Company NameI. C. Davison Limited
DirectorsClaire Louise Bage and Kevin Bruce Bage
Company StatusLiquidation
Company Number07646979
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Previous NamesMobility Plus Limited and Countrywide Commercial (2016) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Claire Louise Bage
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Kevin Bruce Bage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Simon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portabello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
Director NameMr Daniel Matthew Hannah
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Foot Works Milton Street
Crook
DL15 9JJ
Director NameMrs Yvonne Elizabeth Hannah
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Foot Works Milton Street
Crook
DL15 9JJ
Director NameMr James John Hannah
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Stephen Crawford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Foot Works Milton Street
Crook
DL15 9JJ
Director NameMr Ian Carlton Davison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Foot Works Milton Street
Crook
DL15 9JJ
Director NameMr Kevin Bruce Bage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Simon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMiss Claire Armstrong
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Simon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2023(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Donald Hannah
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 April 2023Delivered on: 11 April 2023
Persons entitled: Countrywide Property Group Limited

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Yvonne Elizabeth Hannah

Classification: A registered charge
Outstanding

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
27 October 2017Termination of appointment of Ian Carlton Davison as a director on 18 October 2017 (1 page)
27 October 2017Termination of appointment of Stephen Crawford as a director on 18 October 2017 (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 July 2017Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Bank Foot Works Milton Street Crook DL15 9JJ on 21 July 2017 (1 page)
12 July 2017Registered office address changed from Gladstone House Gladstone Street Crook DL15 9ED England to 43 Black Wood Wynyard Billingham TS22 5GQ on 12 July 2017 (1 page)
13 June 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
13 June 2017Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Gladstone House Gladstone Street Crook DL15 9ED on 13 June 2017 (1 page)
1 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
12 May 2017Registration of charge 076469790001, created on 9 May 2017 (53 pages)
7 April 2017Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY to 43 Black Wood Wynyard Billingham TS22 5GQ on 7 April 2017 (1 page)
30 March 2017Appointment of Mrs Yvonne Elizabeth Hannah as a director on 28 March 2017
  • ANNOTATION Part Rectified directors appointment date and occupation were removed from the public register on 01/08/2017 as the information was invalid or ineffective
(3 pages)
29 March 2017Termination of appointment of Simon Donald Hannah as a director on 28 March 2017 (1 page)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 February 2017Sub-division of shares on 25 January 2017 (4 pages)
10 February 2017Appointment of Mr Ian Carlton Davison as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Crawford as a director on 10 February 2017 (2 pages)
17 January 2017Appointment of Mrs Yvonne Elizabeth Hannah as a director on 1 January 2017 (2 pages)
17 January 2017Appointment of Mr Daniel Matthew Hannah as a director on 1 January 2017 (2 pages)
17 January 2017Appointment of Mr James John Hannah as a director on 1 January 2017 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
24 August 2016Change of name notice (2 pages)
24 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
16 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 July 2015Director's details changed for Simon Donald Hannah on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Simon Donald Hannah on 7 July 2015 (2 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
8 June 2011Appointment of Simon Donald Hannah as a director (3 pages)
25 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2011Incorporation (20 pages)