Background WavePink WaveYellow Wave

EDMUND EVANS LTD (08665437)

EDMUND EVANS LTD (08665437) is an active UK company. incorporated on 27 August 2013. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EDMUND EVANS LTD has been registered for 12 years. Current directors include EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James and 1 others.

Company Number
08665437
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Hats Gloucester Ltd, Gloucester, GL3 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James, PRICE, Adrian John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMUND EVANS LTD

EDMUND EVANS LTD is an active company incorporated on 27 August 2013 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EDMUND EVANS LTD was registered 12 years ago.(SIC: 25990)

Status

active

Active since 12 years ago

Company No

08665437

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

EDMUNDS EVANS LTD
From: 27 August 2013To: 30 August 2013
Contact
Address

Hats Gloucester Ltd 48 Hucclecote Road Gloucester, GL3 3RS,

Previous Addresses

Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England
From: 11 March 2021To: 10 October 2023
55 Parsonage Street Dursley Gloucestershire GL11 4BP
From: 27 August 2013To: 11 March 2021
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Owner Exit
Oct 17
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Andrew Graham

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born September 1981
Director
Appointed 02 Dec 2019

EVANS, Jonathan Paul

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born October 1983
Director
Appointed 02 Dec 2019

PHELPS, Louis James

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born May 1990
Director
Appointed 02 Dec 2019

PRICE, Adrian John

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born November 1961
Director
Appointed 02 Dec 2019

EVANS, Barrie Howard

Resigned
Parsonage Street, DursleyGL11 4BP
Born June 1955
Director
Appointed 27 Aug 2013
Resigned 02 Dec 2019

WILLIAMS, John Owen

Resigned
Parsonage Street, DursleyGL11 4BP
Born May 1955
Director
Appointed 27 Aug 2013
Resigned 02 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
48 Hucclecote Road, GloucesterGL3 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
55 Parsonage Street, DursleyGL11 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Ceased 02 Dec 2019

Mr Barrie Howard Evans

Ceased
Parsonage Street, DursleyGL11 4BP
Born June 1955

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2013
NEWINCIncorporation