Company NameJohn Davey Limited
Company StatusActive
Company Number01592569
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Previous NameJohn Davey (Motor Supplies) Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameAlma Davey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Willow Chase
Long Newton
Stockton
TS21 1PD
Director NameMr John Edward Sidney Davey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 The Willow Chase
Long Newton
Stockton
TS21 1PD
Secretary NameAlma Davey
NationalityBritish
StatusCurrent
Appointed24 November 1993(12 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Willow Chase
Long Newton
Stockton
TS21 1PD
Director NameMalcolm Paul Bell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrandon
Mill Lane Long Newton
Stockton
Cleveland
TS21 1DQ
Director NameMr John Gordon Mitchell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 02 April 1991)
RoleCompany Director
Correspondence Address13 Hutton Road
Eston
Middlesbrough
Cleveland
TS6 8DE
Director NameMr Alan Peacock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressLilac Cottage
Carlton-In-Cleveland
North Yorkshire
TS9 7BB
Director NameMr Stephen Andrew Rawnsley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address3 Sadberge Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RN
Director NameMr Edward Rudolf Scott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address7 Keepers Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TP
Secretary NameRichard William McLaughlhan
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address7 Countisbury Road
Stockton On Tees
Cleveland
TS20 1PY
Director NameGeorge Harry Parker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2002)
RoleSales Director
Correspondence Address14 Oakfield
Middleton Tyas
Richmond
North Yorkshire
DL10 6SD
Director NameDavid Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Chapelhope Close
Darlington
County Durham
DL1 3TR

Contact

Websitejohndaveypaints.co.uk
Telephone01642 221153
Telephone regionMiddlesbrough

Location

Registered AddressUnit 9a Cannon Park Way
Cannon Park Industrial Estate
Middlesbrough
Cleveland
TS1 5JU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

24k at £1J.e. Davey
80.00%
Ordinary
6k at £1Alma Davey
20.00%
Ordinary

Financials

Year2014
Net Worth£630,749
Cash£243,888
Current Liabilities£225,594

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

20 April 1999Delivered 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 1984Delivered 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

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
26 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
8 August 2017Satisfaction of charge 2 in full (1 page)
8 August 2017Satisfaction of charge 2 in full (1 page)
28 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
31 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
31 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
31 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000
(6 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,000
(6 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,000
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Termination of appointment of David Wilson as a director (1 page)
24 June 2010Termination of appointment of David Wilson as a director (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for John Edward Sidney Davey on 16 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Malcolm Paul Bell on 16 January 2010 (2 pages)
21 January 2010Director's details changed for John Edward Sidney Davey on 16 January 2010 (2 pages)
21 January 2010Director's details changed for Alma Davey on 16 January 2010 (2 pages)
21 January 2010Director's details changed for David Wilson on 16 January 2010 (2 pages)
21 January 2010Director's details changed for David Wilson on 16 January 2010 (2 pages)
21 January 2010Director's details changed for Alma Davey on 16 January 2010 (2 pages)
21 January 2010Director's details changed for Malcolm Paul Bell on 16 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 February 2007Return made up to 16/01/07; full list of members (3 pages)
6 February 2007Return made up to 16/01/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 March 2004Return made up to 16/01/04; full list of members (8 pages)
26 March 2004Return made up to 16/01/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough TS2 1QQ (1 page)
7 October 2003Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough TS2 1QQ (1 page)
21 February 2003Return made up to 16/01/03; full list of members (8 pages)
21 February 2003Return made up to 16/01/03; full list of members (8 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
2 September 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
2 September 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 16/01/00; full list of members (8 pages)
31 January 2000Return made up to 16/01/00; full list of members (8 pages)
6 September 1999Ad 24/08/99--------- £ si 4068@1=4068 £ ic 25932/30000 (2 pages)
6 September 1999Ad 24/08/99--------- £ si 4068@1=4068 £ ic 25932/30000 (2 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Return made up to 16/01/99; full list of members (6 pages)
3 February 1999Return made up to 16/01/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 16/01/98; no change of members (4 pages)
23 January 1998Return made up to 16/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Company name changed john davey (motor supplies) limi ted\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed john davey (motor supplies) limi ted\certificate issued on 07/04/97 (2 pages)
30 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: unit 4A 2 mickleton road riverside park ind estate middlesborough cleveland TS2 1RQ (1 page)
23 December 1996Registered office changed on 23/12/96 from: unit 4A 2 mickleton road riverside park ind estate middlesborough cleveland TS2 1RQ (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 16/01/96; full list of members (6 pages)
16 January 1996Return made up to 16/01/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 November 1995Accounts 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 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Nc inc already adjusted 23/12/91 (1 page)
16 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 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 1995Ad 23/12/91--------- £ si 20000@1 (2 pages)
16 May 1995Nc inc already adjusted 23/12/91 (1 page)
16 May 1995£ sr 500@1 01/07/94 (1 page)
16 May 1995Ad 23/12/91--------- £ si 20000@1 (2 pages)
16 May 1995£ sr 500@1 01/07/94 (1 page)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)