Company NameDavidson Training UK Limited
DirectorsLorraine Susan Bunyard and Brian Roberts-Davidson
Company StatusActive
Company Number03778645
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorraine Susan Bunyard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farn Barn Kirby Road
Kirby Bedon
Norwich
NR14 7DS
Secretary NameLorraine Susan Bunyard
NationalityBritish
StatusCurrent
Appointed30 November 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farm Barn Kirby Road
Kirby Bedon
Norwich
NR14 7DS
Director NameMr Brian Roberts-Davidson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ascension Business Park Fleming Road
Chafford Hundred
Essex
RM16 6HH
Director NameMr Brian Robert Davidson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleDirector/Chairman
Country of ResidenceEngland
Correspondence Address122 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0BD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.davidsontraining.com/
Telephone01322 305080
Telephone regionDartford

Location

Registered AddressUnit 54 Towers Road
Globe Industrial Estate
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Brian Robert Davidson
50.00%
Ordinary
50 at £1Lorraine Susan Bunyard
50.00%
Ordinary

Financials

Year2014
Net Worth£259,522
Cash£10,185
Current Liabilities£212,232

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

1 February 2010Delivered on: 5 February 2010
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2009Delivered on: 12 September 2009
Persons entitled: Distal Investments Limited

Classification: Rent deposit deed
Secured details: £4284 due or to become due from the company to the chargee.
Particulars: Rent deposit account.
Outstanding
7 July 2000Delivered on: 21 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £77,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 77 hedge place road greenhithe kent DA9 9JY.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
2 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Brian Roberts-Davidson on 3 April 2020 (2 pages)
3 April 2020Change of details for Mr Brian Roberts-Davidson as a person with significant control on 3 April 2020 (2 pages)
26 March 2020Change of details for Mr Brian Robert Davidson as a person with significant control on 31 December 2019 (2 pages)
22 January 2020Director's details changed for Mr Brain Roberts-Davidson on 22 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 September 2019Director's details changed for Mr Brain Robert Davidson on 17 September 2019 (2 pages)
29 August 2019Termination of appointment of Brian Robert Davidson as a director on 29 August 2019 (1 page)
29 August 2019Secretary's details changed for Lorraine Susan Bunyard on 29 August 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 August 2019Director's details changed for Mr Brian Robert Davidson on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Lorraine Susan Bunyard on 29 August 2019 (2 pages)
29 August 2019Appointment of Mr Brain Robert Davidson as a director on 27 August 2019 (2 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 May 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
26 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
13 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 May 2017Registered office address changed from Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH to Unit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 28 May 2017 (1 page)
28 May 2017Registered office address changed from Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH to Unit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 28 May 2017 (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
22 February 2015Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD to Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD to Nuit 1 Ascension Business Park Fleming Road Chafford Hundred Essex RM16 6HH on 22 February 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 June 2013Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Mr Brian Robert Davidson on 6 June 2013 (2 pages)
1 March 2013Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 2-11 2Nd Floor High Street Gravesend Kent Da11 0 U on 1 March 2013 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
16 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2009Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from St James House 6 Overcliffe Gravesend Kent DA11 0EF on 9 November 2009 (2 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 September 2008Return made up to 27/05/08; no change of members (7 pages)
22 September 2008Return made up to 27/05/08; no change of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 June 2007Return made up to 27/05/07; full list of members (7 pages)
25 June 2007Return made up to 27/05/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 September 2006Return made up to 27/05/06; full list of members (7 pages)
8 September 2006Return made up to 27/05/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 August 2005Return made up to 27/05/05; full list of members (7 pages)
8 August 2005Return made up to 27/05/05; full list of members (7 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 May 2003Return made up to 27/05/03; full list of members (7 pages)
29 May 2003Return made up to 27/05/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
8 March 2000Ad 30/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2000Ad 30/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: second floor 80 great eastern street london EC2A 3JL (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: second floor 80 great eastern street london EC2A 3JL (1 page)
27 May 1999Incorporation (20 pages)
27 May 1999Incorporation (20 pages)