Company NameDavey & Winterson Limited
Company StatusDissolved
Company Number00625595
CategoryPrivate Limited Company
Incorporation Date10 April 1959(65 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAlan Payne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(39 years, 8 months after company formation)
Appointment Duration24 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lovel Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SF
Secretary NameAlan Payne
NationalityBritish
StatusClosed
Appointed15 December 1998(39 years, 8 months after company formation)
Appointment Duration24 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lovel Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SF
Director NameMr Denis Michael Piddington
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address10 Old Hall Close
Hatch End
Pinner
Middlesex
HA5 4ST
Director NameMrs Janet Elizabeth Piddington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleAdministrator
Correspondence Address10 Old Hall Close
Pinner
Middlesex
HA5 4ST
Secretary NameMr Denis Michael Piddington
NationalityBritish
StatusResigned
Appointed06 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address10 Old Hall Close
Hatch End
Pinner
Middlesex
HA5 4ST
Director NameJeffery Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(39 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressShirelane Farm
Cholesbury
Tring
Hertfordshire
HP23 6NA

Contact

Websitewintersimpson.co.uk
Email address[email protected]
Telephone01382 813813
Telephone regionDundee

Location

Registered Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Hmd Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

4 August 1994Delivered on: 8 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
16 May 1994Delivered on: 18 May 1994
Persons entitled:
Denis Michael Piddington
Janet Elizabeth Piddington
Joyce Freda Piddingtonimited Pension Fundtogether the Trustees of the Davey & Winterson L
Harewood Ridgeway Professional Srvices Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in connection with an advance of £176,307.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding
19 October 1990Delivered on: 29 October 1990
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Unit 5C greycaine industrial estate, watford, hertfordshire.
Outstanding
6 October 1989Delivered on: 9 October 1989
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £590,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 5C, garnet close, greycaines industrial estate watford hertfordshire title no hd 230392.
Outstanding
26 June 2000Delivered on: 4 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5C garnet close watford herts t/no;-HD266269. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 1999Delivered on: 10 March 1999
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding
24 April 1995Delivered on: 26 April 1995
Persons entitled: Eagle Star Life Assurance Company Limited

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
11 July 1991Delivered on: 18 July 1991
Satisfied on: 15 October 1994
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied
8 January 1990Delivered on: 15 January 1990
Satisfied on: 30 May 1990
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: Unit 5C, garnet close, greycaine industrial estate watford hertfordshire title no hd 230392.
Fully Satisfied
29 December 1989Delivered on: 12 January 1990
Satisfied on: 30 May 1990
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: (Including trade fixtures). 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.
Fully Satisfied
7 July 1989Delivered on: 20 July 1989
Satisfied on: 21 October 1989
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: Unit 5C garnet close greycaine ind est watford hertfordshire title no hd 230392.
Fully Satisfied
12 August 1994Delivered on: 17 August 1994
Satisfied on: 2 October 1996
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the various chattels as listed on the form 395 including heidelburg gtoz 52 two colour offset lithographic printing press serial no. 687861. see the mortgage charge document for full details.
Fully Satisfied
22 July 1966Delivered on: 29 July 1966
Satisfied on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1, bruce grove, watford, herts.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 November 2020Notification of Alan Payne as a person with significant control on 11 September 2020 (2 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
10 September 2019Termination of appointment of Jeffery Bell as a director on 31 January 2019 (1 page)
10 September 2019Cessation of Hmd Group Limited as a person with significant control on 31 May 2019 (1 page)
10 September 2019Registered office address changed from Olympia House 4 Garnett Close Greycaine Estate, Watford Herts WD2 4JL to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 10 September 2019 (1 page)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 March 2009Full accounts made up to 31 May 2008 (14 pages)
16 March 2009Full accounts made up to 31 May 2008 (14 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 November 2007Accounts for a medium company made up to 31 May 2007 (15 pages)
22 November 2007Accounts for a medium company made up to 31 May 2007 (15 pages)
4 September 2007Return made up to 20/06/07; full list of members (2 pages)
4 September 2007Return made up to 20/06/07; full list of members (2 pages)
6 October 2006Full accounts made up to 31 May 2006 (17 pages)
6 October 2006Full accounts made up to 31 May 2006 (17 pages)
7 July 2006Return made up to 20/06/06; full list of members (7 pages)
7 July 2006Return made up to 20/06/06; full list of members (7 pages)
23 November 2005Full accounts made up to 31 May 2005 (14 pages)
23 November 2005Full accounts made up to 31 May 2005 (14 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
14 September 2004Full accounts made up to 31 May 2004 (14 pages)
14 September 2004Full accounts made up to 31 May 2004 (14 pages)
21 July 2004Return made up to 20/06/04; full list of members (7 pages)
21 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 December 2003Full accounts made up to 31 May 2003 (16 pages)
29 December 2003Full accounts made up to 31 May 2003 (16 pages)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 December 2002Full accounts made up to 31 May 2002 (13 pages)
16 December 2002Full accounts made up to 31 May 2002 (13 pages)
18 September 2002Return made up to 20/06/02; full list of members (7 pages)
18 September 2002Return made up to 20/06/02; full list of members (7 pages)
20 December 2001Full accounts made up to 31 May 2001 (14 pages)
20 December 2001Full accounts made up to 31 May 2001 (14 pages)
8 August 2001Return made up to 20/06/01; full list of members (6 pages)
8 August 2001Return made up to 20/06/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 May 2000 (15 pages)
23 February 2001Full accounts made up to 31 May 2000 (15 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
17 March 2000Full accounts made up to 31 May 1999 (18 pages)
17 March 2000Full accounts made up to 31 May 1999 (18 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Return made up to 20/06/99; full list of members (6 pages)
3 November 1999Return made up to 20/06/99; full list of members (6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (1 page)
6 October 1999New director appointed (1 page)
6 October 1999New director appointed (1 page)
6 October 1999New secretary appointed;new director appointed (1 page)
10 June 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
10 June 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
10 March 1999Particulars of mortgage/charge (6 pages)
10 March 1999Particulars of mortgage/charge (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Return made up to 20/06/98; no change of members (4 pages)
31 July 1998Return made up to 20/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
15 June 1995Return made up to 20/06/95; no change of members (4 pages)
15 June 1995Return made up to 20/06/95; no change of members (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)