DAVIES & CO (KETTERING) LIMITED
Overview
| Company Name | DAVIES & CO (KETTERING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02318589 |
| 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 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 Address | No |
What were the previous names of DAVIES & CO (KETTERING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NO. 104 LEICESTER LIMITED | Nov 17, 1988 | Nov 17, 1988 |
What are the latest accounts for DAVIES & CO (KETTERING) 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 DAVIES & CO (KETTERING) LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for DAVIES & CO (KETTERING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on Feb 14, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Thomas Organ as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of DAVIES & CO (KETTERING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGFORD, Vivien Elizabeth | Secretary | Laura Place BA2 4BL Bath 11 England | 164987650001 | |||||||
| LANGFORD, Vivien Elizabeth | Director | Laura Place BA2 4BL Bath 11 England | England | British | 87155930002 | |||||
| HODGES, Stuart Douglas | Secretary | 11 Mears Ashby Road Wilby NN8 2UQ Wellingborough Northamptonshire | British | 4065670001 | ||||||
| HUSSEY, Stuart Henry Charles | Secretary | Yew Tree Cottage Brixworth Hall Park Brixworth NN6 9DE Northampton Northamptonshire | British | 4065700001 | ||||||
| MARTIN, Geoffrey Charles | Secretary | Yew Tree House Cliff Road Sherston SN16 0LN Malmesbury Wiltshire | British | 12973450001 | ||||||
| ANDREWS, David John | Director | 19 Sycamore Drive NN14 2YH Desborough Northants | British | 33961210001 | ||||||
| ANDREWS, Dennis Alfred | Director | 29 Cottesmore Avenue Barton Seagrave NN15 6QU Kettering Northamptonshire | England | British | 4065680001 | |||||
| ANDREWS, Richard Charles | Director | 8 Lawrence Close NN9 6RF Raunds Northamptonshire | British | 40784840001 | ||||||
| BALL, Christopher Roger | Director | Hillside Upton Cheyney Bitton BS30 6LY Bristol Avon | England | British | 9390640001 | |||||
| BARNARD, Timothy James | Director | 17 Burwood Road NN3 2LS Northampton Northamptonshire | British | 9205590001 | ||||||
| CRAIG, Steven | Director | Ambelia 14 Newlands Avenue WD7 8EL Radlett Hertfordshire | United Kingdom | British | 61851200002 | |||||
| HODGES, Stuart Douglas | Director | 11 Mears Ashby Road Wilby NN8 2UQ Wellingborough Northamptonshire | British | 4065670001 | ||||||
| HUSSEY, Stuart Henry Charles | Director | Yew Tree Cottage Brixworth Hall Park Brixworth NN6 9DE Northampton Northamptonshire | British | 4065700001 | ||||||
| HUSSEY, Stuart Henry Charles | Director | Yew Tree Cottage Brixworth Hall Park Brixworth NN6 9DE Northampton Northamptonshire | British | 4065700001 | ||||||
| KARALL, Gerhard Franz, Ing | Director | Komzakgasse 4 FOREIGN Neunkirchen Austria-Lower 2620 Austria | Austrian | 29458740001 | ||||||
| KIRTON, Graham Sydney | Director | 46 Langley Way NN15 6HL Kettering Northamptonshire | British | 40784740001 | ||||||
| MARTIN, Geoffrey Charles | Director | Yew Tree House Cliff Road Sherston SN16 0LN Malmesbury Wiltshire | United Kingdom | British | 12973450001 | |||||
| ORGAN, Richard Thomas | Director | 2 Riverdale Apartments GL14 1AG Newnham On Severn Glos | United Kingdom | British | 209717600001 |
Who are the persons with significant control of DAVIES & CO (KETTERING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ceps Plc | Apr 06, 2016 | Laura Place BA2 4BL Bath 11 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