Company NameLee Davey Caravans Limited
Company StatusActive
Company Number00482349
CategoryPrivate Limited Company
Incorporation Date19 May 1950(73 years, 11 months ago)
Previous NamesLee Davey (Maidstone) Limited and Lee Davey Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Rodney Frederic Tolhurst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Anthony Michael Burgess
NationalityBritish
StatusCurrent
Appointed21 May 2001(51 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Anthony Michael Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(51 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Keith Nicholas Abrehart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Olwen Mary Tolhurst
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(68 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameGeorge Francis Robert Parker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleAccountant
Correspondence AddressThe Yew Trees
Harrietsham
Maidstone
Kent
ME17 1AX
Secretary NameGeorge Francis Robert Parker
NationalityBritish
StatusResigned
Appointed14 November 1991(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe Yew Trees
Harrietsham
Maidstone
Kent
ME17 1AX
Director NameMr Paul Farren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(46 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressHomefields
Marden Road
Staplehurst
Kent
TN12 0PE
Secretary NameMr Paul Farren
NationalityBritish
StatusResigned
Appointed31 October 1997(47 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressHomefields
Marden Road
Staplehurst
Kent
TN12 0PE
Director NameMr Adrian John Bloodworth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(48 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Contact

Websiteleedaveycaravans.co.uk
Telephone01622 859301
Telephone regionMaidstone

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Freightflow International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,352,842
Gross Profit£333,054
Net Worth£968,567
Cash£19,873
Current Liabilities£479,683

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

8 June 1999Delivered on: 17 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on ashford road, harrietsham, kent.
Outstanding
8 June 1999Delivered on: 14 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 1995Delivered on: 6 April 1995
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on southside of trunk road, (A20) leading from maidstone to ashford harrietsham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 June 1988Delivered on: 1 July 1988
Satisfied on: 31 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land together with buildings erected thereon k/as that piece or parcel of land situate on the south side of the trunk road A20 leading from maidstone to ashford situate in the parish of harrietsham in the county of kent fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1982Delivered on: 29 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £61,348.
Particulars: 222 london road burpham guildford county of surrey title no. Sy 180526.
Fully Satisfied

Filing History

20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Keith Abrehart as a director on 14 July 2017 (2 pages)
7 June 2017Full accounts made up to 31 August 2016 (17 pages)
22 November 2016Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 May 2016Full accounts made up to 31 August 2015 (16 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
6 June 2015Full accounts made up to 31 August 2014 (16 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(5 pages)
20 May 2014Satisfaction of charge 3 in full (3 pages)
15 May 2014Full accounts made up to 31 August 2013 (14 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(5 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(5 pages)
10 October 2013Termination of appointment of Adrian Bloodworth as a director (2 pages)
17 May 2013Full accounts made up to 31 August 2012 (16 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 December 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page)
7 June 2012Full accounts made up to 31 August 2011 (15 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 31 August 2010 (15 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Adrian John Bloodworth on 1 November 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Adrian John Bloodworth on 1 November 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
26 April 2010Accounts for a small company made up to 31 August 2009 (14 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Adrian John Bloodworth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Adrian John Bloodworth on 6 November 2009 (2 pages)
28 April 2009Full accounts made up to 31 August 2008 (13 pages)
8 December 2008Return made up to 14/11/08; full list of members (4 pages)
1 May 2008Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page)
20 March 2008Full accounts made up to 31 August 2007 (13 pages)
23 November 2007Return made up to 14/11/07; no change of members (7 pages)
6 June 2007Full accounts made up to 31 August 2006 (16 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
4 December 2006Return made up to 14/11/06; full list of members (7 pages)
15 February 2006Full accounts made up to 31 August 2005 (13 pages)
8 December 2005Return made up to 14/11/05; full list of members (7 pages)
1 March 2005Full accounts made up to 31 August 2004 (15 pages)
30 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Full accounts made up to 31 August 2003 (14 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 August 2002 (14 pages)
7 December 2002Return made up to 14/11/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 August 2001 (13 pages)
19 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Full accounts made up to 31 August 2000 (13 pages)
5 December 2000Return made up to 14/11/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 August 1999 (12 pages)
24 December 1999Return made up to 14/11/99; full list of members (7 pages)
20 June 1999Full accounts made up to 31 August 1998 (13 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (4 pages)
1 April 1999New director appointed (2 pages)
7 January 1999Return made up to 14/11/98; full list of members (7 pages)
18 March 1998Full accounts made up to 31 August 1997 (12 pages)
5 December 1997Return made up to 14/11/97; no change of members (5 pages)
14 November 1997Secretary resigned;director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
29 July 1997Full accounts made up to 31 January 1997 (15 pages)
25 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
27 February 1997New director appointed (2 pages)
3 December 1996Return made up to 14/11/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 January 1996 (16 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (17 pages)
11 April 1995Director's particulars changed (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
1 September 1994Company name changed\certificate issued on 01/09/94 (2 pages)