About

Registered Number: 00594967
Date of Incorporation: 06/12/1957 (67 years and 4 months ago)
Company Status: Active
Registered Address: Unit A39 Kent Road, Bridgend Industrial Estate, Bridgend, South Wales, CF31 3TU

 

Founded in 1957, Davies & Meredith Ltd are based in Bridgend in South Wales, it has a status of "Active". The current directors of this organisation are listed as Nolan, Noel, Meredith, Edna Joan, Meredith, John Henry, Meredith, Karen Gay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Noel 01 February 2013 - 1
MEREDITH, Edna Joan N/A 14 May 2003 1
MEREDITH, John Henry 03 December 1957 28 November 2006 1
MEREDITH, Karen Gay 01 April 2013 28 March 2014 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 28 September 2018
PSC08 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
AA01 - Change of accounting reference date 07 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 02 June 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 23 April 2014
RESOLUTIONS - N/A 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 19 March 2014
RP04 - N/A 14 March 2014
AP01 - Appointment of director 10 March 2014
AA01 - Change of accounting reference date 24 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 05 February 2013
AD01 - Change of registered office address 05 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 September 2009
353 - Register of members 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 19 November 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 23 November 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 28 September 1994
395 - Particulars of a mortgage or charge 15 September 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 05 October 1993
395 - Particulars of a mortgage or charge 20 May 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 03 October 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 01 February 1991
363 - Annual Return 12 January 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 20 April 1989
395 - Particulars of a mortgage or charge 15 March 1989
395 - Particulars of a mortgage or charge 15 March 1989
288 - N/A 09 March 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
363 - Annual Return 11 November 1986
AA - Annual Accounts 28 October 1986
MISC - Miscellaneous document 06 December 1957
NEWINC - New incorporation documents 06 December 1957

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 December 2004 Fully Satisfied

N/A

Chattels mortgage 14 September 1994 Fully Satisfied

N/A

Credit agreement 12 May 1993 Fully Satisfied

N/A

Legal charge 07 March 1989 Fully Satisfied

N/A

Debenture 07 March 1989 Fully Satisfied

N/A

Charge 05 March 1986 Fully Satisfied

N/A

Legal charge 19 August 1983 Fully Satisfied

N/A

Floating charge 20 March 1973 Fully Satisfied

N/A

Mortgage 21 May 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.