Background WavePink WaveYellow Wave

EVANS HALSHAW (CARDIFF) LIMITED (01984416)

EVANS HALSHAW (CARDIFF) LIMITED (01984416) is an active UK company. incorporated on 31 January 1986. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVANS HALSHAW (CARDIFF) LIMITED has been registered for 40 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
01984416
Status
active
Type
ltd
Incorporated
31 January 1986
Age
40 years
Address
Loxley House 2 Oakwood Court, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, EVANS HALSHAW MOTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HALSHAW (CARDIFF) LIMITED

EVANS HALSHAW (CARDIFF) LIMITED is an active company incorporated on 31 January 1986 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVANS HALSHAW (CARDIFF) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01984416

LTD Company

Age

40 Years

Incorporated 31 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

GODFREY MOTOR COMPANY (CARDIFF) LIMITED
From: 9 May 1986To: 7 November 1989
PINMERE LIMITED
From: 31 January 1986To: 9 May 1986
Contact
Address

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham, NG15 0DR,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Apr 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Cleared
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Update
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MALONEY, Richard James

Active
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

EVANS HALSHAW MOTORS LIMITED

Active
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed 07 May 1998

PITT, Andrew Joseph

Resigned
45 Westholme Road, AlcesterB50 4AL
Secretary
Appointed N/A
Resigned 30 Apr 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 30 Apr 1999
Resigned 01 Jan 2017

ARCHER, Anthony Bernard

Resigned
The Moat Barn, LapworthB94 6PU
Born July 1945
Director
Appointed N/A
Resigned 07 May 1998

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 15 Apr 2013
Resigned 07 Oct 2023

DALE, Arthur Geoffrey

Resigned
Kimberley, Tanworth In Arden SolihullB94 5ED
Born August 1946
Director
Appointed N/A
Resigned 31 Dec 1995

EMSON, Alan Leslie

Resigned
93 Fitz Roy Avenue, BirminghamB17 8RG
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 1992

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

POWELL, Malcolm Ross

Resigned
Ger-Y-Nant, DyfedSA17
Born October 1941
Director
Appointed N/A
Resigned 31 Oct 1993

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 24 Apr 2009
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 June 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
288aAppointment of Director or Secretary
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Resolution
27 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
13 February 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
8 January 1990
287Change of Registered Office
Memorandum Articles
16 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
287Change of Registered Office
Legacy
2 November 1989
288288
Auditors Resignation Company
2 November 1989
AUDAUD
Legacy
13 June 1989
288288
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
19 August 1987
225(1)225(1)
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87