CHRISTIE OWEN & DAVIES LIMITED

CHRISTIE OWEN & DAVIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTIE OWEN & DAVIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00453594
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRISTIE OWEN & DAVIES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CHRISTIE OWEN & DAVIES LIMITED located?

    Registered Office Address
    Whitefriars House
    6 Carmelite Street
    EC4Y 0BS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRISTIE OWEN & DAVIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTIE OWEN & DAVIES PLCJun 07, 1988Jun 07, 1988
    CHRISTIE OWEN & DAVIES PLCMay 04, 1948May 04, 1948

    What are the latest accounts for CHRISTIE OWEN & DAVIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRISTIE OWEN & DAVIES LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for CHRISTIE OWEN & DAVIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024

    2 pagesCH01

    Termination of appointment of Peter Harold Taylor as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Joseph Matthew Swiers as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Keith Allen Stringer as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Thomas Benjamin Wreford-Glanvill as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of James Worthington as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Mark Worley as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Richard Peter Anthony Wood as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Gary Witham as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Sophie Louise Willcox as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Oliver Cooper Watson as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Frederic Mark Wickens as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Watson as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Christopher John Vowles as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Brian Sheldon as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Andrew Topham as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Carl Steer as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Rachel Erica Seward as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Jamie Alexander Savage as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Jordan Geoffrey Osborne Rundle as a director on Jan 09, 2024

    1 pagesTM01

    Who are the officers of CHRISTIE OWEN & DAVIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNTON, Kay Heather
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    301163100001
    ASTBURY, Nigel Stephens
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish50900270005
    BOND, Darren Terry
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish251416950002
    BONNEJEAN, Carine
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomFrench156775770001
    BRUNTON, Kay Heather
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish228674150001
    DONALDSON, Courteney Ann Catherine
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish94161440003
    GRAHAM, Paul
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    ScotlandBritish241309910001
    HODGES, Michael Talmage
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish110308370005
    HUGHES, Simon Richard
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish47648780005
    LUNN, Richard David
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish65942400003
    MATTHEWS, Caroline Emma
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish241311750001
    MOXON, Timothy John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish73842450003
    OWENS, Stephen
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish148181340003
    PRICKETT, Daniel Ronald
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish218568780010
    RODELL, Steven
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish148172090002
    WRIGHT, Kelly Correen
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish318124310001
    CRAIGEN, Mark Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    245944810001
    GUESFORD, Stephen Charles
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    Secretary
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    British15288780002
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    British110308120001
    IRVING, Hannah Louise
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    276348300001
    JOHN, Katherine Jane Louise
    15 Charleville Circus
    Sydenham
    SE26 6NR London
    Secretary
    15 Charleville Circus
    Sydenham
    SE26 6NR London
    British30209400001
    O KANE, Sharon
    1 Bradley Grove
    Emerson Valley
    MK4 2DL Milton Keynes
    Buckinghamshire
    Secretary
    1 Bradley Grove
    Emerson Valley
    MK4 2DL Milton Keynes
    Buckinghamshire
    British61942300002
    PHELAN, Karen Vicki
    15 Braford Gardens
    Shenley Brook End
    MK5 7HY Milton Keynes
    Buckinghamshire
    Secretary
    15 Braford Gardens
    Shenley Brook End
    MK5 7HY Milton Keynes
    Buckinghamshire
    British71425560001
    ADLEM, Rosemary Jean
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    ScotlandBritish241307940003
    AHLUWALIA, Karun-Raj Singh
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish298321560001
    ARNOLD, Daniel John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish148181320001
    ARRANDALE, Daniel Brian James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    ScotlandBritish194368190002
    BARNETT, Jonathan Robert
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    EnglandBritish194971780001
    BECK, Sofia
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish291042470002
    BEECHAM, David Robert
    27 Hazel Drive
    Purdis Farm
    IP3 8RF Ipswich
    Director
    27 Hazel Drive
    Purdis Farm
    IP3 8RF Ipswich
    British73893840001
    BELLFIELD, Edward Jonathan
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish110308690004
    BIRNIE, Andrew Charles
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish156768520001
    BLYTHE, David John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish73893920001
    BOARD, Jonathan David
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    EnglandBritish194965400001
    BOOTH, Jonathan
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish304103140002

    Who are the persons with significant control of CHRISTIE OWEN & DAVIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christie & Co (Holdings) Limited
    Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Apr 06, 2016
    Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number04227709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0