DAVIES & CO (KETTERING) LIMITED

DAVIES & CO (KETTERING) LIMITED

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

    Company NameDAVIES & CO (KETTERING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02318589
    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 DAVIES & CO (KETTERING) LIMITED?

    • Manufacture of other rubber products (22190) / Manufacturing

    Where is DAVIES & CO (KETTERING) LIMITED located?

    Registered Office Address
    11 Laura Place
    BA2 4BL Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVIES & CO (KETTERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO. 104 LEICESTER LIMITEDNov 17, 1988Nov 17, 1988

    What are the latest accounts for DAVIES & CO (KETTERING) 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 DAVIES & CO (KETTERING) LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for DAVIES & CO (KETTERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on Feb 14, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Richard Thomas Organ as a director on Jun 20, 2016

    1 pagesTM01

    Annual return made up to May 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 576,383
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 576,383
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of DAVIES & CO (KETTERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFORD, Vivien Elizabeth
    Laura Place
    BA2 4BL Bath
    11
    England
    Secretary
    Laura Place
    BA2 4BL Bath
    11
    England
    164987650001
    LANGFORD, Vivien Elizabeth
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish87155930002
    HODGES, Stuart Douglas
    11 Mears Ashby Road
    Wilby
    NN8 2UQ Wellingborough
    Northamptonshire
    Secretary
    11 Mears Ashby Road
    Wilby
    NN8 2UQ Wellingborough
    Northamptonshire
    British4065670001
    HUSSEY, Stuart Henry Charles
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    Secretary
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    British4065700001
    MARTIN, Geoffrey Charles
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    Secretary
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    British12973450001
    ANDREWS, David John
    19 Sycamore Drive
    NN14 2YH Desborough
    Northants
    Director
    19 Sycamore Drive
    NN14 2YH Desborough
    Northants
    British33961210001
    ANDREWS, Dennis Alfred
    29 Cottesmore Avenue
    Barton Seagrave
    NN15 6QU Kettering
    Northamptonshire
    Director
    29 Cottesmore Avenue
    Barton Seagrave
    NN15 6QU Kettering
    Northamptonshire
    EnglandBritish4065680001
    ANDREWS, Richard Charles
    8 Lawrence Close
    NN9 6RF Raunds
    Northamptonshire
    Director
    8 Lawrence Close
    NN9 6RF Raunds
    Northamptonshire
    British40784840001
    BALL, Christopher Roger
    Hillside Upton Cheyney
    Bitton
    BS30 6LY Bristol
    Avon
    Director
    Hillside Upton Cheyney
    Bitton
    BS30 6LY Bristol
    Avon
    EnglandBritish9390640001
    BARNARD, Timothy James
    17 Burwood Road
    NN3 2LS Northampton
    Northamptonshire
    Director
    17 Burwood Road
    NN3 2LS Northampton
    Northamptonshire
    British9205590001
    CRAIG, Steven
    Ambelia 14 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    Ambelia 14 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    United KingdomBritish61851200002
    HODGES, Stuart Douglas
    11 Mears Ashby Road
    Wilby
    NN8 2UQ Wellingborough
    Northamptonshire
    Director
    11 Mears Ashby Road
    Wilby
    NN8 2UQ Wellingborough
    Northamptonshire
    British4065670001
    HUSSEY, Stuart Henry Charles
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    Director
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    British4065700001
    HUSSEY, Stuart Henry Charles
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    Director
    Yew Tree Cottage Brixworth Hall Park
    Brixworth
    NN6 9DE Northampton
    Northamptonshire
    British4065700001
    KARALL, Gerhard Franz, Ing
    Komzakgasse 4
    FOREIGN Neunkirchen
    Austria-Lower 2620
    Austria
    Director
    Komzakgasse 4
    FOREIGN Neunkirchen
    Austria-Lower 2620
    Austria
    Austrian29458740001
    KIRTON, Graham Sydney
    46 Langley Way
    NN15 6HL Kettering
    Northamptonshire
    Director
    46 Langley Way
    NN15 6HL Kettering
    Northamptonshire
    British40784740001
    MARTIN, Geoffrey Charles
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    Director
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    United KingdomBritish12973450001
    ORGAN, Richard Thomas
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    Director
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    United KingdomBritish209717600001

    Who are the persons with significant control of DAVIES & CO (KETTERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laura Place
    BA2 4BL Bath
    11
    England
    Apr 06, 2016
    Laura Place
    BA2 4BL Bath
    11
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00507461
    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