About

Registered Number: 00802432
Date of Incorporation: 24/04/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: 76 Manchester Rd, Denton, Manchester, M34 3PS,

 

Based in Denton, H. & J.K. Davies Bros. Ltd was founded on 24 April 1964, it has a status of "Active". There are 4 directors listed as Davies, John Barry, Davies, Doreen, Davies, Ian, Davies, John Kevin for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Barry N/A - 1
DAVIES, Doreen N/A 01 June 1994 1
DAVIES, Ian 01 June 1994 22 June 2009 1
DAVIES, John Kevin N/A 22 January 1999 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 14 July 2020
TM01 - Termination of appointment of director 01 July 2020
DS02 - Withdrawal of striking off application by a company 01 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 24 February 2020
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 21 May 2019
MR04 - N/A 09 April 2019
MR04 - N/A 25 March 2019
MR04 - N/A 25 March 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 January 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 August 2011
CH03 - Change of particulars for secretary 25 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
169 - Return by a company purchasing its own shares 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 20 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
395 - Particulars of a mortgage or charge 11 June 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
363s - Annual Return 13 February 1998
RESOLUTIONS - N/A 25 November 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
288 - N/A 15 July 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 13 February 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 07 October 1992
395 - Particulars of a mortgage or charge 17 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1992
AA - Annual Accounts 02 March 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
288 - N/A 16 May 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 11 June 1986
AA - Annual Accounts 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2005 Fully Satisfied

N/A

All assets debenture 01 June 2005 Fully Satisfied

N/A

Mortgage deed 02 April 2004 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Legal charge 01 June 1992 Fully Satisfied

N/A

Legal mortgage 14 January 1986 Fully Satisfied

N/A

Legal mortgage 14 September 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.