About

Registered Number: 00406113
Date of Incorporation: 13/03/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Based in Chatham, Kent, W.Davis & Sons,(Sevenoaks)limited was registered on 13 March 1946, it's status at Companies House is "Active". W.Davis & Sons,(Sevenoaks)limited has 6 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Derek Ronald 28 January 2011 - 1
BELCHER, Alan Frank N/A 20 April 2009 1
BROOKWELL, John N/A 28 January 2011 1
DAVIS, James Herbert N/A 24 July 2007 1
LEIGH, Julian N/A 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Neil John 28 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 October 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 January 2013
AA01 - Change of accounting reference date 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 24 October 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA01 - Change of accounting reference date 25 July 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP03 - Appointment of secretary 10 June 2011
AP01 - Appointment of director 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 17 April 2009
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
123 - Notice of increase in nominal capital 29 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1995
395 - Particulars of a mortgage or charge 14 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1995
363s - Annual Return 17 March 1995
RESOLUTIONS - N/A 08 March 1995
AA - Annual Accounts 07 September 1994
287 - Change in situation or address of Registered Office 18 August 1994
363s - Annual Return 05 May 1994
395 - Particulars of a mortgage or charge 22 March 1994
288 - N/A 03 February 1994
395 - Particulars of a mortgage or charge 02 February 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
AA - Annual Accounts 02 September 1992
288 - N/A 21 August 1992
363b - Annual Return 03 April 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 13 May 1991
288 - N/A 22 February 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 13 March 1946

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2011 Outstanding

N/A

Legal charge 10 February 2011 Outstanding

N/A

Debenture 10 February 2011 Outstanding

N/A

Guarantee & debenture 05 February 2011 Outstanding

N/A

Legal charge 27 May 2010 Outstanding

N/A

Legal charge 11 May 2010 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Debenture 31 March 1995 Fully Satisfied

N/A

Mortgage debenture 18 March 1994 Fully Satisfied

N/A

Legal mortgage 01 February 1994 Fully Satisfied

N/A

Legal mortgage 28 December 1984 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Charge 19 February 1982 Fully Satisfied

N/A

Mortgage 02 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.