About

Registered Number: 02701771
Date of Incorporation: 30/03/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF,

 

Established in 1992, Davis Derby Ltd have registered office in Derbyshire, it has a status of "Active". The companies directors are Leverton, John George, Riley, Nicholas, Shaw, Patrick Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVERTON, John George 07 June 1993 31 March 2004 1
RILEY, Nicholas 01 November 2003 31 January 2006 1
SHAW, Patrick Frank 07 May 1992 28 February 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 28 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 04 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2015
MR04 - N/A 21 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 25 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 06 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 19 April 2005
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
AA - Annual Accounts 06 July 2004
169 - Return by a company purchasing its own shares 28 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
MEM/ARTS - N/A 23 April 2004
123 - Notice of increase in nominal capital 23 April 2004
363s - Annual Return 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 18 March 2003
AUD - Auditor's letter of resignation 26 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 26 February 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 06 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 25 August 1998
AUD - Auditor's letter of resignation 17 August 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 09 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 06 March 1995
AUD - Auditor's letter of resignation 09 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 24 March 1994
287 - Change in situation or address of Registered Office 24 September 1993
CERTNM - Change of name certificate 14 September 1993
288 - N/A 16 July 1993
AA - Annual Accounts 08 July 1993
288 - N/A 05 July 1993
363s - Annual Return 20 April 1993
288 - N/A 20 January 1993
395 - Particulars of a mortgage or charge 16 January 1993
395 - Particulars of a mortgage or charge 16 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
123 - Notice of increase in nominal capital 13 January 1993
395 - Particulars of a mortgage or charge 08 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
MEM/ARTS - N/A 27 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
395 - Particulars of a mortgage or charge 14 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
CERTNM - Change of name certificate 08 May 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
287 - Change in situation or address of Registered Office 28 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
MEM/ARTS - N/A 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 21 August 1998 Outstanding

N/A

Fixed and floating charge 31 December 1992 Fully Satisfied

N/A

Chattels mortgage 31 December 1992 Fully Satisfied

N/A

Debenture 31 December 1992 Fully Satisfied

N/A

Single debenture 07 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.