About

Registered Number: 04141664
Date of Incorporation: 16/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Bookstore Brierlow Bar, Brierlow Bar, Buxton, Derbyshire, SK17 9PY,

 

Having been setup in 2001, David Mcphie (UK) Ltd has its registered office in Derbyshire, it has a status of "Active". The current directors of the company are listed as Stacey, Richard John, Rogers, Louisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Louisa 01 June 2016 19 August 2016 1
Secretary Name Appointed Resigned Total Appointments
STACEY, Richard John 28 February 2001 08 March 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 25 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 18 February 2020
CS01 - N/A 24 March 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 06 September 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 25 February 2018
MR01 - N/A 27 October 2017
AP01 - Appointment of director 28 July 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 February 2017
MR04 - N/A 07 September 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
TM02 - Termination of appointment of secretary 09 March 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
353 - Register of members 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
123 - Notice of increase in nominal capital 30 November 2001
225 - Change of Accounting Reference Date 18 October 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
MEM/ARTS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
CERTNM - Change of name certificate 13 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

Debenture 26 July 2001 Outstanding

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.