About

Registered Number: 02700130
Date of Incorporation: 25/03/1992 (32 years ago)
Company Status: Active
Registered Address: W.R.Davies, Conwy Road, Llandudno Junction, Gwynedd, LL31 9BA

 

Founded in 1992, W.R. Davies Ltd are based in Llandudno Junction, Gwynedd. We don't currently know the number of employees at W.R. Davies Ltd. Conway, Douglas James, Davies, Evan Rees, Davies, Margery Lottie Joyce, Pritchard, Margaret Beryl are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Douglas James 17 September 2013 - 1
DAVIES, Evan Rees 25 March 1992 03 July 2003 1
DAVIES, Margery Lottie Joyce 25 March 1992 03 July 2003 1
PRITCHARD, Margaret Beryl 25 March 1992 03 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 17 April 2019
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
MR01 - N/A 08 September 2015
MR01 - N/A 08 September 2015
MR01 - N/A 08 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 25 March 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 04 April 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 04 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
395 - Particulars of a mortgage or charge 27 July 1992
288 - N/A 07 April 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

A registered charge 03 September 2015 Outstanding

N/A

Legal charge 14 January 2008 Fully Satisfied

N/A

Debenture 19 October 2007 Fully Satisfied

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Legal mortgage 17 August 2000 Fully Satisfied

N/A

Legal mortgage 17 August 2000 Fully Satisfied

N/A

Fixed and floating charge 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.