About

Registered Number: 03582742
Date of Incorporation: 17/06/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Established in 1998, Hanbury Davies Ltd have registered office in Chippenham, Wiltshire, it has a status of "Active". We do not know the number of employees at the company. This organisation has 9 directors listed as Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip, Allison, Martin, Ingram, Terence John, Macintyre, Harvey, Miller, Elaine Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Martin 10 April 2000 30 June 2000 1
INGRAM, Terence John 11 January 2000 13 September 2004 1
MACINTYRE, Harvey 03 November 1999 31 March 2000 1
MILLER, Elaine Wendy 01 June 2001 16 January 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
CS01 - N/A 20 July 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 08 July 2016
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP04 - Appointment of corporate secretary 30 September 2014
AUD - Auditor's letter of resignation 24 September 2014
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 16 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 22 June 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 June 2008
AUD - Auditor's letter of resignation 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 18 June 2007
AAMD - Amended Accounts 04 October 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 07 July 2005
CERTNM - Change of name certificate 01 April 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 03 July 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 20 June 2002
SA - Shares agreement 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
395 - Particulars of a mortgage or charge 08 January 2000
CERTNM - Change of name certificate 23 December 1999
225 - Change of Accounting Reference Date 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
123 - Notice of increase in nominal capital 08 December 1999
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
395 - Particulars of a mortgage or charge 08 November 1999
CERTNM - Change of name certificate 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
363s - Annual Return 23 July 1999
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture created by the company (formerly known as goodway container transport limited) 21 December 1999 Fully Satisfied

N/A

Debenture 29 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.