Long Newton
Stockton
TS21 1PD
Director Name | Mr John Edward Sidney Davey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 The Willow Chase Long Newton Stockton TS21 1PD |
Secretary Name | Alma Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1993(12 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Willow Chase Long Newton Stockton TS21 1PD |
Director Name | Malcolm Paul Bell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brandon Mill Lane Long Newton Stockton Cleveland TS21 1DQ |
Director Name | Mr John Gordon Mitchell |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 02 April 1991) |
Role | Company Director |
Correspondence Address | 13 Hutton Road Eston Middlesbrough Cleveland TS6 8DE |
Director Name | Mr Alan Peacock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Lilac Cottage Carlton-In-Cleveland North Yorkshire TS9 7BB |
Director Name | Mr Stephen Andrew Rawnsley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 3 Sadberge Grove Fairfield Stockton On Tees Cleveland TS19 7RN |
Director Name | Mr Edward Rudolf Scott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 7 Keepers Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0TP |
Secretary Name | Richard William McLaughlhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 7 Countisbury Road Stockton On Tees Cleveland TS20 1PY |
Director Name | George Harry Parker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2002) |
Role | Sales Director |
Correspondence Address | 14 Oakfield Middleton Tyas Richmond North Yorkshire DL10 6SD |
Director Name | David Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Chapelhope Close Darlington County Durham DL1 3TR |
Website | johndaveypaints.co.uk |
---|---|
Telephone | 01642 221153 |
Telephone region | Middlesbrough |
Registered Address | Unit 9a Cannon Park Way Cannon Park Industrial Estate Middlesbrough Cleveland TS1 5JU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
24k at £1 | J.e. Davey 80.00% Ordinary |
---|---|
6k at £1 | Alma Davey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,749 |
Cash | £243,888 |
Current Liabilities | £225,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 April 1999 | Delivered on: 29 April 1999 Persons entitled: Barclays 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: Land on west side of lower east street,middlesbrough,in the county of middlesbrough.t/no CE55847. Outstanding |
---|---|
15 February 1984 | Delivered on: 1 March 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
26 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Satisfaction of charge 2 in full (1 page) |
8 August 2017 | Satisfaction of charge 2 in full (1 page) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
31 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Termination of appointment of David Wilson as a director (1 page) |
24 June 2010 | Termination of appointment of David Wilson as a director (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for John Edward Sidney Davey on 16 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Malcolm Paul Bell on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Edward Sidney Davey on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alma Davey on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Wilson on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Wilson on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alma Davey on 16 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Malcolm Paul Bell on 16 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members
|
11 February 2005 | Return made up to 16/01/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
26 March 2004 | Return made up to 16/01/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough TS2 1QQ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough TS2 1QQ (1 page) |
21 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
2 September 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members
|
25 January 2002 | Return made up to 16/01/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members
|
31 January 2001 | Return made up to 16/01/01; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
31 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
6 September 1999 | Ad 24/08/99--------- £ si 4068@1=4068 £ ic 25932/30000 (2 pages) |
6 September 1999 | Ad 24/08/99--------- £ si 4068@1=4068 £ ic 25932/30000 (2 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 April 1997 | Company name changed john davey (motor supplies) limi ted\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed john davey (motor supplies) limi ted\certificate issued on 07/04/97 (2 pages) |
30 January 1997 | Return made up to 16/01/97; no change of members
|
30 January 1997 | Return made up to 16/01/97; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: unit 4A 2 mickleton road riverside park ind estate middlesborough cleveland TS2 1RQ (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: unit 4A 2 mickleton road riverside park ind estate middlesborough cleveland TS2 1RQ (1 page) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | £ ic 30000/28202 31/01/95 £ sr 1798@1=1798 (1 page) |
16 May 1995 | £ sr 1770@1 29/06/94 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Nc inc already adjusted 23/12/91 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | £ ic 30000/28202 31/01/95 £ sr 1798@1=1798 (1 page) |
16 May 1995 | £ sr 1770@1 29/06/94 (1 page) |
16 May 1995 | Ad 23/12/91--------- £ si 20000@1 (2 pages) |
16 May 1995 | Nc inc already adjusted 23/12/91 (1 page) |
16 May 1995 | £ sr 500@1 01/07/94 (1 page) |
16 May 1995 | Ad 23/12/91--------- £ si 20000@1 (2 pages) |
16 May 1995 | £ sr 500@1 01/07/94 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|