Company NameH.A.Davie,Limited
Company StatusActive
Company Number00074484
CategoryPrivate Limited Company
Incorporation Date28 July 1902(121 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Cecil Martin-Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(88 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director NameMary Hannah Scott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(93 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director NameMr Keith Michael Scott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(103 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Secretary NameMr Keith Scott
StatusCurrent
Appointed22 May 2013(110 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director NameMs Karen Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(118 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director NameMr David Ian Wheatley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(88 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director NameMr Keith Harvey Wheatley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(88 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address5 The Village
Low Hauxley
Morpeth
Northumberland
Ne65
Secretary NameMr David Ian Wheatley
NationalityBritish
StatusResigned
Appointed07 June 1991(88 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN

Contact

Websitehadavie.co.uk

Location

Registered AddressUnit 13
Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

1k at £5David C. Martin-jones
60.05%
Ordinary
640 at £5Mary H. Scott
36.63%
Ordinary
50 at £5Keith Michael Scott
2.86%
Ordinary
8 at £5David I. Wheatley
0.46%
Ordinary

Financials

Year2014
Net Worth£276,358
Cash£20,880
Current Liabilities£234,782

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

23 October 1984Delivered on: 26 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and workeshop premieses at market place houghton le spring.
Outstanding
15 October 1984Delivered on: 19 October 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 June 2017Director's details changed for Mary Hannah Scott on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mary Hannah Scott on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,735
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,735
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,735
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,735
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8,735
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,735
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,735
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,735
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 June 2013Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Appointment of Mr Keith Scott as a secretary (1 page)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Appointment of Mr Keith Scott as a secretary (1 page)
18 June 2013Termination of appointment of David Wheatley as a director (1 page)
18 June 2013Termination of appointment of David Wheatley as a director (1 page)
18 June 2013Termination of appointment of David Wheatley as a secretary (1 page)
18 June 2013Termination of appointment of David Wheatley as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages)
29 June 2012Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page)
29 June 2012Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page)
29 June 2012Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages)
29 June 2012Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page)
29 June 2012Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
25 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
23 August 2010Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
23 August 2010Director's details changed for Mary Scott on 1 February 2010 (2 pages)
23 August 2010Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages)
23 August 2010Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2009Return made up to 07/06/09; full list of members (5 pages)
7 July 2009Return made up to 07/06/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 June 2008Return made up to 07/06/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 July 2007Return made up to 07/06/07; no change of members (8 pages)
21 July 2007Return made up to 07/06/07; no change of members (8 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2006Return made up to 07/06/06; full list of members (8 pages)
10 July 2006Return made up to 07/06/06; full list of members (8 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
19 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
8 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
10 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 07/06/04; full list of members (7 pages)
29 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 June 2003Return made up to 07/06/03; no change of members (7 pages)
28 June 2003Return made up to 07/06/03; no change of members (7 pages)
21 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Memorandum and Articles of Association (10 pages)
9 October 2002Memorandum and Articles of Association (10 pages)
4 July 2002Return made up to 07/06/02; no change of members (7 pages)
4 July 2002Return made up to 07/06/02; no change of members (7 pages)
7 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 July 2001Return made up to 07/06/01; full list of members (7 pages)
17 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 December 1998£ ic 10000/8755 15/10/98 £ sr 249@5=1245 (1 page)
31 December 1998£ ic 10000/8755 15/10/98 £ sr 249@5=1245 (1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Return made up to 07/06/98; full list of members (6 pages)
26 June 1998Return made up to 07/06/98; full list of members (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 June 1997Return made up to 07/06/97; no change of members (4 pages)
28 June 1997Return made up to 07/06/97; no change of members (4 pages)
15 June 1996Return made up to 07/06/96; full list of members (6 pages)
15 June 1996Return made up to 07/06/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 September 1995Return made up to 07/06/95; full list of members (6 pages)
4 September 1995Return made up to 07/06/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 August 1994 (3 pages)
1 September 1995Accounts for a small company made up to 31 August 1994 (3 pages)