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MYLES HART & COMPANY LIMITED
From: 19 November 1965To: 9 February 1998
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

1 Bell Yard London WC2A 2JR England
From: 13 June 2017To: 3 December 2025
9-13 Cursitor Street London EC4A 1LL
From: 19 November 1965To: 13 June 2017
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Director Joined
Oct 15
Loan Secured
Dec 17
Loan Cleared
May 19
Director Joined
Sept 21
Funding Round
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
16 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288cChange of Particulars
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
29 June 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
123Notice of Increase in Nominal Capital
Legacy
15 June 2005
88(2)R88(2)R
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
19 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
287Change of Registered Office
Legacy
31 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
287Change of Registered Office
Auditors Resignation Company
19 June 1997
AUDAUD
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
16 June 1988
288288
Legacy
7 June 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
287Change of Registered Office
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 December 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 November 1965
MISCMISC