Stanway
Colchester
Essex
CO3 0YD
Director Name | Heike Selma Martha Tracey |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 April 2010(100 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Barley Way Colchester Essex CO3 0YD |
Director Name | Mrs Kathleen Margaret James |
---|---|
Date of Birth | April 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Algorta St Marys Drive Playford Ipswich IP6 9EB |
Director Name | Mr Timothy Peter James |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Algorta St Marys Drive Playford Ipswich IP6 9EB |
Secretary Name | Mrs Kathleen Margaret James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Algorta St Marys Drive Playford Ipswich IP6 9EB |
Website | davey.co.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1.6k at £1 | Heike Selma Martha Tracey 8.18% Ordinary |
---|---|
10.2k at £1 | Timothy Peter James 51.40% Preference |
4.1k at £1 | Mr Peter Graham Tracey 20.38% Preference |
500 at £1 | Kathleen Margaret James 2.52% Preference |
3.3k at £1 | Mr Peter Graham Tracey 16.35% Ordinary |
233 at £1 | D.a.t. Lloyd 1.17% Preference |
Year | 2014 |
---|---|
Net Worth | £320,264 |
Cash | £95,848 |
Current Liabilities | £112,724 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2020 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 September 2021 (5 months, 3 weeks from now) |
12 February 1992 | Delivered on: 20 February 1992 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: Please see M329C for full details.. 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 |
---|---|
30 August 1988 | Delivered on: 8 September 1988 Persons entitled: Barclays Bank PLC Classification: On agreement charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in an agreement dated 3.6.88 between sarbir developments limited and the company relating to plot 3 oak industrial estate, chelmsford road, dunmow essex. (Please see doc. For details). Outstanding |
24 November 1988 | Delivered on: 2 December 1988 Satisfied on: 18 June 1993 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: Plot 3 oak ind. Park. Chelmsford road, dunmow. Essex. Fully Satisfied |
17 December 1982 | Delivered on: 23 December 1982 Satisfied on: 9 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 5 and 5A grenade street, london borough of tower hamlets. T.N. 24606 & 301426.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1980 | Delivered on: 28 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88,88A, 90, 94A west india dock road london E14. Title nos. 187615, 220578 & 87190. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Heike Selma Martha Tracey on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Graham Tracey on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Heike Selma Martha Tracey on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Graham Tracey on 1 June 2010 (2 pages) |
26 May 2010 | Appointment of Heike Selma Martha Tracey as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 August 2009 | Gbp ic 25000/19875\14/07/09\gbp sr [email protected]=5125\ (1 page) |
28 July 2009 | Appointment terminated director kathleen james (1 page) |
28 July 2009 | Appointment terminated secretary kathleen james (1 page) |
28 July 2009 | Appointment terminated director timothy james (1 page) |
22 July 2009 | Memorandum and Articles of Association (13 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
3 July 2009 | Return made up to 06/06/09; full list of members (6 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2007 | Return made up to 06/06/07; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members (9 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2004 | Return made up to 06/06/04; full list of members (9 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 July 2003 | Return made up to 06/06/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Return made up to 06/06/02; full list of members (9 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Auditor's resignation (1 page) |
28 June 2001 | Return made up to 06/06/01; full list of members (9 pages) |
9 August 2000 | New director appointed (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 06/06/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: 1 chelmsford road industrial est great dunmow essex CM6 1HD (1 page) |
28 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 February 1999 | Director's particulars changed (1 page) |
4 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
6 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |