About

Registered Number: 00943697
Date of Incorporation: 05/12/1968 (55 years and 4 months ago)
Company Status: Active
Registered Address: Sandhills Farm, Edgioake Lane,, Astwood Bank, Redditch, B96 6BG

 

Based in Redditch, S E Davis & Son Ltd was setup in 1968, it's status in the Companies House registry is set to "Active". The companies directors are listed as Curling, Sally Elizabeth, Davis, Paul Andrew, Gilbertson, Lucy Ann, Woodward, Andrew Edward, Allen, Richard Brian, Davis, Alice Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLING, Sally Elizabeth 18 May 2014 - 1
DAVIS, Paul Andrew 11 May 2006 - 1
GILBERTSON, Lucy Ann 01 May 2011 - 1
WOODWARD, Andrew Edward 01 June 2020 - 1
ALLEN, Richard Brian 16 August 2000 02 March 2007 1
DAVIS, Alice Mary N/A 06 January 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 August 2017
SH01 - Return of Allotment of shares 28 May 2017
CH01 - Change of particulars for director 15 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 21 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 16 October 2013
AA - Annual Accounts 03 September 2013
MR04 - N/A 04 June 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 02 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 21 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 18 August 1995
395 - Particulars of a mortgage or charge 01 July 1995
363s - Annual Return 11 April 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 17 August 1992
363b - Annual Return 19 May 1992
288 - N/A 26 February 1992
395 - Particulars of a mortgage or charge 25 February 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
MISC - Miscellaneous document 12 May 1983
MA - Memorandum and Articles 12 May 1983
CERT5 - Re-registration of a company from private to public 11 May 1983
NEWINC - New incorporation documents 05 December 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Debenture 22 December 1997 Outstanding

N/A

Debenture 26 June 1995 Outstanding

N/A

Fixed and floating charge 24 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.