Company NameDavy & Company Limited
Company StatusActive
Company Number00129564
CategoryPrivate Limited Company
Incorporation Date13 June 1913(110 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(80 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Nigel James Bunting
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(95 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Andrew Chudley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(98 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(107 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(107 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameTimothy Rochford Langley-Hunt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleWine Buyer
Correspondence AddressWhite Cottage
Oad Street Borden
Sittingbourne
Kent
ME9 8LB
Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 June 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleJoint Chairman
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Director NameRory Charles McKaig
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleWine Merchant
Correspondence AddressThe Old Rectory
Fyfield
Andover
Hampshire
SP11 8EL
Director NameRoger Granville Fox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 1999)
RoleFinance Director & Chief Execu
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Secretary NameRoger Granville Fox
NationalityBritish
StatusResigned
Appointed09 October 1991(78 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(81 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2009)
RoleNon-Exec Dir
Country of ResidenceEngland
Correspondence Address44-46 Tooley Street
London
SE1 2SZ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(87 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(91 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Director NameAnthony James Russell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(92 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2012)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(95 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(95 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA

Contact

Websitedavy.co.uk

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

8.2k at £1Davy & Co (1997) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,814,053
Net Worth£14,931,520
Cash£106,249
Current Liabilities£1,384,735

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

25 July 1952Delivered on: 31 July 1952
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.

Classification: Mortgage
Secured details: £500 & any further sums which may become due from the co. To the charge.
Particulars: "The wellington tavern" archway rd highgate goodwill of business benefit of all licences and compensation moneys. Also land & garden ground adjoining and garages petrol filling station and buildings erected therein not including the petrol pumps & machinery.
Fully Satisfied
24 May 1951Delivered on: 1 June 1951
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.

Classification: Mortgage
Secured details: £900 and any further advances.
Particulars: "The royal stares" public house 6 high street and pir hill southend essex the goodwill and benefit of all licences and compensation moneys.
Fully Satisfied
10 July 1950Delivered on: 21 July 1950
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.

Classification: Mortgage
Secured details: £500 & any further sums which may become due from the by to the chargees.
Particulars: "The wellington tavern," archway road, highgate, middlesex, & the goodwill of the business & benefit of the licenses, yard, outbuildings & land adjoining also garage, petrol filling station pumps & machinery.
Fully Satisfied
24 September 1949Delivered on: 4 October 1949
Satisfied on: 17 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- 48, trinity road, london, S.W. 17. goodwill of the business carried on at the above premises, all fixtures & fittings and the benefit of all licenses and compensation moneys under the licensing acts 1910/1923.
Fully Satisfied
24 September 1949Delivered on: 4 October 1949
Satisfied on: 17 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- "the white bear", chelsam, surrey, with two cottage adjoining. Including goodwill, fixtures and benefit as above.
Fully Satisfied
24 September 1949Delivered on: 4 October 1949
Satisfied on: 17 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H 69 camden road london NW1 goowill of the business carried on at the above premises all fixtures and fittings and the benefit of all licences and compensation moneys under licencing acts 1910/1923.
Fully Satisfied
27 November 1946Delivered on: 16 December 1946
Satisfied on: 1 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: L/H lands & white hart hotel south st exeter & goodwill of business etc together with plant machinery fixtures implements and utensils.
Fully Satisfied
15 October 1975Delivered on: 5 March 1975
Satisfied on: 17 April 2010
Persons entitled: Courage LTD

Classification: A mortgage or charge affecting substitution of security
Secured details: For securing £6,750 & all other monies due or to become from the company to the chargee secured by the charge dated 8/12/72.
Particulars: 1-7 (odd numbers) theatre street, hythe, kent.
Fully Satisfied
8 December 1972Delivered on: 12 December 1972
Satisfied on: 17 April 2010
Persons entitled: Courage LTD

Classification: Mortgage
Secured details: £11250.
Particulars: 44 east hill dartford, hert.
Fully Satisfied
22 September 1972Delivered on: 3 October 1972
Satisfied on: 17 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as "the white bear" chelsham surrey and two cottages adjoining, including goodwill and all fixtures (see doc 120 for details).
Fully Satisfied
16 March 1972Delivered on: 28 March 1972
Satisfied on: 1 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All mones due or to become due from white hant hotel (exeter) LTD to the chargee.
Particulars: Land & premises, the white shot hotel sligh street, exeter, devon, with all fixtures now or at any time attached.
Fully Satisfied
17 August 1971Delivered on: 2 September 1971
Satisfied on: 17 April 2010
Persons entitled: Goldhauk Building Society.

Classification: Mortgage
Secured details: £5,120.
Particulars: 112, clitherow ave & garage no 3 hanwell, london borough of ealing.
Fully Satisfied
10 September 1970Delivered on: 18 September 1970
Satisfied on: 17 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161-171 (odd) greenwich high road, and land on the north west side of straights mouth, in the london borough of greenwich together with all fixture.
Fully Satisfied
10 September 1970Delivered on: 18 September 1970
Satisfied on: 23 April 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of straightmouth, in the london borough of greenwich together with all fixtures title no 224156.
Fully Satisfied
23 April 1936Delivered on: 30 April 1936
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD

Classification: Mortgage
Secured details: £5,000 and further advances which may be advanced and become owing from the company to chargee.
Particulars: L/H "the crooked bullet" upper clapton rd E5 goodwill of the business carried & thereon & benefit of licences & right to receive compensation under licence (consolidation) act 1970 (refer to particulars).
Fully Satisfied
21 July 1961Delivered on: 5 July 1961
Satisfied on: 17 April 2010
Persons entitled: Mann, Crossman & Paulin LTD.

Classification: Mortgage
Secured details: £600 & any further sums which may be advanced or owing.
Particulars: The wellington tavern, archway road, highgate, middlesex, goodwill & benefit & all licences (see doc 92 for further details).
Fully Satisfied
28 December 1960Delivered on: 30 December 1960
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD.

Classification: Mortgage
Secured details: £900 and also of any further sum or sums which may be advanced or become owing.
Particulars: "The crooked billet" 84 upper clapton road, hackney, london, togethers with the goodwill of the business and benefit of all licences. (See doc. 91 for further details).
Fully Satisfied
15 August 1958Delivered on: 20 August 1958
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD

Classification: Mortgage
Secured details: £600 and also any further sums or sums which may be advanced by or become owing to the chargee.
Particulars: "The wellington tavern" public house, archway rd, highgate, middx. Together with the goodwill of the business and the benefit of all licences and all money payable under the licensing act 1953 or any act amending (see doc 87 for full details).
Fully Satisfied
18 February 1958Delivered on: 21 February 1958
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Pauling LTD

Classification: Mortgage
Secured details: £900 and further moneys which may become due from the company to the chargee.
Particulars: "The crooked billet" public house 84 upper clapton road hackney london tpgether with the goodwill of the business carried on thereon and the benefit of all licences and certain compensation monies (for further details see doc 84).
Fully Satisfied
17 April 1957Delivered on: 24 April 1957
Satisfied on: 17 April 2010
Persons entitled: Mann Crossman & Paulin LTD

Classification: Mortgage
Secured details: £900 and all other moneys due etc.
Particulars: The royal stores public house no 6 high street and pier hill southend on sea essex together with the goodwill of the business carried on thereon and the benefit of all licences etc (for further details see doc 82).
Fully Satisfied
23 October 1956Delivered on: 24 October 1956
Satisfied on: 17 April 2010
Persons entitled: Man Crossman & Paulin LTD

Classification: Mortgage
Secured details: £600 and also any further sum or sums which way be advanced to the coy, by or way become owing from in to the chargee.
Particulars: "The bull hotel" wrotham kent with land and building belonging thereto together with goodwill and benefit of all licences and to all money to which the company may be entitled under the licencing act 1953 or any amending act etc (for full details see doc 80).
Fully Satisfied
11 July 1955Delivered on: 19 July 1955
Satisfied on: 17 April 2010
Persons entitled: Man Crossman & Paulin LTD

Classification: Mortgage
Secured details: £600 and also any further sum or sums which way be advanced to the coy. By or way become owing from in to the chargee.
Particulars: "The wellington tavern" public house archway road highgate middx with land and garden ground adjoining with goodwill and benefit of all licences and to all money to which thereby maybe entited under the licenceing act 1953 or any amending act etc (for full particulars see doc 78).
Fully Satisfied
14 June 1954Delivered on: 18 June 1954
Satisfied on: 17 April 2010
Persons entitled: Man Crossman & Paulin LTD

Classification: Mortgage
Secured details: £900 and any further sums due etc from the company to the charge.
Particulars: The royal stores public house, no 6 high street and pierhill southend-on-sea, essex, together with the goodwill and benefit of all licences under the licensing act 1952 (for further details see doc 76).
Fully Satisfied
26 August 1953Delivered on: 9 September 1953
Satisfied on: 17 April 2010
Persons entitled: Courage and Company LTD

Classification: Mortgage
Secured details: Sums not exceeding in the aggregate £2000.
Particulars: Public house & premises "spotted dog" longbridge road barking with off licence premises & shop adjoining known as 15, 15A, & 15B longbridge road & yards outbuildings & garage in rear known as 80 wakering road together with fixtures & fitting goodwill & connection of bsiness & benefit of licences.
Fully Satisfied
6 October 1952Delivered on: 16 October 1952
Satisfied on: 9 July 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking on all property present and future including uncalled capital.
Fully Satisfied
2 January 1930Delivered on: 6 January 1930
Satisfied on: 17 April 2010
Persons entitled: Courage & Co LTD

Classification: Mortgage
Secured details: £5,300 & further advances not exceeding therewith £6,300.
Particulars: The plough & harrow P.H. newington butts london with goodwill & erections pf the business with justices & excise licences.
Fully Satisfied
27 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (11 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Registration of charge 001295640027, created on 27 August 2019 (29 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 July 2018Termination of appointment of William Anthony Smith as a director on 30 June 2018 (1 page)
14 December 2017Accounts for a small company made up to 1 April 2017 (12 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 26 March 2016 (28 pages)
22 December 2016Full accounts made up to 26 March 2016 (28 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 December 2015Accounts for a medium company made up to 28 March 2015 (20 pages)
8 December 2015Accounts for a medium company made up to 28 March 2015 (20 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,211
(6 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,211
(6 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,211
(6 pages)
23 October 2015Director's details changed for William Anthony Smith on 23 October 2015 (2 pages)
23 October 2015Director's details changed for William Anthony Smith on 23 October 2015 (2 pages)
25 November 2014Accounts for a medium company made up to 29 March 2014 (20 pages)
25 November 2014Accounts for a medium company made up to 29 March 2014 (20 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8,211
(6 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8,211
(6 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8,211
(6 pages)
13 December 2013Accounts for a medium company made up to 30 March 2013 (19 pages)
13 December 2013Accounts for a medium company made up to 30 March 2013 (19 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,211
(6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,211
(6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,211
(6 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
29 June 2012Termination of appointment of Anthony Russell as a director (1 page)
29 June 2012Termination of appointment of Anthony Russell as a director (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (19 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (19 pages)
20 September 2011Accounts for a medium company made up to 2 April 2011 (19 pages)
14 June 2011Appointment of Mr Andrew Chudley as a director (2 pages)
14 June 2011Appointment of Mr Andrew Chudley as a director (2 pages)
6 January 2011Accounts for a medium company made up to 27 March 2010 (19 pages)
6 January 2011Accounts for a medium company made up to 27 March 2010 (19 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 January 2010Accounts for a medium company made up to 28 March 2009 (18 pages)
20 January 2010Accounts for a medium company made up to 28 March 2009 (18 pages)
2 November 2009Termination of appointment of Kenneth Stone as a director (1 page)
2 November 2009Termination of appointment of Kenneth Stone as a director (1 page)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony James Russell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony James Russell on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Roy Stone on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony James Russell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Nigel James Bunting on 1 October 2009 (2 pages)
9 January 2009Accounts for a medium company made up to 29 March 2008 (20 pages)
9 January 2009Accounts for a medium company made up to 29 March 2008 (20 pages)
24 December 2008Director appointed mr noel ramsden (1 page)
24 December 2008Director appointed mr noel ramsden (1 page)
29 October 2008Appointment terminated secretary judith mcdowell (1 page)
29 October 2008Secretary appointed mr noel ramsden (1 page)
29 October 2008Secretary appointed mr noel ramsden (1 page)
29 October 2008Appointment terminated secretary judith mcdowell (1 page)
23 October 2008Return made up to 02/10/08; full list of members (5 pages)
23 October 2008Return made up to 02/10/08; full list of members (5 pages)
18 September 2008Director appointed mr nigel james bunting (1 page)
18 September 2008Director appointed mr nigel james bunting (1 page)
25 October 2007Return made up to 02/10/07; no change of members (9 pages)
25 October 2007Return made up to 02/10/07; no change of members (9 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
16 January 2007Accounts for a medium company made up to 1 April 2006 (18 pages)
16 January 2007Accounts for a medium company made up to 1 April 2006 (18 pages)
16 January 2007Accounts for a medium company made up to 1 April 2006 (18 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
31 October 2006Return made up to 02/10/06; full list of members (8 pages)
31 October 2006Return made up to 02/10/06; full list of members (8 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (18 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (18 pages)
27 September 2005Accounts for a medium company made up to 2 April 2005 (18 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 January 2005Accounts for a medium company made up to 27 March 2004 (18 pages)
7 January 2005Accounts for a medium company made up to 27 March 2004 (18 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
26 October 2004Return made up to 02/10/04; full list of members (8 pages)
26 October 2004Return made up to 02/10/04; full list of members (8 pages)
21 January 2004Accounts for a medium company made up to 29 March 2003 (19 pages)
21 January 2004Accounts for a medium company made up to 29 March 2003 (19 pages)
15 October 2003Return made up to 02/10/03; full list of members (8 pages)
15 October 2003Return made up to 02/10/03; full list of members (8 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
21 January 2003Accounts for a medium company made up to 30 March 2002 (18 pages)
21 January 2003Accounts for a medium company made up to 30 March 2002 (18 pages)
31 October 2002Return made up to 02/10/02; full list of members (8 pages)
31 October 2002Return made up to 02/10/02; full list of members (8 pages)
16 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
16 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
22 October 2001Return made up to 02/10/01; full list of members (7 pages)
22 October 2001Return made up to 02/10/01; full list of members (7 pages)
11 January 2001Accounts for a medium company made up to 1 April 2000 (17 pages)
11 January 2001Accounts for a medium company made up to 1 April 2000 (17 pages)
11 January 2001Accounts for a medium company made up to 1 April 2000 (17 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 02/10/00; full list of members (7 pages)
16 November 2000Return made up to 02/10/00; full list of members (7 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Accounts for a medium company made up to 27 March 1999 (19 pages)
13 January 2000Accounts for a medium company made up to 27 March 1999 (19 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 December 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Accounts for a medium company made up to 28 March 1998 (19 pages)
23 October 1998Accounts for a medium company made up to 28 March 1998 (19 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Full group accounts made up to 29 March 1997 (20 pages)
10 December 1997Full group accounts made up to 29 March 1997 (20 pages)
19 November 1997Return made up to 02/10/97; full list of members (9 pages)
19 November 1997Return made up to 02/10/97; full list of members (9 pages)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Full group accounts made up to 30 March 1996 (19 pages)
20 December 1996Full group accounts made up to 30 March 1996 (19 pages)
7 November 1996Return made up to 02/10/96; no change of members (7 pages)
7 November 1996Return made up to 02/10/96; no change of members (7 pages)
29 December 1995Full group accounts made up to 1 April 1995 (20 pages)
29 December 1995Full group accounts made up to 1 April 1995 (20 pages)
29 December 1995Full group accounts made up to 1 April 1995 (20 pages)
2 November 1995Return made up to 02/10/95; full list of members (10 pages)
2 November 1995Return made up to 02/10/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (141 pages)
25 February 1986Accounts made up to 30 March 1985 (17 pages)
25 February 1986Accounts made up to 30 March 1985 (17 pages)
15 July 1983Accounts made up to 3 April 1982 (18 pages)
15 July 1983Accounts made up to 3 April 1982 (18 pages)
15 July 1983Accounts made up to 3 April 1982 (18 pages)
6 February 1981Accounts made up to 29 March 1980 (16 pages)
6 February 1981Accounts made up to 29 March 1980 (16 pages)
13 June 1913Certificate of incorporation (1 page)
13 June 1913Certificate of incorporation (1 page)