Company NameW.A.Davies Holdings Limited
DirectorsThomas Edward Reid and Abigail Faye Reid
Company StatusActive
Company Number00578096
CategoryPrivate Limited Company
Incorporation Date6 February 1957(67 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Edward Reid
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(61 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMrs Abigail Faye Reid
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2018(61 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMrs Nora Davies
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(34 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 1992)
RoleRetired
Correspondence Address16 Simonside Avenue
Stakeford
Choppington
Northumberland
NE62 5LJ
Director NameMrs Muriel Armstrong Oates
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address26 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Director NameMr Alistair Nigel Oates
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(36 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address11 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameChristopher Glyn Oates
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(36 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressThe Chapel
Newby Wiske
Northallerton
North Yorkshire
DL7 9EX
Secretary NameMr Alistair Nigel Oates
NationalityBritish
StatusResigned
Appointed07 May 1993(36 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address11 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameMrs Andrea Kay Oates
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(45 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Secretary NameMrs Muriel Armstrong Oates
NationalityBritish
StatusResigned
Appointed29 October 2002(45 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address26 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 1SF
Secretary NameMr Alistair Nigel Oates
StatusResigned
Appointed07 July 2015(58 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address11 Ashfield Grove
Whitley Bay
Tyne And Wear
NE26 1RT

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£226,020
Cash£49,007
Current Liabilities£16,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

31 July 2019Delivered on: 31 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 64 queen alexandra road. North shields. NE29 9AR.
Outstanding

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 July 2019Registration of charge 005780960001, created on 31 July 2019 (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Change of details for Mrs Abbi Reid as a person with significant control on 23 September 2018 (2 pages)
24 September 2018Appointment of Mrs Abigail Reid as a director on 23 September 2018 (2 pages)
24 September 2018Termination of appointment of Andrea Kay Oates as a director on 23 September 2018 (1 page)
19 September 2018Notification of Abbi Reid as a person with significant control on 11 July 2018 (2 pages)
19 September 2018Cessation of Andrea Kay Oates as a person with significant control on 11 July 2018 (1 page)
19 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT to 66 Links Road North Shields NE30 3DZ on 5 July 2018 (1 page)
4 July 2018Termination of appointment of Alistair Nigel Oates as a secretary on 30 June 2018 (1 page)
4 July 2018Appointment of Mr Thomas Edward Reid as a director on 4 July 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages)
27 July 2015Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages)
27 July 2015Appointment of Mr Alistair Nigel Oates as a secretary on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
7 July 2015Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Muriel Armstrong Oates as a secretary on 23 March 2015 (1 page)
7 July 2015Registered office address changed from 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT England to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Muriel Armstrong Oates as a secretary on 23 March 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
7 July 2015Registered office address changed from 26 Madeira Avenue Whitley Bay Tyne and Wear NE26 1SF to 11 Ashfield Grove Whitley Bay Tyne and Wear NE26 1RT on 7 July 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
10 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
10 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
10 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 September 2006Return made up to 02/07/06; full list of members (2 pages)
5 September 2006Return made up to 02/07/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 July 2005Return made up to 02/07/05; full list of members (3 pages)
6 July 2005Return made up to 02/07/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 October 2004Return made up to 02/07/04; full list of members (6 pages)
20 October 2004Return made up to 02/07/04; full list of members (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
1 August 2003Return made up to 02/07/03; full list of members (7 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
5 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (4 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
11 August 1999Return made up to 02/07/99; full list of members (6 pages)
11 August 1999Return made up to 02/07/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
26 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
26 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 July 1997Return made up to 02/07/97; no change of members (4 pages)
11 July 1997Return made up to 02/07/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
9 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
9 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
19 July 1995Return made up to 02/07/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (5 pages)
6 February 1957Incorporation (13 pages)