About

Registered Number: 00473118
Date of Incorporation: 22/09/1949 (75 years and 7 months ago)
Company Status: Active
Registered Address: Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW

 

Established in 1949, Davy Mining Ltd have registered office in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Bickerton, Harry, Graham, Robert William, Homer, Dennis, Tibble, Clifford Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERTON, Harry N/A 19 May 1995 1
GRAHAM, Robert William N/A 30 September 1993 1
HOMER, Dennis 04 December 1992 19 May 1995 1
TIBBLE, Clifford Arthur N/A 04 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 March 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 26 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
363a - Annual Return 14 March 1999
AA - Annual Accounts 11 February 1999
363a - Annual Return 11 March 1998
AA - Annual Accounts 10 February 1998
RESOLUTIONS - N/A 28 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
AA - Annual Accounts 04 November 1997
AUD - Auditor's letter of resignation 17 April 1997
363a - Annual Return 02 April 1997
363(353) - N/A 02 April 1997
363(190) - N/A 02 April 1997
AUD - Auditor's letter of resignation 14 November 1996
AUD - Auditor's letter of resignation 12 November 1996
225 - Change of Accounting Reference Date 18 September 1996
287 - Change in situation or address of Registered Office 02 August 1996
363x - Annual Return 20 March 1996
363(353) - N/A 20 March 1996
363(190) - N/A 20 March 1996
AA - Annual Accounts 13 February 1996
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 13 April 1995
363x - Annual Return 13 March 1995
288 - N/A 13 March 1995
363x - Annual Return 21 March 1994
AA - Annual Accounts 20 January 1994
288 - N/A 11 December 1993
288 - N/A 19 November 1993
AA - Annual Accounts 20 May 1993
363x - Annual Return 19 April 1993
288 - N/A 23 March 1993
288 - N/A 17 December 1992
288 - N/A 17 December 1992
363x - Annual Return 13 August 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 July 1992
288 - N/A 16 December 1991
287 - Change in situation or address of Registered Office 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1991
288 - N/A 28 August 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
288 - N/A 31 July 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
AA - Annual Accounts 04 February 1991
395 - Particulars of a mortgage or charge 18 January 1991
363a - Annual Return 16 January 1991
288 - N/A 23 April 1990
288 - N/A 23 April 1990
288 - N/A 27 March 1990
287 - Change in situation or address of Registered Office 27 March 1990
288 - N/A 27 March 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 05 December 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
CERTNM - Change of name certificate 14 November 1988
RESOLUTIONS - N/A 20 June 1988
363 - Annual Return 12 January 1988
288 - N/A 21 September 1987
288 - N/A 15 September 1987
CERTNM - Change of name certificate 11 September 1987
288 - N/A 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and mortgage debenture 10 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.