About

Registered Number: 01592569
Date of Incorporation: 21/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9a Cannon Park Way, Cannon Park Industrial Estate, Middlesbrough, Cleveland, TS1 5JU

 

John Davey Ltd was registered on 21 October 1981 and has its registered office in Middlesbrough, Cleveland, it's status at Companies House is "Active". Bell, Malcolm Paul, Davey, Alma, Davey, John Edward Sidney, Mitchell, John Gordon, Parker, George Harry, Peacock, Alan, Rawnsley, Stephen Andrew, Scott, Edward Rudolf, Wilson, David are listed as directors of John Davey Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Malcolm Paul 01 September 2001 - 1
DAVEY, Alma N/A - 1
DAVEY, John Edward Sidney N/A - 1
MITCHELL, John Gordon N/A 02 April 1991 1
PARKER, George Harry 01 September 2001 04 September 2002 1
PEACOCK, Alan N/A 31 August 2001 1
RAWNSLEY, Stephen Andrew N/A 16 March 1995 1
SCOTT, Edward Rudolf N/A 30 November 1991 1
WILSON, David 01 September 2001 24 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 August 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
CS01 - N/A 28 January 2017
MR05 - N/A 31 October 2016
MR05 - N/A 31 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 07 October 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
395 - Particulars of a mortgage or charge 29 April 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 December 1997
CERTNM - Change of name certificate 04 April 1997
363s - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 23 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 03 November 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
169 - Return by a company purchasing its own shares 16 May 1995
169 - Return by a company purchasing its own shares 16 May 1995
169 - Return by a company purchasing its own shares 16 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1995
123 - Notice of increase in nominal capital 16 May 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
288 - N/A 22 March 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 26 January 1994
288 - N/A 10 December 1993
AUD - Auditor's letter of resignation 15 February 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 22 March 1991
288 - N/A 04 June 1990
288 - N/A 04 June 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 10 January 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 03 February 1989
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 12 April 1988
363 - Annual Return 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 28 January 1988
287 - Change in situation or address of Registered Office 21 June 1986
363 - Annual Return 21 June 1986
AA - Annual Accounts 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 1999 Fully Satisfied

N/A

Debenture 15 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.