Company NameDavison Contracts Limited
DirectorsKaren Davison and Gary Kenneth Davison
Company StatusActive
Company Number05653654
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Previous NameDakco Paving Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Karen Davison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameMr Gary Kenneth Davison
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Gary Kenneth Davison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Donald Robert Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2008)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westerham Close
Witherwack
Sunderland
Tyne & Wear
SR5 5SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedavisoncontracts.co.uk
Telephone0191 2140236
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Kenneth Davison
50.00%
Ordinary
1 at £1Mrs Karen Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£88,275
Cash£144,464
Current Liabilities£285,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

31 August 2006Delivered on: 8 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

5 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016 (1 page)
17 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Gary Kenneth Davison on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Karen Davison on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Gary Kenneth Davison on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Karen Davison on 17 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Gary Kenneth Davison on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Karen Davison on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Karen Davison on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Gary Kenneth Davison on 13 May 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Gary Kenneth Davison on 11 May 2010 (1 page)
11 May 2010Termination of appointment of Donald Scott as a director (1 page)
11 May 2010Termination of appointment of Donald Scott as a director (1 page)
11 May 2010Secretary's details changed for Mr Gary Kenneth Davison on 11 May 2010 (1 page)
29 January 2010Director's details changed for Karen Davison on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Karen Davison on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Karen Davison on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Gary Kenneth Davison on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Donald Robert Scott on 1 October 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 September 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
3 September 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
5 August 2009Director appointed mr gary davison (1 page)
5 August 2009Director appointed mr gary davison (1 page)
10 February 2009Return made up to 14/12/08; full list of members (4 pages)
10 February 2009Return made up to 14/12/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 May 2008Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
9 May 2008Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
12 March 2008Ad 10/03/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages)
12 March 2008Ad 10/03/08\gbp si 18@1=18\gbp ic 1/19\ (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
22 January 2008Return made up to 14/12/07; no change of members (6 pages)
22 January 2008Return made up to 14/12/07; no change of members (6 pages)
17 January 2008Registered office changed on 17/01/08 from: 3 mandarin close st johns newcastle upon tyne NE5 1YW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 3 mandarin close st johns newcastle upon tyne NE5 1YW (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
21 February 2007Return made up to 14/12/06; full list of members (6 pages)
21 February 2007Return made up to 14/12/06; full list of members (6 pages)
10 October 2006Memorandum and Articles of Association (12 pages)
10 October 2006Memorandum and Articles of Association (12 pages)
22 September 2006Company name changed dakco paving LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed dakco paving LIMITED\certificate issued on 22/09/06 (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
3 January 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2006Registered office changed on 03/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New director appointed (2 pages)
14 December 2005Incorporation (16 pages)
14 December 2005Incorporation (16 pages)