Kirby Bedon
Norwich
NR14 7DS
Secretary Name | Lorraine Susan Bunyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farm Barn Kirby Road Kirby Bedon Norwich NR14 7DS |
Director Name | Mr Brian Roberts-Davidson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH |
Director Name | Mr Brian Robert Davidson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Director/Chairman |
Country of Residence | England |
Correspondence Address | 122 Longwood Gardens Clayhall Ilford Essex IG5 0BD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.davidsontraining.com/ |
---|---|
Telephone | 01322 305080 |
Telephone region | Dartford |
Registered Address | Unit 54 Towers Road Globe Industrial Estate Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Brian Robert Davidson 50.00% Ordinary |
---|---|
50 at £1 | Lorraine Susan Bunyard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,522 |
Cash | £10,185 |
Current Liabilities | £212,232 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
1 February 2010 | Delivered on: 5 February 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 September 2009 | Delivered on: 12 September 2009 Persons entitled: Distal Investments Limited Classification: Rent deposit deed Secured details: £4284 due or to become due from the company to the chargee. Particulars: Rent deposit account. Outstanding |
7 July 2000 | Delivered on: 21 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £77,000.00 due or to become due from the company to the chargee. Particulars: The property known as 77 hedge place road greenhithe kent DA9 9JY. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mr Brian Roberts-Davidson on 3 April 2020 (2 pages) |
3 April 2020 | Change of details for Mr Brian Roberts-Davidson as a person with significant control on 3 April 2020 (2 pages) |
26 March 2020 | Change of details for Mr Brian Robert Davidson as a person with significant control on 31 December 2019 (2 pages) |
22 January 2020 | Director's details changed for Mr Brain Roberts-Davidson on 22 January 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 September 2019 | Director's details changed for Mr Brain Robert Davidson on 17 September 2019 (2 pages) |
29 August 2019 | Termination of appointment of Brian Robert Davidson as a director on 29 August 2019 (1 page) |
29 August 2019 | Secretary's details changed for Lorraine Susan Bunyard on 29 August 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 August 2019 | Director's details changed for Mr Brian Robert Davidson on 29 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Lorraine Susan Bunyard on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Brain Robert Davidson as a director on 27 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
26 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
13 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 May 2017 | Registered office address changed from Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH to Unit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH to Unit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 28 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 February 2015 | Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD to Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD to Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 22 February 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 June 2013 | Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages) |
1 March 2013 | Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2009 | Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 September 2008 | Return made up to 27/05/08; no change of members (7 pages) |
22 September 2008 | Return made up to 27/05/08; no change of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 September 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 September 2006 | Return made up to 27/05/06; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members
|
2 June 2004 | Return made up to 27/05/04; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members
|
18 June 2002 | Return made up to 27/05/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
28 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members
|
5 June 2000 | Return made up to 27/05/00; full list of members
|
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
8 March 2000 | Ad 30/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2000 | Ad 30/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: second floor 80 great eastern street london EC2A 3JL (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: second floor 80 great eastern street london EC2A 3JL (1 page) |
27 May 1999 | Incorporation (20 pages) |
27 May 1999 | Incorporation (20 pages) |