Company NameDavies Construction & Engineering Limited
DirectorsDarren Paul Coombes and Antonio Debiase
Company StatusActive
Company Number03993524
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Darren Coombes
StatusCurrent
Appointed15 June 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr David George Ede
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleLoss Adjuster
Correspondence AddressMullion 15 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameJohn David McNair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleLoss Adjuster
Correspondence Address2 Pinfold
Bingham
Nottingham
NG13 8ER
Director NameJohn Kenneth Harris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleLoss Adjuster
Correspondence Address35 Morton Road
Laughton
Gainsborough
Lincolnshire
DN21 3PS
Secretary NameMrs Pauline Loretta Davis
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Ridge
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameMr Mark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address2 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMalcolm Richard Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2008)
RoleLoss Adjuster
Correspondence Address30 Grange Meadow
Banstead
Surrey
SM7 3RD
Director NamePaul Richard Gabell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2009)
RoleLoss Adjuster
Correspondence Address2 Savoy Close
Langdon Hills
Basildon
Essex
SS16 6GG
Director NameRonald Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 November 2013)
RoleLoss Ajuster
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameWilliam James Findlay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2011)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Secretary NameMr Gary John Lumsdon
NationalityBritish
StatusResigned
Appointed08 September 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameLeslie Terence Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 August 2009)
RoleLoss Adjuster
Correspondence Address4 Chestnut Avenue
Walton
Wakefield
WF2 6TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £0.1Davies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£406,974
Gross Profit£226,684
Net Worth£370,990
Cash£13,674
Current Liabilities£129,250

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2000Delivered on: 15 August 2000
Persons entitled: Hsbc 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

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (17 pages)
19 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
11 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 30 June 2017 (16 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page)
7 March 2017Satisfaction of charge 039935240004 in full (4 pages)
7 March 2017Satisfaction of charge 039935240002 in full (4 pages)
7 March 2017Satisfaction of charge 039935240004 in full (4 pages)
7 March 2017Satisfaction of charge 039935240002 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 039935240003 in full (4 pages)
7 March 2017Satisfaction of charge 039935240003 in full (4 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
26 February 2016Full accounts made up to 30 June 2015 (15 pages)
26 February 2016Full accounts made up to 30 June 2015 (15 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 August 2015Registration of charge 039935240004, created on 27 July 2015 (66 pages)
4 August 2015Registration of charge 039935240004, created on 27 July 2015 (66 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
8 May 2015Full accounts made up to 30 June 2014 (15 pages)
8 May 2015Full accounts made up to 30 June 2014 (15 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 30/01/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 30/01/2014
(3 pages)
23 February 2015Registration of charge 039935240003, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 039935240003, created on 13 February 2015 (65 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (15 pages)
2 May 2014Full accounts made up to 31 July 2013 (15 pages)
31 March 2014Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
5 February 2014Registration of charge 039935240002 (12 pages)
5 February 2014Registration of charge 039935240002 (12 pages)
10 December 2013Termination of appointment of Ronald Price as a director (1 page)
10 December 2013Termination of appointment of Ronald Price as a director (1 page)
14 August 2013Appointment of Mr Antonio Debiase as a director (2 pages)
14 August 2013Appointment of Mr Antonio Debiase as a director (2 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 May 2013Full accounts made up to 31 July 2012 (15 pages)
8 May 2013Full accounts made up to 31 July 2012 (15 pages)
30 October 2012Termination of appointment of Gary Lumsdon as a director (1 page)
30 October 2012Termination of appointment of Gary Lumsdon as a director (1 page)
29 October 2012Appointment of Mr Darren Coombes as a secretary (1 page)
29 October 2012Termination of appointment of Gary Lumsdon as a director (1 page)
29 October 2012Appointment of Mr Darren Paul Coombes as a director (2 pages)
29 October 2012Appointment of Mr Darren Paul Coombes as a director (2 pages)
29 October 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
29 October 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
29 October 2012Appointment of Mr Darren Coombes as a secretary (1 page)
29 October 2012Termination of appointment of Gary Lumsdon as a director (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
5 September 2011Full accounts made up to 31 March 2011 (14 pages)
5 September 2011Full accounts made up to 31 March 2011 (14 pages)
2 August 2011Termination of appointment of William Findlay as a director (1 page)
2 August 2011Termination of appointment of Mark Chapman as a director (1 page)
2 August 2011Termination of appointment of Mark Chapman as a director (1 page)
2 August 2011Termination of appointment of William Findlay as a director (1 page)
29 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
29 October 2010Full accounts made up to 31 March 2010 (15 pages)
29 October 2010Full accounts made up to 31 March 2010 (15 pages)
16 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages)
16 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Gary John Lumsdon on 1 May 2010 (1 page)
16 July 2010Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages)
16 July 2010Secretary's details changed for Gary John Lumsdon on 1 May 2010 (1 page)
16 July 2010Director's details changed for Ronald Price on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages)
16 July 2010Director's details changed for William James Findlay on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Ronald Price on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Ronald Price on 1 May 2010 (2 pages)
16 July 2010Director's details changed for William James Findlay on 1 May 2010 (2 pages)
16 July 2010Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages)
16 July 2010Director's details changed for William James Findlay on 1 May 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
20 November 2009Termination of appointment of Paul Gabell as a director (2 pages)
20 November 2009Termination of appointment of Paul Gabell as a director (2 pages)
24 August 2009Appointment terminated director leslie wright (1 page)
24 August 2009Appointment terminated director leslie wright (1 page)
4 June 2009Secretary's change of particulars / gary lumsdon / 01/01/2009 (1 page)
4 June 2009Secretary's change of particulars / gary lumsdon / 01/01/2009 (1 page)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
20 January 2009Director appointed gary john lumsdon (2 pages)
20 January 2009Appointment terminated director malcolm edwards (1 page)
20 January 2009Director appointed leslie terence wright (2 pages)
20 January 2009Director appointed leslie terence wright (2 pages)
20 January 2009Director appointed gary john lumsdon (2 pages)
20 January 2009Appointment terminated director malcolm edwards (1 page)
28 November 2008Full accounts made up to 31 March 2008 (16 pages)
28 November 2008Full accounts made up to 31 March 2008 (16 pages)
4 November 2008Secretary appointed gary john lumsdon (2 pages)
4 November 2008Secretary appointed gary john lumsdon (2 pages)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
27 May 2008Return made up to 15/05/08; full list of members (5 pages)
27 May 2008Return made up to 15/05/08; full list of members (5 pages)
10 March 2008Appointment terminated director john mcnair (1 page)
10 March 2008Appointment terminated director david ede (1 page)
10 March 2008Appointment terminated director david ede (1 page)
10 March 2008Appointment terminated director john mcnair (1 page)
7 March 2008Auditor's resignation (2 pages)
7 March 2008Auditor's resignation (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
13 June 2007Return made up to 15/05/07; full list of members (9 pages)
13 June 2007Return made up to 15/05/07; full list of members (9 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 15/05/06; full list of members; amend (9 pages)
17 October 2006Return made up to 15/05/06; full list of members; amend (9 pages)
4 July 2006Return made up to 15/05/06; full list of members (3 pages)
4 July 2006Return made up to 15/05/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 15/05/05; full list of members (9 pages)
14 June 2005Return made up to 15/05/05; full list of members (9 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 15/05/04; full list of members (9 pages)
2 July 2004Return made up to 15/05/04; full list of members (9 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 June 2003Return made up to 15/05/03; full list of members (9 pages)
28 June 2003Return made up to 15/05/03; full list of members (9 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 15/05/02; full list of members (8 pages)
19 June 2002Return made up to 15/05/02; full list of members (8 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
1 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Incorporation (17 pages)
15 May 2000Incorporation (17 pages)
15 May 2000Secretary resigned (1 page)