UKBizDB.co.uk

DAVEY'S WHOLESALE LIMITED

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

This company is commonly known as Davey's Wholesale Limited. The company was founded 22 years ago and was given the registration number 04412960. The firm's registered office is in COLCHESTER. You can find them at 7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:DAVEY'S WHOLESALE LIMITED
Company Number:04412960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Secretary16 April 2002Active
11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Director16 April 2002Active
Anglia House, North Station Road, Colchester, CO1 1SB

Secretary10 April 2002Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director10 April 2002Active

People with Significant Control

Kent Foods Limited
Notified on:04 September 2019
Status:Active
Country of residence:Scotland
Address:Albex House, Marchfield Drive, Paisley, Scotland, PA3 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Davey's Property Limited
Notified on:04 September 2019
Status:Active
Country of residence:England
Address:11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Anne Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person secretary company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-08Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Capital

Capital alter shares subdivision.

Download
2019-09-10Change of constitution

Statement of companys objects.

Download
2019-09-10Resolution

Resolution.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person secretary company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.