Company NameDavies Harvey And Murrell Group Limited
DirectorsNigel David Ovenden and James Michael Ovenden
Company StatusActive
Company Number01674571
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 5 months ago)
Previous NamesYeargain Limited and Atlantis Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nigel David Ovenden
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr James Michael Ovenden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(24 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Secretary NameAlison Charlotte Edwadson-Gilchrist
NationalityBritish
StatusCurrent
Appointed13 September 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NamePaul Leslie Guest
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address48 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 2QZ
Director NameMartin William Leonard Randall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBramleigh Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary NameMr Jayendra Dhamelia
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address239 Brighton Road
Purley
Surrey
CR8 4HF
Secretary NamePaul Leslie Guest
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address48 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 2QZ
Director NameMichael Ovenden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2007)
RoleCompany Director
Correspondence AddressWhitegate The Croft
Wareside
Ware
Hertfordshire
SG12 7QZ
Director NameTrevor David Whitford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address7 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Secretary NameTrevor David Whitford
NationalityBritish
StatusResigned
Appointed30 September 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address7 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Secretary NameJames Michael Ovenden
NationalityBritish
StatusResigned
Appointed31 May 2007(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Hyde
Ware
Hertfordshire
SG12 0ER

Contact

Websitedhmpaper.com

Location

Registered AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ovenden Papers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£3,790

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

28 October 1997Delivered on: 4 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding
23 May 1988Delivered on: 31 May 1988
Satisfied on: 10 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or davied harvey & murrell limited 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.
Fully Satisfied
9 February 1983Delivered on: 16 February 1983
Satisfied on: 10 November 1997
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ England on 23 May 2013 (1 page)
23 May 2013Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page)
23 May 2013Registered office address changed from Swordfish House Unit C River Way Harlow Essex CM20 2DP England on 23 May 2013 (1 page)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 May 2013Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page)
23 May 2013Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Swordfish House Unit C River Way Harlow Essex CM20 2DP England on 23 May 2013 (1 page)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Registered office address changed from Mostyn House Record Street London SE15 1TL on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Mostyn House Record Street London SE15 1TL on 27 July 2011 (1 page)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Alison Charlotte Edwadson-Gilchrist on 24 April 2010 (1 page)
23 May 2011Secretary's details changed for Alison Charlotte Edwadson-Gilchrist on 24 April 2010 (1 page)
23 May 2011Director's details changed for Nigel David Ovenden on 24 April 2010 (2 pages)
23 May 2011Director's details changed for Nigel David Ovenden on 24 April 2010 (2 pages)
23 May 2011Director's details changed for James Michael Ovenden on 24 April 2010 (2 pages)
23 May 2011Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for James Michael Ovenden on 24 April 2010 (2 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
28 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
3 June 2009Director's change of particulars / james ovenden / 01/09/2008 (1 page)
3 June 2009Director's change of particulars / nigel ovenden / 01/05/2008 (1 page)
3 June 2009Director's change of particulars / james ovenden / 01/09/2008 (1 page)
3 June 2009Director's change of particulars / nigel ovenden / 01/05/2008 (1 page)
1 October 2008Accounts for a medium company made up to 31 March 2008 (11 pages)
1 October 2008Accounts for a medium company made up to 31 March 2008 (11 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 24/04/06; full list of members (4 pages)
26 April 2006Return made up to 24/04/06; full list of members (4 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
12 October 2005Full accounts made up to 31 March 2005 (19 pages)
12 October 2005Full accounts made up to 31 March 2005 (19 pages)
11 October 2005Declaration of assistance for shares acquisition (4 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Declaration of assistance for shares acquisition (4 pages)
11 October 2005Director resigned (1 page)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
30 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
19 February 2003Amended group of companies' accounts made up to 31 March 2002 (18 pages)
19 February 2003Amended group of companies' accounts made up to 31 March 2002 (18 pages)
6 November 2002Full accounts made up to 31 March 2002 (18 pages)
6 November 2002Full accounts made up to 31 March 2002 (18 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
8 June 2001Return made up to 30/04/01; full list of members (6 pages)
8 June 2001Return made up to 30/04/01; full list of members (6 pages)
17 October 2000Full group accounts made up to 31 March 2000 (17 pages)
17 October 2000Full group accounts made up to 31 March 2000 (17 pages)
6 July 2000Return made up to 30/04/00; full list of members (6 pages)
6 July 2000Return made up to 30/04/00; full list of members (6 pages)
7 December 1999Full group accounts made up to 31 March 1999 (17 pages)
7 December 1999Full group accounts made up to 31 March 1999 (17 pages)
2 June 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
(6 pages)
2 June 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
(6 pages)
24 January 1999Full group accounts made up to 31 March 1998 (17 pages)
24 January 1999Full group accounts made up to 31 March 1998 (17 pages)
27 April 1998Return made up to 30/04/98; full list of members (6 pages)
27 April 1998Return made up to 30/04/98; full list of members (6 pages)
18 December 1997Full group accounts made up to 31 March 1997 (17 pages)
18 December 1997Full group accounts made up to 31 March 1997 (17 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
4 November 1997Particulars of mortgage/charge (7 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
30 January 1997Full group accounts made up to 31 March 1996 (16 pages)
30 January 1997Full group accounts made up to 31 March 1996 (16 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 August 1995Full group accounts made up to 31 March 1995 (16 pages)
30 August 1995Full group accounts made up to 31 March 1995 (16 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
2 February 1989Return made up to 30/04/88; full list of members (4 pages)
2 February 1989Return made up to 30/04/88; full list of members (4 pages)