UKBizDB.co.uk

DAVEY AND COMPANY LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davey And Company London Limited. The company was founded 114 years ago and was given the registration number 00107693. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DAVEY AND COMPANY LONDON LIMITED
Company Number:00107693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Timberley Cottage, Beccles Road, Henham, Beccles, United Kingdom, NR348AN

Director31 July 2020Active
1 Timberley Cottage, Beccles Road, Henham, Beccles, United Kingdom, NR348AN

Director31 July 2020Active
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB

Secretary-Active
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB

Director-Active
Algorta St Marys Drive, Playford, Ipswich, IP6 9EB

Director-Active
50, Barley Way, Colchester, United Kingdom, CO3 0YD

Director06 April 2010Active
50, Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD

Director01 October 1999Active
Woodlands Business Park, Tenpenny Hill, Thorrington, Colchester, England, CO7 8JD

Director18 August 2020Active

People with Significant Control

Buckley & Lovell Ltd
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:1 Timberley Cottages, Henham, Beccles, England, NR34 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jill Alison Buckley
Notified on:31 July 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Woodlands Business Park, Tenpenny Hill, Colchester, England, CO7 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Buckley
Notified on:31 July 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Woodlands Business Park, Tenpenny Hill, Colchester, England, CO7 8JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Peter Graham Tracey
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:50 Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD
Nature of control:
  • Ownership of shares 50 to 75 percent
Heike Selma Martha Tracey
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:German
Country of residence:United Kingdom
Address:50 Barley Way, Stanway, Colchester, United Kingdom, CO3 0YD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-17Capital

Capital alter shares redemption statement of capital.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Capital

Capital alter shares redemption statement of capital.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-09-29Capital

Capital name of class of shares.

Download
2022-09-27Capital

Capital variation of rights attached to shares.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.