About

Registered Number: 02260841
Date of Incorporation: 20/05/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Rosemary Cottage Frog Hall, Brixworth, Northampton, NN6 9DJ

 

Having been setup in 1988, N J Davies & Partners Ltd have registered office in Northampton. Few, Samantha Katie, Davies, Leslie James, Davies, Nicholas James, Stenson, Andrew Guy are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEW, Samantha Katie 09 September 1998 - 1
STENSON, Andrew Guy N/A 09 December 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Leslie James 12 August 1993 09 September 1998 1
DAVIES, Nicholas James N/A 12 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 12 December 2019
CS01 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 01 December 2017
MR01 - N/A 25 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 November 2016
MR01 - N/A 10 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 November 2014
MR01 - N/A 22 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 02 December 2013
AAMD - Amended Accounts 26 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 16 December 2010
RESOLUTIONS - N/A 15 December 2010
AA - Annual Accounts 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 16 January 2007
363a - Annual Return 15 December 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 25 July 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
RESOLUTIONS - N/A 20 December 2001
AA - Annual Accounts 20 December 2001
MEM/ARTS - N/A 20 December 2001
363s - Annual Return 20 December 2001
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 24 May 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
CERTNM - Change of name certificate 22 June 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 02 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 22 July 1997
287 - Change in situation or address of Registered Office 27 April 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 06 January 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 14 February 1994
288 - N/A 14 September 1993
AA - Annual Accounts 04 August 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 22 June 1993
AA - Annual Accounts 08 February 1993
288 - N/A 19 January 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 04 February 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 27 February 1991
363 - Annual Return 27 February 1991
363 - Annual Return 27 February 1991
363 - Annual Return 18 September 1990
288 - N/A 16 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
PUC 2 - N/A 22 November 1988
395 - Particulars of a mortgage or charge 28 October 1988
RESOLUTIONS - N/A 24 August 1988
CERTNM - Change of name certificate 24 August 1988
288 - N/A 24 August 1988
288 - N/A 24 August 1988
287 - Change in situation or address of Registered Office 24 August 1988
CERTNM - Change of name certificate 24 August 1988
NEWINC - New incorporation documents 20 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 07 August 2016 Fully Satisfied

N/A

A registered charge 17 January 2014 Outstanding

N/A

Legal mortgage 28 November 2000 Fully Satisfied

N/A

Debenture 19 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.