Company NameDavey And Company London Limited
DirectorsJill Alison Buckley and John Michael Buckley
Company StatusActive
Company Number00107693
CategoryPrivate Limited Company
Incorporation Date23 February 1910(114 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jill Alison Buckley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Timberley Cottage Beccles Road
Henham
Beccles
Suffolk
NR34 8AN
Director NameMr John Michael Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Timberley Cottage Beccles Road
Henham
Beccles
Suffolk
NR34 8AN
Director NameMrs Kathleen Margaret James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgorta St Marys Drive
Playford
Ipswich
IP6 9EB
Director NameMr Timothy Peter James
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgorta St Marys Drive
Playford
Ipswich
IP6 9EB
Secretary NameMrs Kathleen Margaret James
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgorta St Marys Drive
Playford
Ipswich
IP6 9EB
Director NamePeter Graham Tracey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(89 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Director NameHeike Selma Martha Tracey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2010(100 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Barley Way
Colchester
Essex
CO3 0YD
Director NameMr Jeffrey Andrew Webber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(110 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodlands Business Park Tenpenny Hill
Thorrington
Colchester
CO7 8JD

Contact

Websitedavey.co.uk

Location

Registered AddressWoodlands Business Park Tenpenny Hill
Thorrington
Colchester
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Shareholders

1.6k at £1Heike Selma Martha Tracey
8.18%
Ordinary
10.2k at £1Timothy Peter James
51.40%
Preference
4.1k at £1Mr Peter Graham Tracey
20.38%
Preference
500 at £1Kathleen Margaret James
2.52%
Preference
3.3k at £1Mr Peter Graham Tracey
16.35%
Ordinary
233 at £1D.a.t. Lloyd
1.17%
Preference

Financials

Year2014
Net Worth£320,264
Cash£95,848
Current Liabilities£112,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

12 February 1992Delivered 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 1988Delivered 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 1988Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
25 October 2022Cessation of Jill Alison Buckley as a person with significant control on 27 September 2022 (1 page)
25 October 2022Cessation of John Michael Buckley as a person with significant control on 27 September 2022 (1 page)
25 October 2022Notification of Buckley & Lovell Ltd as a person with significant control on 27 September 2022 (2 pages)
21 October 2022Termination of appointment of Jeffrey Andrew Webber as a director on 21 October 2022 (1 page)
17 October 2022Statement of capital on 12 July 2022
  • GBP 4,875.00
(4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 September 2022Memorandum and Articles of Association (38 pages)
29 September 2022Statement of capital on 12 July 2022
  • GBP 1.00
(4 pages)
29 September 2022Change of share class name or designation (2 pages)
27 September 2022Particulars of variation of rights attached to shares (2 pages)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 August 2021Change of details for Mr John Michael Buckley as a person with significant control on 20 August 2020 (2 pages)
25 August 2021Change of details for Mrs Jill Alison Buckley as a person with significant control on 20 August 2020 (2 pages)
24 May 2021Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Woodlands Business Park Tenpenny Hill Thorrington Colchester CO7 8JD on 24 May 2021 (1 page)
19 August 2020Appointment of Mr Jeffrey Andrew Webber as a director on 18 August 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
4 August 2020Cessation of Heike Selma Martha Tracey as a person with significant control on 31 July 2020 (1 page)
4 August 2020Appointment of Mr John Michael Buckley as a director on 31 July 2020 (2 pages)
4 August 2020Notification of Jill Alison Buckley as a person with significant control on 31 July 2020 (2 pages)
4 August 2020Cessation of Peter Graham Tracey as a person with significant control on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Peter Graham Tracey as a director on 31 July 2020 (1 page)
4 August 2020Notification of John Michael Buckley as a person with significant control on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Heike Selma Martha Tracey as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mrs Jill Alison Buckley as a director on 31 July 2020 (2 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 March 2020Satisfaction of charge 3 in full (1 page)
19 March 2020Satisfaction of charge 5 in full (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 19,875
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 19,875
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 19,875
(5 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 19,875
(5 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 19,875
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 19,875
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 19,875
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 19,875
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Heike Selma Martha Tracey on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Graham Tracey on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Graham Tracey on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Heike Selma Martha Tracey on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Graham Tracey on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Heike Selma Martha Tracey on 1 June 2010 (2 pages)
26 May 2010Appointment of Heike Selma Martha Tracey as a director (2 pages)
26 May 2010Appointment of Heike Selma Martha Tracey as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 August 2009Gbp ic 25000/19875\14/07/09\gbp sr 5125@1=5125\ (1 page)
8 August 2009Gbp ic 25000/19875\14/07/09\gbp sr 5125@1=5125\ (1 page)
28 July 2009Appointment terminated secretary kathleen james (1 page)
28 July 2009Appointment terminated director timothy james (1 page)
28 July 2009Appointment terminated director timothy james (1 page)
28 July 2009Appointment terminated director kathleen james (1 page)
28 July 2009Appointment terminated secretary kathleen james (1 page)
28 July 2009Appointment terminated director kathleen james (1 page)
22 July 2009Memorandum and Articles of Association (13 pages)
22 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 July 2009Memorandum and Articles of Association (13 pages)
22 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2009Return made up to 06/06/09; full list of members (6 pages)
3 July 2009Return made up to 06/06/09; full list of members (6 pages)
3 July 2008Return made up to 06/06/08; full list of members (7 pages)
3 July 2008Return made up to 06/06/08; full list of members (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2007Return made up to 06/06/07; full list of members (5 pages)
21 August 2007Return made up to 06/06/07; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 August 2006Return made up to 06/06/06; full list of members (9 pages)
4 August 2006Return made up to 06/06/06; full list of members (9 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 July 2005Return made up to 06/06/05; full list of members (9 pages)
21 July 2005Return made up to 06/06/05; full list of members (9 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2004Return made up to 06/06/04; full list of members (9 pages)
8 July 2004Return made up to 06/06/04; full list of members (9 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 July 2003Return made up to 06/06/03; full list of members (9 pages)
22 July 2003Return made up to 06/06/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Return made up to 06/06/02; full list of members (9 pages)
6 September 2002Return made up to 06/06/02; full list of members (9 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
28 June 2001Return made up to 06/06/01; full list of members (9 pages)
28 June 2001Return made up to 06/06/01; full list of members (9 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000Registered office changed on 28/06/00 from: 1 chelmsford road industrial est great dunmow essex CM6 1HD (1 page)
28 June 2000Registered office changed on 28/06/00 from: 1 chelmsford road industrial est great dunmow essex CM6 1HD (1 page)
28 June 1999Return made up to 06/06/99; full list of members (6 pages)
28 June 1999Return made up to 06/06/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Return made up to 06/06/98; no change of members (4 pages)
3 July 1998Return made up to 06/06/98; no change of members (4 pages)
6 July 1997Return made up to 06/06/97; no change of members (4 pages)
6 July 1997Return made up to 06/06/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Return made up to 06/06/96; full list of members (6 pages)
10 July 1996Return made up to 06/06/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)