Company NameChris Davison Agencies Ltd
DirectorsChristopher Martin Davison and Sarah Louise Davison
Company StatusActive
Company Number03829598
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Previous NameCrownmass Properties Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristopher Martin Davison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Newton On The Moor
Morpeth
Northumberland
NE65 7AE
Director NameSarah Louise Davison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Newton On The Moor
Morpeth
Northumberland
NE65 9JY
Secretary NameSarah Louise Davison
NationalityBritish
StatusCurrent
Appointed06 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Newton On The Moor
Morpeth
Northumberland
NE65 9JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.vaude.co.uk

Location

Registered AddressThe Loft Unit 3, Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

1 at £1Christopher Martin Davison
50.00%
Ordinary
1 at £1Sarah Louise Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£77,267
Cash£14,076
Current Liabilities£238,974

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

13 February 2023Delivered on: 14 February 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 24 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2020Unaudited abridged accounts made up to 31 August 2020 (10 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
7 January 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Notification of Chris Davison as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Chris Davison as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 November 2014Registered office address changed from Unit 6C Greensfield Park Alnwick Northumberland NE66 2DE to Unit 2B Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Unit 6C Greensfield Park Alnwick Northumberland NE66 2DE to Unit 2B Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE on 19 November 2014 (1 page)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
19 June 2014Registration of charge 038295980002 (44 pages)
19 June 2014Registration of charge 038295980002 (44 pages)
24 March 2014Registration of charge 038295980001 (24 pages)
24 March 2014Registration of charge 038295980001 (24 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Christopher Martin Davison on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sarah Louise Davison on 1 January 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
10 October 2007Return made up to 14/08/07; full list of members (2 pages)
10 October 2007Return made up to 14/08/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 August 2004Return made up to 14/08/04; full list of members (7 pages)
12 August 2004Return made up to 14/08/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
19 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
12 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
11 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 August 2000 (10 pages)
26 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Company name changed crownmass properties LTD\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed crownmass properties LTD\certificate issued on 30/09/99 (2 pages)
27 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
27 September 1999Location of register of members (1 page)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Location of register of members (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 September 1999Registered office changed on 15/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
23 August 1999Incorporation (12 pages)
23 August 1999Incorporation (12 pages)