Established in 1974, Davern Work-wear Ltd are based in West Midlands, it's status at Companies House is "Active". There are 9 directors listed as Brooker, Mark Alan, Jayatilleke, Ahangama Vithenage Ravindra De Silva, Southwell, Bradley Charles, Dobson, Andrew, Dobson, Claire Elizabeth, Dobson, David Henry, Dobson, Gillian, Edwards, Glyn Barry, Reilly, Joseph Martin for Davern Work-wear Ltd at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAYATILLEKE, Ahangama Vithenage Ravindra De Silva | 02 April 2012 | - | 1 |
SOUTHWELL, Bradley Charles | 01 June 2016 | - | 1 |
DOBSON, Andrew | 28 August 2009 | 02 April 2012 | 1 |
DOBSON, Claire Elizabeth | 01 February 2005 | 31 July 2013 | 1 |
DOBSON, David Henry | N/A | 23 June 2009 | 1 |
DOBSON, Gillian | N/A | 02 April 2012 | 1 |
EDWARDS, Glyn Barry | N/A | 01 February 2005 | 1 |
REILLY, Joseph Martin | 01 February 2005 | 31 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKER, Mark Alan | 02 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 02 August 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 July 2018 | |
PSC02 - N/A | 20 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 05 August 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 26 June 2015 | |
CH01 - Change of particulars for director | 26 June 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 05 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2012 | |
AR01 - Annual Return | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
RESOLUTIONS - N/A | 18 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AP03 - Appointment of secretary | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
TM02 - Termination of appointment of secretary | 13 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
RESOLUTIONS - N/A | 11 April 2012 | |
MEM/ARTS - N/A | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AA01 - Change of accounting reference date | 05 March 2012 | |
AA - Annual Accounts | 16 December 2011 | |
RP04 - N/A | 12 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 December 2008 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 27 June 2008 | |
353 - Register of members | 27 June 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
363a - Annual Return | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 08 September 1998 | |
395 - Particulars of a mortgage or charge | 03 August 1998 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 14 May 1996 | |
395 - Particulars of a mortgage or charge | 14 May 1996 | |
AA - Annual Accounts | 04 August 1995 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 06 September 1994 | |
363s - Annual Return | 01 July 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
RESOLUTIONS - N/A | 17 February 1994 | |
MISC - Miscellaneous document | 04 February 1994 | |
AA - Annual Accounts | 02 July 1993 | |
288 - N/A | 22 June 1993 | |
363s - Annual Return | 22 June 1993 | |
395 - Particulars of a mortgage or charge | 24 March 1993 | |
363s - Annual Return | 02 July 1992 | |
AA - Annual Accounts | 02 July 1992 | |
AA - Annual Accounts | 29 July 1991 | |
363b - Annual Return | 04 July 1991 | |
363 - Annual Return | 10 August 1990 | |
AA - Annual Accounts | 01 August 1990 | |
AA - Annual Accounts | 04 January 1990 | |
363 - Annual Return | 04 January 1990 | |
AA - Annual Accounts | 27 February 1989 | |
363 - Annual Return | 03 February 1989 | |
AA - Annual Accounts | 20 January 1988 | |
363 - Annual Return | 15 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1987 | |
395 - Particulars of a mortgage or charge | 04 September 1986 | |
AA - Annual Accounts | 06 June 1986 | |
363 - Annual Return | 06 June 1986 | |
MISC - Miscellaneous document | 07 May 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 26 June 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 27 April 2012 | Outstanding |
N/A |
Floating charge (all assets) | 27 April 2012 | Outstanding |
N/A |
Debenture | 02 April 2012 | Outstanding |
N/A |
Mortgage | 02 April 2012 | Outstanding |
N/A |
Legal charge | 14 May 2010 | Fully Satisfied |
N/A |
Legal charge | 28 February 2006 | Fully Satisfied |
N/A |
Debenture | 28 February 2006 | Fully Satisfied |
N/A |
Tenancy agreement | 26 November 2002 | Fully Satisfied |
N/A |
All assets debenture | 15 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 01 May 1996 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 1996 | Fully Satisfied |
N/A |
Prompt credit application | 18 March 1993 | Fully Satisfied |
N/A |
Fixed charge | 02 September 1986 | Fully Satisfied |
N/A |
Legal charge | 04 February 1983 | Fully Satisfied |
N/A |
Equitable charge | 07 December 1981 | Fully Satisfied |
N/A |
Further guarantee & debenture | 05 March 1981 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 August 1980 | Fully Satisfied |
N/A |
Legal charge | 27 August 1980 | Fully Satisfied |
N/A |
Statutory mortgage | 12 September 1977 | Fully Satisfied |
N/A |
Debenture | 14 March 1975 | Fully Satisfied |
N/A |