Philip Davies & Sons (Group) Ltd was founded on 08 July 1998 and has its registered office in Leeds. The companies directors are listed as Humphrey, John Ashton, Holmes, Sarah, Good, Malcolm John, Hartley, Bob, Kearsley, Peter William George, Mc Andrew, Kevin William, Milner, Stephen Robert. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOD, Malcolm John | 01 November 1998 | 24 August 2012 | 1 |
HARTLEY, Bob | 24 August 2012 | 17 December 2014 | 1 |
KEARSLEY, Peter William George | 01 January 1999 | 10 October 2001 | 1 |
MC ANDREW, Kevin William | 01 June 2006 | 24 August 2012 | 1 |
MILNER, Stephen Robert | 01 June 2006 | 24 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHREY, John Ashton | 17 December 2014 | - | 1 |
HOLMES, Sarah | 24 August 2012 | 17 December 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 September 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 December 2017 | |
DS01 - Striking off application by a company | 07 December 2017 | |
RESOLUTIONS - N/A | 30 October 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 October 2017 | |
SH19 - Statement of capital | 30 October 2017 | |
CAP-SS - N/A | 30 October 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 21 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 July 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AP03 - Appointment of secretary | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 09 June 2015 | |
AA01 - Change of accounting reference date | 04 June 2015 | |
MR04 - N/A | 10 January 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA01 - Change of accounting reference date | 03 June 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AD01 - Change of registered office address | 15 October 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AA01 - Change of accounting reference date | 10 October 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
TM02 - Termination of appointment of secretary | 11 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM02 - Termination of appointment of secretary | 10 September 2012 | |
AP03 - Appointment of secretary | 10 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363s - Annual Return | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
AA - Annual Accounts | 31 March 2006 | |
225 - Change of Accounting Reference Date | 02 February 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 07 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
363s - Annual Return | 29 July 2001 | |
225 - Change of Accounting Reference Date | 13 July 2001 | |
AAMD - Amended Accounts | 24 May 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
363s - Annual Return | 26 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
CERTNM - Change of name certificate | 09 September 1998 | |
225 - Change of Accounting Reference Date | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
287 - Change in situation or address of Registered Office | 02 September 1998 | |
NEWINC - New incorporation documents | 08 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 August 2012 | Fully Satisfied |
N/A |
Legal charge | 30 April 2010 | Fully Satisfied |
N/A |