CHRISTIE OWEN & DAVIES LIMITED
Overview
| Company Name | CHRISTIE OWEN & DAVIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00453594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRISTIE OWEN & DAVIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHRISTIE OWEN & DAVIES PLC | Jun 07, 1988 | Jun 07, 1988 |
| CHRISTIE OWEN & DAVIES PLC | May 04, 1948 | May 04, 1948 |
What are the latest accounts for CHRISTIE OWEN & DAVIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRISTIE OWEN & DAVIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for CHRISTIE OWEN & DAVIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024 | 2 pages | CH01 | ||
Termination of appointment of Peter Harold Taylor as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Matthew Swiers as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith Allen Stringer as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Benjamin Wreford-Glanvill as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Worthington as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Worley as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Peter Anthony Wood as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gary Witham as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sophie Louise Willcox as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Oliver Cooper Watson as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Frederic Mark Wickens as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Watson as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Vowles as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brian Sheldon as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Topham as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carl Steer as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rachel Erica Seward as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jamie Alexander Savage as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jordan Geoffrey Osborne Rundle as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Who are the officers of CHRISTIE OWEN & DAVIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUNTON, Kay Heather | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 301163100001 | |||||||
| ASTBURY, Nigel Stephens | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 50900270005 | |||||
| BOND, Darren Terry | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 251416950002 | |||||
| BONNEJEAN, Carine | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | French | 156775770001 | |||||
| BRUNTON, Kay Heather | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 228674150001 | |||||
| DONALDSON, Courteney Ann Catherine | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 94161440003 | |||||
| GRAHAM, Paul | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | Scotland | British | 241309910001 | |||||
| HODGES, Michael Talmage | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 110308370005 | |||||
| HUGHES, Simon Richard | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 47648780005 | |||||
| LUNN, Richard David | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 65942400003 | |||||
| MATTHEWS, Caroline Emma | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 241311750001 | |||||
| MOXON, Timothy John | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 73842450003 | |||||
| OWENS, Stephen | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 148181340003 | |||||
| PRICKETT, Daniel Ronald | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 218568780010 | |||||
| RODELL, Steven | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 148172090002 | |||||
| WRIGHT, Kelly Correen | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 318124310001 | |||||
| CRAIGEN, Mark Andrew | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 245944810001 | |||||||
| GUESFORD, Stephen Charles | Secretary | 5 Rackstraw Grove Old Farm Park MK7 8PZ Milton Keynes Buckinghamshire | British | 15288780002 | ||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | British | 110308120001 | ||||||
| IRVING, Hannah Louise | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 276348300001 | |||||||
| JOHN, Katherine Jane Louise | Secretary | 15 Charleville Circus Sydenham SE26 6NR London | British | 30209400001 | ||||||
| O KANE, Sharon | Secretary | 1 Bradley Grove Emerson Valley MK4 2DL Milton Keynes Buckinghamshire | British | 61942300002 | ||||||
| PHELAN, Karen Vicki | Secretary | 15 Braford Gardens Shenley Brook End MK5 7HY Milton Keynes Buckinghamshire | British | 71425560001 | ||||||
| ADLEM, Rosemary Jean | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | Scotland | British | 241307940003 | |||||
| AHLUWALIA, Karun-Raj Singh | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 298321560001 | |||||
| ARNOLD, Daniel John | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 148181320001 | |||||
| ARRANDALE, Daniel Brian James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | Scotland | British | 194368190002 | |||||
| BARNETT, Jonathan Robert | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | England | British | 194971780001 | |||||
| BECK, Sofia | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 291042470002 | |||||
| BEECHAM, David Robert | Director | 27 Hazel Drive Purdis Farm IP3 8RF Ipswich | British | 73893840001 | ||||||
| BELLFIELD, Edward Jonathan | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | England | British | 110308690004 | |||||
| BIRNIE, Andrew Charles | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 156768520001 | |||||
| BLYTHE, David John | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 73893920001 | |||||
| BOARD, Jonathan David | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | England | British | 194965400001 | |||||
| BOOTH, Jonathan | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 304103140002 |
Who are the persons with significant control of CHRISTIE OWEN & DAVIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christie & Co (Holdings) Limited | Apr 06, 2016 | Upper Third Street MK9 1DS Milton Keynes Pinder House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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