About

Registered Number: 00595517
Date of Incorporation: 17/12/1957 (67 years and 4 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

S.A.Davies & Sons Ltd was setup in 1957, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLER, John Richard 02 January 2014 - 1
DAVIES, Jane 13 March 2008 - 1
DAVIES, Richard 07 September 2005 - 1
DAVIES, Timothy James 02 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
COLLER, John Richard 02 January 2014 - 1
DAVIES, Jane 07 September 2005 02 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 April 2020
RESOLUTIONS - N/A 15 April 2020
LIQ02 - N/A 15 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 16 September 2019
PSC09 - N/A 10 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 July 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AP03 - Appointment of secretary 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 17 July 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 30 August 2006
225 - Change of Accounting Reference Date 26 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 02 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 02 January 1996
395 - Particulars of a mortgage or charge 08 December 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 13 January 1995
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
363x - Annual Return 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
123 - Notice of increase in nominal capital 08 August 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 04 March 1993
363x - Annual Return 21 December 1992
AA - Annual Accounts 17 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
363x - Annual Return 03 December 1991
363x - Annual Return 16 June 1991
288 - N/A 12 May 1991
AA - Annual Accounts 09 May 1991
RESOLUTIONS - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 11 October 1990
288 - N/A 07 August 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
RESOLUTIONS - N/A 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1989
363 - Annual Return 02 October 1989
288 - N/A 14 July 1989
AA - Annual Accounts 05 July 1989
287 - Change in situation or address of Registered Office 10 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1988
288 - N/A 18 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 02 November 1987
395 - Particulars of a mortgage or charge 06 April 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 03 December 1985
AC05 - N/A 02 August 1985
NEWINC - New incorporation documents 17 December 1957

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Mortgage debenture 30 March 1987 Fully Satisfied

N/A

Legal mortgage 10 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.