Company NameDavis Coleman Limited
DirectorChristopher Harold Read
Company StatusActive
Company Number03047197
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NameKoryle Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Harold Read
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAgent
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NamePeter Raymond Hay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1999)
RoleSelf Employed Banking & Insura
Correspondence Address6 Shortcroft
Kelvedon Hatch
Brentwood
Essex
CM15 0BS
Director NamePaul Walter John Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1996)
RoleSelf Employed Banking Investig
Correspondence Address11 Benfleet Close
Cobham
Surrey
KT11 2NR
Secretary NameMichael Gibson
NationalityBritish
StatusResigned
Appointed04 May 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1996)
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address110 Kelsey Lane
Balsall Common
Coventry
West Midlands
CV7 7GT
Director NameMr John William Denman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House
2 Berryfield
Gloucester
GL3 2BT
Wales
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 1997)
RoleInvestigator
Country of ResidenceWales
Correspondence Address115
Merthyrmawr Road
Bridgend
Mid Glamorgan
CF31 3NY
Wales
Director NameBruce Edwin Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address44 Trubys Garden
Coffee Hall
Milton Keynes
MK6 5HA
Director NameHenry James Varney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2009)
RoleProprietor/Director Banking Ag
Correspondence AddressGlanyns
Llanynys
Denbighshire
LL16 4PA
Wales
Secretary NamePeter Raymond Hay
NationalityBritish
StatusResigned
Appointed06 June 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2004)
RoleCompany Director
Correspondence Address6 Shortcroft
Kelvedon Hatch
Brentwood
Essex
CM15 0BS
Director NameIan Richard Balmer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2000)
RoleInvestigative
Correspondence AddressSouthmere
Cardington
Church Stretton
Salop
SY6 7JZ
Wales
Director NameClive Graham Jagger
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleInvestigator
Correspondence Address28 Blackstitch Lane
Redditch
Worcestershire
B97 5TQ
Director NameMark George Belt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 2008)
RoleInvestigator
Correspondence Address2 Low Green
Copmanthorpe
York
North Yorkshire
YO23 3SB
Director NameMr Ronald Charles Dickerson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2009)
RoleEnquiry Agent
Country of ResidenceEngland
Correspondence Address7 Cheshire Drive
Plymouth
PL6 6SQ
Secretary NameMr Anthony Greenman
NationalityEnglish
StatusResigned
Appointed09 April 2004(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlbion House
10 Post House Lane
Great Bookham
Surrey
KT23 3EA
Secretary NameMr Ronald Charles Dickerson
NationalityBritish
StatusResigned
Appointed08 October 2008(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2009)
RoleBanking Agent
Country of ResidenceEngland
Correspondence Address7 Cheshire Drive
Plymouth
PL6 6SQ
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMichael Gibson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2012)
RoleLegal Agent
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameDerrick Gordon Orr
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2023)
RoleFinancial Investogator
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedaviscoleman.com
Email address[email protected]
Telephone0800 3101922
Telephone regionFreephone

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1C. Read & G. Read
33.33%
Ordinary
600 at £1B. Gibson
16.67%
Ordinary
600 at £1D. Orr
16.67%
Ordinary
600 at £1G. Ratajczak
16.67%
Ordinary
600 at £1R. Dickerson
16.67%
Ordinary

Financials

Year2014
Net Worth£23,158
Cash£9,992
Current Liabilities£14,269

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

5 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page)
10 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 May 2020Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 4 May 2020 (1 page)
2 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,600
(4 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,600
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,600
(4 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,600
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,600
(4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,600
(4 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 August 2012Termination of appointment of Michael Gibson as a director (1 page)
17 August 2012Appointment of Derrick Gordon Orr as a director (2 pages)
17 August 2012Termination of appointment of Michael Gibson as a director (1 page)
17 August 2012Appointment of Derrick Gordon Orr as a director (2 pages)
13 July 2012Purchase of own shares. (3 pages)
13 July 2012Purchase of own shares. (3 pages)
13 July 2012Purchase of own shares. (3 pages)
13 July 2012Purchase of own shares. (3 pages)
25 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Termination of appointment of Anthony Taylor as a director (1 page)
6 July 2011Termination of appointment of Anthony Taylor as a director (1 page)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 May 2010Director's details changed for Christopher Harold Read on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Michael Gibson on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Christopher Harold Read on 19 March 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
7 May 2010Director's details changed for Michael Gibson on 19 March 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
13 October 2009Appointment of Anthony Michael Taylor as a director (2 pages)
13 October 2009Termination of appointment of Ronald Dickerson as a secretary (1 page)
13 October 2009Appointment of Anthony Michael Taylor as a director (2 pages)
13 October 2009Termination of appointment of Ronald Dickerson as a secretary (1 page)
8 October 2009Purchase of own shares. (1 page)
8 October 2009Purchase of own shares. (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
2 October 2009Director appointed michael penrose gibson (2 pages)
2 October 2009Director appointed michael penrose gibson (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
25 September 2009Appointment terminated director ronald dickerson (1 page)
25 September 2009Appointment terminated director henry varney (1 page)
25 September 2009Appointment terminated director ronald dickerson (1 page)
25 September 2009Appointment terminated director henry varney (1 page)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Director appointed christopher harold read (2 pages)
23 June 2009Director appointed christopher harold read (2 pages)
6 May 2009Return made up to 19/04/09; full list of members (10 pages)
6 May 2009Return made up to 19/04/09; full list of members (10 pages)
28 October 2008Secretary appointed ronald charles dickerson (2 pages)
28 October 2008Secretary appointed ronald charles dickerson (2 pages)
23 October 2008Appointment terminated secretary anthony greenman (1 page)
23 October 2008Appointment terminated secretary anthony greenman (1 page)
22 October 2008Appointment terminated director mark belt (1 page)
22 October 2008Appointment terminated director mark belt (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 19/04/08; full list of members (12 pages)
20 August 2008Return made up to 19/04/08; full list of members (12 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 May 2006Return made up to 19/04/06; no change of members (7 pages)
5 May 2006Return made up to 19/04/06; no change of members (7 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 April 2005Return made up to 19/04/05; full list of members (9 pages)
29 April 2005Return made up to 19/04/05; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2004Return made up to 19/04/04; full list of members (10 pages)
13 July 2004Return made up to 19/04/04; full list of members (10 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 19/04/03; full list of members (10 pages)
9 July 2003Return made up to 19/04/03; full list of members (10 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 July 2002Return made up to 19/04/02; full list of members (10 pages)
29 July 2002Return made up to 19/04/02; full list of members (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
21 January 2002Return made up to 19/04/01; change of members (9 pages)
21 January 2002Return made up to 19/04/01; change of members (9 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
2 May 2000Return made up to 19/04/00; no change of members (5 pages)
2 May 2000Return made up to 19/04/00; no change of members (5 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
9 June 1999Return made up to 19/04/99; full list of members (8 pages)
9 June 1999Return made up to 19/04/99; full list of members (8 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
12 May 1998Return made up to 19/04/98; full list of members (8 pages)
12 May 1998Return made up to 19/04/98; full list of members (8 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
25 April 1997Return made up to 19/04/97; no change of members (4 pages)
25 April 1997Return made up to 19/04/97; no change of members (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
18 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
28 April 1996Return made up to 19/04/96; full list of members (6 pages)
28 April 1996Return made up to 19/04/96; full list of members (6 pages)
7 August 1995Ad 29/07/95--------- £ si 3000@1=3000 £ ic 23400/26400 (2 pages)
7 August 1995Ad 29/07/95--------- £ si 3000@1=3000 £ ic 23400/26400 (2 pages)
27 July 1995Ad 12/07/95--------- £ si 23398@1=23398 £ ic 2/23400 (4 pages)
27 July 1995Ad 12/07/95--------- £ si 23398@1=23398 £ ic 2/23400 (4 pages)
26 July 1995Accounting reference date notified as 30/06 (1 page)
26 July 1995Accounting reference date notified as 30/06 (1 page)
12 June 1995£ nc 100/100000 04/05/95 (1 page)
12 June 1995£ nc 100/100000 04/05/95 (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 June 1995Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 June 1995Company name changed koryle LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed koryle LIMITED\certificate issued on 05/06/95 (4 pages)
19 April 1995Incorporation (28 pages)
19 April 1995Incorporation (28 pages)